Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ULTIUM BUSINESS OUTSOURCING GROUP LIMITED

BOOTHS PARK 1 CHELFORD ROAD, KNUTSFORD, CHESHIRE, ENGLAND AND WALES, WA16 8GS,
Company Registration Number
10278014
Private Limited Company
Active

Company Overview

About Ultium Business Outsourcing Group Ltd
ULTIUM BUSINESS OUTSOURCING GROUP LIMITED was founded on 2016-07-14 and has its registered office in Cheshire. The organisation's status is listed as "Active". Ultium Business Outsourcing Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ULTIUM BUSINESS OUTSOURCING GROUP LIMITED
 
Legal Registered Office
BOOTHS PARK 1 CHELFORD ROAD
KNUTSFORD
CHESHIRE
ENGLAND AND WALES
WA16 8GS
 
Previous Names
AGHOCO 1437 LIMITED16/08/2016
Filing Information
Company Number 10278014
Company ID Number 10278014
Date formed 2016-07-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/12/2022
Account next due 30/09/2024
Latest return 
Return next due 11/08/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 16:58:22
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.

Company Officers of ULTIUM BUSINESS OUTSOURCING GROUP LIMITED

Current Directors
Officer Role Date Appointed
SAM RICHARD DEL MAR
Director 2018-01-31
FREDERICK KARL MINTURN
Director 2018-01-31
ANDREW DAVID PRESTON
Director 2016-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JOHN FLANAGAN
Director 2017-01-03 2018-01-31
JOSEPH JAMES
Director 2016-09-19 2018-01-31
MATTHEW WILLIAM SANDERS
Director 2016-09-19 2018-01-31
JOHN WALKER
Director 2016-09-19 2018-01-31
JAMES ROBERT PARKER
Director 2017-01-03 2017-02-14
SHAUN WEBB
Director 2016-09-05 2017-01-16
JAMES HULSKEN
Company Secretary 2016-09-19 2017-01-13
A G SECRETARIAL LIMITED
Company Secretary 2016-07-14 2016-09-05
A G SECRETARIAL LIMITED
Director 2016-07-14 2016-09-05
ROGER HART
Director 2016-07-14 2016-09-05
INHOCO FORMATIONS LIMITED
Director 2016-07-14 2016-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAM RICHARD DEL MAR BROOKFIELD ROSE LIMITED Director 2018-01-31 CURRENT 2010-06-09 Active
SAM RICHARD DEL MAR GEOMETRIC RESULTS WORLDWIDE LIMITED Director 2018-01-31 CURRENT 2013-03-01 Active
SAM RICHARD DEL MAR UMBRELLA PARAPLUS LIMITED Director 2018-01-31 CURRENT 2010-12-01 Liquidation
SAM RICHARD DEL MAR PARAPLUS (HOLDINGS) LIMITED Director 2018-01-31 CURRENT 2010-11-30 Active
SAM RICHARD DEL MAR GEOMETRIC RESULTS FINANCE LIMITED Director 2018-01-31 CURRENT 2001-08-17 Active
SAM RICHARD DEL MAR MAGNIT GLOBAL GRI LIMITED Director 2018-01-31 CURRENT 2003-05-16 Active
SAM RICHARD DEL MAR MAGNIT GLOBAL GRI IP LIMITED Director 2018-01-31 CURRENT 2004-11-11 Active
SAM RICHARD DEL MAR GEOMETRIC RESULTS HOLDINGS LIMITED Director 2018-01-31 CURRENT 2005-05-19 Active
SAM RICHARD DEL MAR BCPE PATRON HEDGECO 1 LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
SAM RICHARD DEL MAR BCPE PATRON HEDGECO 2 LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
SAM RICHARD DEL MAR BCPE PATRON HEDGECO 3 LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
SAM RICHARD DEL MAR PATRON (BC) BIDCO LIMITED Director 2017-12-11 CURRENT 2017-12-11 Active
FREDERICK KARL MINTURN BROOKFIELD ROSE LIMITED Director 2018-01-31 CURRENT 2010-06-09 Active
FREDERICK KARL MINTURN GEOMETRIC RESULTS WORLDWIDE LIMITED Director 2018-01-31 CURRENT 2013-03-01 Active
FREDERICK KARL MINTURN UMBRELLA PARAPLUS LIMITED Director 2018-01-31 CURRENT 2010-12-01 Liquidation
FREDERICK KARL MINTURN PARAPLUS (HOLDINGS) LIMITED Director 2018-01-31 CURRENT 2010-11-30 Active
FREDERICK KARL MINTURN GEOMETRIC RESULTS FINANCE LIMITED Director 2018-01-31 CURRENT 2001-08-17 Active
FREDERICK KARL MINTURN MAGNIT GLOBAL GRI LIMITED Director 2018-01-31 CURRENT 2003-05-16 Active
FREDERICK KARL MINTURN MAGNIT GLOBAL GRI IP LIMITED Director 2018-01-31 CURRENT 2004-11-11 Active
FREDERICK KARL MINTURN GEOMETRIC RESULTS HOLDINGS LIMITED Director 2018-01-31 CURRENT 2005-05-19 Active
FREDERICK KARL MINTURN BCPE PATRON HEDGECO 1 LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
FREDERICK KARL MINTURN BCPE PATRON HEDGECO 2 LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
FREDERICK KARL MINTURN BCPE PATRON HEDGECO 3 LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
FREDERICK KARL MINTURN PATRON (BC) BIDCO LIMITED Director 2017-12-11 CURRENT 2017-12-11 Active
FREDERICK KARL MINTURN PACIFIC (BC) TOPCO 5 LIMITED Director 2017-04-13 CURRENT 2016-10-25 Active
FREDERICK KARL MINTURN PACIFIC (BC) HEDGECO LIMITED Director 2017-04-13 CURRENT 2016-12-05 Active
FREDERICK KARL MINTURN PACIFIC (BC) BIDCO LIMITED Director 2017-01-06 CURRENT 2016-10-26 Active
FREDERICK KARL MINTURN PACIFIC (BC) TOPCO 4 LIMITED Director 2017-01-06 CURRENT 2016-11-03 Active
FREDERICK KARL MINTURN PACIFIC (BC) TOPCO 2 LIMITED Director 2017-01-06 CURRENT 2016-11-10 Active
FREDERICK KARL MINTURN PACIFIC (BC) TOPCO 3 LIMITED Director 2017-01-06 CURRENT 2016-11-10 Active
FREDERICK KARL MINTURN MSXI UK LIMITED Director 2007-08-30 CURRENT 2007-08-30 Active
FREDERICK KARL MINTURN MSX INTERNATIONAL LIMITED Director 1995-11-22 CURRENT 1985-09-24 Active
ANDREW DAVID PRESTON DE POEL COMMUNITY LIMITED Director 2016-09-19 CURRENT 2005-11-03 Active
ANDREW DAVID PRESTON BROOKFIELD ROSE LIMITED Director 2016-09-19 CURRENT 2010-06-09 Active
ANDREW DAVID PRESTON GEOMETRIC RESULTS WORLDWIDE LIMITED Director 2016-09-19 CURRENT 2013-03-01 Active
ANDREW DAVID PRESTON UMBRELLA PARAPLUS LIMITED Director 2016-09-19 CURRENT 2010-12-01 Liquidation
ANDREW DAVID PRESTON SALARIS SERVICES LIMITED Director 2016-09-19 CURRENT 2010-12-01 Active
ANDREW DAVID PRESTON PARAPLUS (HOLDINGS) LIMITED Director 2016-09-19 CURRENT 2010-11-30 Active
ANDREW DAVID PRESTON TALENTSURE LIMITED Director 2016-09-19 CURRENT 2011-04-18 Active - Proposal to Strike off
ANDREW DAVID PRESTON TEMPO (UK) LIMITED Director 2016-09-19 CURRENT 2012-12-10 Active - Proposal to Strike off
ANDREW DAVID PRESTON GEOMETRIC RESULTS FINANCE LIMITED Director 2016-09-19 CURRENT 2001-08-17 Active
ANDREW DAVID PRESTON DE POEL ONE SOURCE LIMITED Director 2016-09-19 CURRENT 2002-03-22 Active
ANDREW DAVID PRESTON MAGNIT GLOBAL GRI LIMITED Director 2016-09-19 CURRENT 2003-05-16 Active
ANDREW DAVID PRESTON GUARANTEED MARKETS LIMITED Director 2016-09-19 CURRENT 2003-09-11 Active
ANDREW DAVID PRESTON PLACEABILITY LIMITED Director 2016-09-19 CURRENT 2010-10-12 Active
ANDREW DAVID PRESTON MAGNIT GLOBAL GRI IP LIMITED Director 2016-09-19 CURRENT 2004-11-11 Active
ANDREW DAVID PRESTON GEOMETRIC RESULTS HOLDINGS LIMITED Director 2016-09-19 CURRENT 2005-05-19 Active
ANDREW DAVID PRESTON TEMPO AUDITING LIMITED Director 2016-09-19 CURRENT 2009-06-23 Active
ANDREW DAVID PRESTON COMPLI WITH US LIMITED Director 2013-10-23 CURRENT 2011-12-15 Active
ANDREW DAVID PRESTON COMPLIANCE PASSPORT LIMITED Director 2013-10-23 CURRENT 2012-05-17 Active - Proposal to Strike off
ANDREW DAVID PRESTON DE POEL CLARITY LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active

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
2023-09-22APPOINTMENT TERMINATED, DIRECTOR TERESA ROSE GOLIO
2023-09-22DIRECTOR APPOINTED MS SAMANTHA JANE SMITH
2023-07-14CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-06-14DIRECTOR APPOINTED MRS. CATHERINE COLES
2023-06-14APPOINTMENT TERMINATED, DIRECTOR KEVIN DOUGLAS AKEROYD
2022-11-23PSC05Change of details for Patron (Bc) Bidco Limited as a person with significant control on 2022-11-23
2022-11-17APPOINTMENT TERMINATED, DIRECTOR MICHAEL WACHHOLZ
2022-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WACHHOLZ
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01APPOINTMENT TERMINATED, DIRECTOR SAM RICHARD DEL MAR
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SAM RICHARD DEL MAR
2022-08-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102780140003
2022-08-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102780140004
2022-08-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102780140005
2022-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102780140005
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 102780140007
2022-06-01AP01DIRECTOR APPOINTED MS TERESA ROSE GOLIO
2022-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 102780140006
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK KARL MINTURN
2022-01-06APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID PRESTON
2022-01-06APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID PRESTON
2022-01-06DIRECTOR APPOINTED MR MICHAEL WACHHOLZ
2022-01-06DIRECTOR APPOINTED MR MICHAEL WACHHOLZ
2022-01-06AP01DIRECTOR APPOINTED MR MICHAEL WACHHOLZ
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID PRESTON
2021-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2020-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2020-01-05RES10Resolutions passed:
  • Resolution of allotment of securities
2019-12-24SH0105/12/19 STATEMENT OF CAPITAL GBP 238100
2019-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-07-11PSC07CESSATION OF MATTHEW WILLIAM SAUNDERS AS A PERSON OF SIGNIFICANT CONTROL
2018-07-11PSC02Notification of Patron (Bc) Bidco Limited as a person with significant control on 2018-01-31
2018-07-09RES13Resolutions passed:
  • General meeting, ancillary documents 28/06/2018
  • ADOPT ARTICLES
2018-07-09RES01ADOPT ARTICLES 28/06/2018
2018-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 102780140005
2018-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102780140002
2018-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102780140001
2018-02-07AP01DIRECTOR APPOINTED MR FREDERICK KARL MINTURN
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FLANAGAN
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALKER
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH JAMES
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SANDERS
2018-02-06AP01DIRECTOR APPOINTED MR SAM DEL MAR
2018-01-03RP04CS01Second filing of Confirmation Statement dated 29/06/2017
2018-01-03ANNOTATIONClarification
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 238000
2017-12-14SH0609/11/17 STATEMENT OF CAPITAL GBP 238000.0
2017-12-14SH03Purchase of own shares
2017-12-14LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 294000
2017-12-14SH0609/11/17 STATEMENT OF CAPITAL GBP 294000.0
2017-12-08SH06Cancellation of shares. Statement of capital on 2017-10-18 GBP 258,000.0
2017-12-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW WILLIAM SAUNDERS
2017-12-06PSC07CESSATION OF INHOCO FORMATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-23SH03RETURN OF PURCHASE OF OWN SHARES
2017-11-23SH03RETURN OF PURCHASE OF OWN SHARES
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 302000
2017-10-24SH0126/09/17 STATEMENT OF CAPITAL GBP 302000
2017-09-27RES01ADOPT ARTICLES 07/09/2017
2017-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/12/16
2017-09-04AA01PREVSHO FROM 31/07/2017 TO 31/12/2016
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN WEBB
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PARKER
2017-03-03TM02APPOINTMENT TERMINATED, SECRETARY JAMES HULSKEN
2017-02-20RES01ALTER ARTICLES 30/12/2016
2017-02-07SH0103/01/17 STATEMENT OF CAPITAL GBP 294000.00
2017-02-07SH0103/01/17 STATEMENT OF CAPITAL GBP 274000.00
2017-01-19AP01DIRECTOR APPOINTED MR TIMOTHY JOHN FLANAGAN
2017-01-19AP01DIRECTOR APPOINTED MR JAMES ROBERT PARKER
2016-10-06AP01DIRECTOR APPOINTED MR JOHN WALKER
2016-10-06AP01DIRECTOR APPOINTED MR ANDREW PRESTON
2016-10-06AP01DIRECTOR APPOINTED MR MATTHEW WILLIAM SANDERS
2016-10-06AP03SECRETARY APPOINTED MR JAMES HULSKEN
2016-10-06AP01DIRECTOR APPOINTED MR JOSEPH JAMES
2016-10-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 113600
2016-10-06SH0119/09/16 STATEMENT OF CAPITAL GBP 113600.00
2016-10-06RES12VARYING SHARE RIGHTS AND NAMES
2016-10-06RES01ADOPT ARTICLES 19/09/2016
2016-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 102780140004
2016-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 102780140003
2016-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 102780140002
2016-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 102780140001
2016-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 100 BARBIROLLI SQUARE MANCHESTER ENGLAND M2 3AB ENGLAND
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2016-09-07TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2016-09-06AP01DIRECTOR APPOINTED MR SHAUN WEBB
2016-08-16RES15CHANGE OF NAME 16/08/2016
2016-08-16CERTNMCOMPANY NAME CHANGED AGHOCO 1437 LIMITED CERTIFICATE ISSUED ON 16/08/16
2016-07-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 ULTIUM BUSINESS OUTSOURCING GROUP 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 ULTIUM BUSINESS OUTSOURCING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of ULTIUM BUSINESS OUTSOURCING GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ULTIUM BUSINESS OUTSOURCING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ULTIUM BUSINESS OUTSOURCING GROUP LIMITED
Trademarks
We have not found any records of ULTIUM BUSINESS OUTSOURCING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ULTIUM BUSINESS OUTSOURCING 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 (99999 - Dormant Company) as ULTIUM BUSINESS OUTSOURCING GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ULTIUM BUSINESS OUTSOURCING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ULTIUM BUSINESS OUTSOURCING 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 ULTIUM BUSINESS OUTSOURCING 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.