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

BGRS GLOBAL UK LIMITED

KINGSTON HOUSE, LYDIARD FIELDS, SWINDON, WILTSHIRE, SN5 8UB,
Company Registration Number
02745916
Private Limited Company
Active

Company Overview

About Bgrs Global Uk Ltd
BGRS GLOBAL UK LIMITED was founded on 1992-09-09 and has its registered office in Swindon. The organisation's status is listed as "Active". Bgrs Global Uk Limited is a Private Limited Company registered in ENGLAND 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
BGRS GLOBAL UK LIMITED
 
Legal Registered Office
KINGSTON HOUSE
LYDIARD FIELDS
SWINDON
WILTSHIRE
SN5 8UB
Other companies in EC2A
 
Previous Names
BROOKFIELD GLOBAL RELOCATION SERVICES LIMITED05/12/2016
GMAC GLOBAL RELOCATION SERVICES LIMITED14/04/2009
Filing Information
Company Number 02745916
Company ID Number 02745916
Date formed 1992-09-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB627930425  
Last Datalog update: 2024-03-06 13:45:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BGRS GLOBAL UK 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 BGRS GLOBAL UK LIMITED

Current Directors
Officer Role Date Appointed
RICHARD DAVID BALLOT
Company Secretary 2016-09-15
RICHARD DAVID BALLOT
Director 2016-09-15
HANNAH CHRISTINE RICHARDSON
Director 2018-05-03
KENT TAYLOR WILLIAMS
Director 2015-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA WAKEHAM
Director 2016-09-15 2018-04-30
THOMAS A HOGAN
Company Secretary 2000-04-25 2016-09-15
THOMAS A HOGAN
Director 2008-11-14 2016-09-15
JAMES LANE TUCKEY
Director 2008-11-14 2016-09-15
HITEN PRAVIN PANDYA
Director 2015-05-19 2015-10-22
MICHAEL DOUGLAS MCGEE
Director 2013-07-22 2015-05-19
GRAHAM BADUN
Director 2008-11-14 2013-07-22
JOHN B BEARDEN
Director 2004-10-29 2008-11-14
JAMES YOUNG
Director 2007-09-12 2008-11-14
JAMES GILBERT JONES
Director 2007-03-06 2008-08-15
DAVID APPLEGATE
Director 2001-05-01 2007-03-06
MAGGIE RYAN
Director 2002-08-21 2004-10-11
RICHARD SCHWARTZ
Director 2004-02-06 2004-10-11
DENNIS GEER
Director 2001-05-01 2003-01-02
JOHN PATRICK DONEGAN
Director 2001-05-01 2002-08-21
BRYAN EDWARD BLETSO
Company Secretary 2001-06-12 2001-09-13
RONALD LYLES
Director 2000-04-25 2001-05-01
RICHARD SCHLOTT
Director 2000-04-25 2001-05-01
JOHN PATRICK DONEGAN
Company Secretary 1992-09-30 2000-04-25
KEITH DOUGLAS BALAAM
Director 1997-06-02 2000-04-25
ADRIAN JOHN BLAMPIED
Director 1992-09-30 2000-04-25
ALAN CHESTERS
Director 1995-02-07 2000-04-25
JOHN PATRICK DONEGAN
Director 1992-09-30 2000-04-25
IAN MANN
Director 1997-02-26 2000-04-25
LESLIE WILLIAM PRIESTLEY
Director 1994-07-01 1999-03-31
DAVID STEWART CLARK
Director 1995-02-07 1998-08-31
ALAN JOHN MARTIN
Director 1994-02-01 1995-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-09-09 1992-09-30
INSTANT COMPANIES LIMITED
Nominated Director 1992-09-09 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DAVID BALLOT GHS GLOBAL RELOCATION U.K. LIMITED Director 2016-09-15 CURRENT 2000-02-22 Active
HANNAH CHRISTINE RICHARDSON GHS GLOBAL RELOCATION U.K. LIMITED Director 2018-05-03 CURRENT 2000-02-22 Active
KENT TAYLOR WILLIAMS GHS GLOBAL RELOCATION U.K. LIMITED Director 2015-10-22 CURRENT 2000-02-22 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
2024-01-04REGISTERED OFFICE CHANGED ON 04/01/24 FROM Kingston House Kingston House Lydiard Fields Swindon Wiltshire SN5 8BW England
2024-01-02REGISTERED OFFICE CHANGED ON 02/01/24 FROM Pure Offices Kembrey Park Swindon SN2 8BW England
2023-12-06CONFIRMATION STATEMENT MADE ON 06/11/23, WITH NO UPDATES
2023-10-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-12REGISTERED OFFICE CHANGED ON 12/04/23 FROM Mulberry House Kembrey Park Swindon Wiltshire SN2 8UY England
2023-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-29REGISTERED OFFICE CHANGED ON 29/12/22 FROM 20 Canada Square 6th Floor London E14 5NN England
2022-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/22 FROM 20 Canada Square 6th Floor London E14 5NN England
2022-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-09-23AP01DIRECTOR APPOINTED MR JEFFREY MARGOLIS
2022-09-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID BALLOT
2022-09-23TM02Termination of appointment of Richard David Ballot on 2022-08-31
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-24AP01DIRECTOR APPOINTED MR ROBERT JEFFREY GARNER
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR KENT TAYLOR WILLIAMS
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES
2020-07-31MEM/ARTSARTICLES OF ASSOCIATION
2020-07-31RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-07-20PSC05Change of details for Ghs Global Relocation U.K. Limited as a person with significant control on 2020-06-26
2020-07-17PSC07CESSATION OF RELO GROUP, INC. AS A PERSON OF SIGNIFICANT CONTROL
2020-07-17SH0126/06/20 STATEMENT OF CAPITAL GBP 32467988
2020-07-17PSC02Notification of Relo Group, Inc. as a person with significant control on 2020-06-26
2020-07-17PSC05Change of details for Ghs Global Relocation U.K. Limited as a person with significant control on 2020-06-26
2019-11-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-17AP01DIRECTOR APPOINTED TRACI MORRIS
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2019-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-07-04RES01ADOPT ARTICLES 04/07/19
2019-07-04CC04Statement of company's objects
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2018-05-03AP01DIRECTOR APPOINTED MRS HANNAH CHRISTINE RICHARDSON
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA WAKEHAM
2018-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/18 FROM One Finsbury Market London EC2A 2BN
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES
2016-12-05RES15CHANGE OF COMPANY NAME 05/12/16
2016-12-05CERTNMCOMPANY NAME CHANGED BROOKFIELD GLOBAL RELOCATION SERVICES LIMITED CERTIFICATE ISSUED ON 05/12/16
2016-12-02AP01DIRECTOR APPOINTED MR RICHARD DAVID BALLOT
2016-12-01AP03Appointment of Mr Richard David Ballot as company secretary on 2016-09-15
2016-12-01TM02Termination of appointment of Thomas a Hogan on 2016-09-15
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TUCKEY
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HOGAN
2016-12-01AP01DIRECTOR APPOINTED JOANNA WAKEHAM
2016-11-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 800
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2015-11-06AP01DIRECTOR APPOINTED MR KENT TAYLOR WILLIAMS
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR HITEN PRAVIN PANDYA
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 800
2015-10-28AR0109/09/15 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-22AP01DIRECTOR APPOINTED HITEN PRAVIN PANDYA
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGEE
2014-12-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 800
2014-09-26AR0109/09/14 FULL LIST
2013-11-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-12AR0109/09/13 FULL LIST
2013-08-13AP01DIRECTOR APPOINTED MR MICHAEL DOUGLAS MCGEE
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BADUN
2013-02-18AD02SAIL ADDRESS CREATED
2012-10-08AR0109/09/12 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-06-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-10AR0109/09/11 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-10AR0109/09/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS A HOGAN / 09/09/2010
2010-05-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-26MISCSECTION 519
2009-09-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-09363aRETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS
2009-09-09353LOCATION OF REGISTER OF MEMBERS
2009-04-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-11CERTNMCOMPANY NAME CHANGED GMAC GLOBAL RELOCATION SERVICES LIMITED CERTIFICATE ISSUED ON 14/04/09
2009-02-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR JAMES YOUNG
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR JOHN BEARDEN
2008-11-19288aDIRECTOR APPOINTED MR JAMES TUCKEY
2008-11-19288aDIRECTOR APPOINTED MR GRAHAM BADUN
2008-11-19288aDIRECTOR APPOINTED THOMAS A HOGAN
2008-10-23287REGISTERED OFFICE CHANGED ON 23/10/2008 FROM FOUNTAIN HOUSE 4TH FLOOR 130 FENCHURCH STREET LONDON EC3M 5DJ
2008-09-09363aRETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR JAMES JONES
2008-06-26288aDIRECTOR APPOINTED MR JAMES GILBERT JONES
2008-02-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-26288aNEW DIRECTOR APPOINTED
2007-09-18363aRETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS
2007-04-17288bDIRECTOR RESIGNED
2007-01-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-11363aRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-01-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-01244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-15363aRETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2004-11-25288aNEW DIRECTOR APPOINTED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-30288bDIRECTOR RESIGNED
2004-10-30363sRETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2004-10-30288bDIRECTOR RESIGNED
2004-10-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-14288aNEW DIRECTOR APPOINTED
2003-12-10287REGISTERED OFFICE CHANGED ON 10/12/03 FROM: PAXTON HOUSE 26-30 ARTILLERY LANE LONDON E1 7LS
2003-10-10363sRETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS
2003-07-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-26AUDAUDITOR'S RESIGNATION
2003-06-16AUDAUDITOR'S RESIGNATION
2003-02-19288bDIRECTOR RESIGNED
2002-10-30288aNEW DIRECTOR APPOINTED
2002-10-30363sRETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS
2002-10-30288bDIRECTOR RESIGNED
2002-10-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-04-03AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BGRS GLOBAL UK 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 BGRS GLOBAL UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2012-06-27 Outstanding COMPUTERSHARE TRUST COMPANY OF CANADA ACTING AS TRUSTEE FOR MACRO TRUST
DEBENTURE 2010-04-28 Satisfied BROOKFIELD GLOBAL RELOCATION SERVICES LLC (CHARGEE)
DEBENTURE 1994-11-01 Satisfied ADRIAN JOHN BLAMPIED
DEBENTURE 1994-11-01 Satisfied JOHN PATRICK DONEGAN
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 BGRS GLOBAL UK LIMITED

Intangible Assets
Patents
We have not found any records of BGRS GLOBAL UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BGRS GLOBAL UK LIMITED
Trademarks
We have not found any records of BGRS GLOBAL UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BGRS GLOBAL UK 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 (82990 - Other business support service activities n.e.c.) as BGRS GLOBAL UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BGRS GLOBAL UK 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 BGRS GLOBAL UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-07-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-04-0048201090Writing pads and the like, of paper or paperboard
2014-11-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-11-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)

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 BGRS GLOBAL UK 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 BGRS GLOBAL UK 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.