Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NATIONWIDE 4 X 4 LTD.
Company Information for

NATIONWIDE 4 X 4 LTD.

FANUM HOUSE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4EA,
Company Registration Number
03132425
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Nationwide 4 X 4 Ltd.
NATIONWIDE 4 X 4 LTD. was founded on 1995-11-29 and has its registered office in Basingstoke. The organisation's status is listed as "Active - Proposal to Strike off". Nationwide 4 X 4 Ltd. 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
NATIONWIDE 4 X 4 LTD.
 
Legal Registered Office
FANUM HOUSE
BASING VIEW
BASINGSTOKE
HAMPSHIRE
RG21 4EA
Other companies in RG21
 
Filing Information
Company Number 03132425
Company ID Number 03132425
Date formed 1995-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2018
Account next due 31/10/2019
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts DORMANT
Last Datalog update: 2018-11-05 09:08:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONWIDE 4 X 4 LTD.
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 NATIONWIDE 4 X 4 LTD.

Current Directors
Officer Role Date Appointed
CATHERINE HAMMOND
Company Secretary 2015-08-05
CHARLES EDWARD NORMAN
Director 2016-04-30
MARK WILLIAM STRICKLAND
Director 2018-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARK FALCON MILLAR
Director 2016-04-30 2018-04-17
ROBERT JAMES SCOTT
Director 2013-11-11 2016-04-30
JAMES KIRKWOOD
Director 2011-12-09 2016-03-31
TAGUMA NGONDONGA
Company Secretary 2014-04-22 2015-08-05
ANDREW KENNETH BOLAND
Director 2011-12-09 2014-12-19
VICTORIA HAYNES
Company Secretary 2013-07-31 2014-04-22
ANDREW JONATHAN PETER STRONG
Director 2011-12-08 2013-11-11
STUART MICHAEL HOWARD
Director 2011-12-08 2013-10-01
ANDREW PAUL STRINGER
Company Secretary 2012-08-17 2013-07-31
JOHN DAVIES
Company Secretary 2011-12-09 2012-08-17
JACK TOWNHILL
Company Secretary 1999-06-17 2011-12-09
SELWYN HERBERT KENDRICK
Director 1999-06-17 2011-12-08
BRYAN SIBERRY
Company Secretary 1996-03-13 1999-06-17
MELVILLE FREDERICK BAKER
Director 1996-03-13 1999-06-17
FNCS SECRETARIES LIMITED
Nominated Secretary 1995-11-29 1996-03-13
FNCS LIMITED
Nominated Director 1995-11-29 1996-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES EDWARD NORMAN BOB123 LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active - Proposal to Strike off
CHARLES EDWARD NORMAN AA J QUARTZ LIMITED Director 2016-04-30 CURRENT 2015-11-04 Dissolved 2017-01-24
CHARLES EDWARD NORMAN PEAK PERFORMANCE MANAGEMENT LIMITED Director 2016-04-30 CURRENT 1988-09-30 Active - Proposal to Strike off
CHARLES EDWARD NORMAN INTELLIGENT DATA SYSTEMS (UK) LIMITED Director 2016-04-30 CURRENT 2004-06-09 Active
CHARLES EDWARD NORMAN DRIVETECH (UK) LIMITED Director 2016-04-30 CURRENT 1998-09-22 Active
CHARLES EDWARD NORMAN A.A. PENSIONS TRUSTEES LIMITED Director 2015-02-01 CURRENT 2013-11-25 Active
MARK WILLIAM STRICKLAND AA BOND CO LIMITED Director 2018-04-17 CURRENT 2013-06-25 Active
MARK WILLIAM STRICKLAND DRAKEFIELD GROUP LIMITED Director 2018-04-17 CURRENT 2004-04-26 Active
MARK WILLIAM STRICKLAND DRAKEFIELD HOLDINGS LIMITED Director 2018-04-17 CURRENT 2007-02-08 Active - Proposal to Strike off
MARK WILLIAM STRICKLAND LONGACRE CLAIMS LIMITED Director 2018-04-17 CURRENT 2015-04-28 Active
MARK WILLIAM STRICKLAND THE AUTOMOBILE ASSOCIATION LIMITED Director 2018-04-17 CURRENT 1999-03-31 Active
MARK WILLIAM STRICKLAND AA GARAGE SERVICES LIMITED Director 2018-04-17 CURRENT 1971-06-03 Liquidation
MARK WILLIAM STRICKLAND AUTOMOBILE ASSOCIATION PROTECTION AND INVESTMENT PLANNING LIMITED Director 2018-04-17 CURRENT 1986-05-28 Active - Proposal to Strike off
MARK WILLIAM STRICKLAND PEAK PERFORMANCE MANAGEMENT LIMITED Director 2018-04-17 CURRENT 1988-09-30 Active - Proposal to Strike off
MARK WILLIAM STRICKLAND AUTOMOBILE ASSOCIATION INSURANCE SERVICES HOLDINGS LIMITED Director 2018-04-17 CURRENT 1989-08-14 Active
MARK WILLIAM STRICKLAND A A THE DRIVING SCHOOL AGENCY LIMITED Director 2018-04-17 CURRENT 1992-07-21 Active
MARK WILLIAM STRICKLAND DRAKEFIELD INSURANCE SERVICES LIMITED Director 2018-04-17 CURRENT 1998-06-25 Active - Proposal to Strike off
MARK WILLIAM STRICKLAND AA ROAD SERVICES LIMITED Director 2018-04-17 CURRENT 2002-05-27 Active
MARK WILLIAM STRICKLAND INTELLIGENT DATA SYSTEMS (UK) LIMITED Director 2018-04-17 CURRENT 2004-06-09 Active
MARK WILLIAM STRICKLAND AA SENIOR CO LIMITED Director 2018-04-17 CURRENT 2005-12-29 Active
MARK WILLIAM STRICKLAND AA MEDIA LIMITED Director 2018-04-17 CURRENT 2007-02-16 Active
MARK WILLIAM STRICKLAND AUTOMOBILE ASSOCIATION SERVICES LIMITED Director 2018-04-17 CURRENT 1905-11-29 Active
MARK WILLIAM STRICKLAND AUTOMOBILE ASSOCIATION HOLDINGS LIMITED Director 2018-04-17 CURRENT 1996-08-08 Active
MARK WILLIAM STRICKLAND DRIVETECH (UK) LIMITED Director 2018-04-17 CURRENT 1998-09-22 Active
MARK WILLIAM STRICKLAND AA BRAND MANAGEMENT LIMITED Director 2017-08-23 CURRENT 2013-07-10 Active
MARK WILLIAM STRICKLAND AA PENSION FUNDING GP LIMITED Director 2017-08-23 CURRENT 2013-10-08 Active
MARK WILLIAM STRICKLAND AA ACQUISITION CO LIMITED Director 2017-08-23 CURRENT 2004-01-19 Active
MARK WILLIAM STRICKLAND AA CORPORATION LIMITED Director 2017-08-07 CURRENT 1999-06-24 Active
MARK WILLIAM STRICKLAND AA INTERMEDIATE CO LIMITED Director 2017-08-07 CURRENT 2004-06-09 Active
MARK WILLIAM STRICKLAND AUTOMOBILE ASSOCIATION DEVELOPMENTS LIMITED Director 2017-08-07 CURRENT 1985-01-18 Active
MARK WILLIAM STRICKLAND AA MID CO LIMITED Director 2017-08-07 CURRENT 2004-03-30 Active
MARK WILLIAM STRICKLAND HAFAN PROPERTY LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active
MARK WILLIAM STRICKLAND MARK STRICKLAND CONSULTANCY LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
MARK WILLIAM STRICKLAND PLATINUM FOODS LTD Director 2006-11-10 CURRENT 2006-11-10 Dissolved 2014-12-02

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
2018-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES
2018-05-03AP01DIRECTOR APPOINTED MR MARK WILLIAM STRICKLAND
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK MILLAR
2017-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 10002
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2016-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 10002
2016-06-24AR0109/06/16 FULL LIST
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES SCOTT
2016-05-11AP01DIRECTOR APPOINTED MR MARK FALCON MILLAR
2016-05-11AP01DIRECTOR APPOINTED MR CHARLES EDWARD NORMAN
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KIRKWOOD
2016-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE ZAWADA / 21/01/2016
2015-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-08-26TM02APPOINTMENT TERMINATED, SECRETARY TAGUMA NGONDONGA
2015-08-26AP03SECRETARY APPOINTED MRS CATHERINE ZAWADA
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 10002
2015-06-19AR0109/06/15 FULL LIST
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES SCOTT / 20/03/2015
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOLAND
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 10002
2014-11-05AR0131/10/14 FULL LIST
2014-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES KIRKWOOD / 07/04/2014
2014-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES SCOTT / 08/08/2014
2014-04-30AP03SECRETARY APPOINTED TAGUMA NGONDONGA
2014-04-30TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA HAYNES
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES SCOTT / 02/02/2014
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 10002
2013-11-21AR0131/10/13 FULL LIST
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STRONG
2013-11-12AP01DIRECTOR APPOINTED ROBERT JAMES SCOTT
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART HOWARD
2013-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-08-01TM02APPOINTMENT TERMINATED, SECRETARY ANDREW STRINGER
2013-08-01AP03SECRETARY APPOINTED VICTORIA HAYNES
2013-01-08AA01CURREXT FROM 08/12/2012 TO 31/01/2013
2013-01-02AAFULL ACCOUNTS MADE UP TO 08/12/11
2012-11-16AR0131/10/12 FULL LIST
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN PETER STRONG / 14/11/2012
2012-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW PAUL STRINGER / 17/08/2012
2012-08-23TM02APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES
2012-08-23AP03SECRETARY APPOINTED ANDREW PAUL STRINGER
2012-02-10AA01PREVSHO FROM 31/01/2012 TO 08/12/2011
2012-01-12AA01CURREXT FROM 31/12/2011 TO 31/01/2012
2012-01-09AP01DIRECTOR APPOINTED MR STUART MICHAEL HOWARD
2012-01-05AP03SECRETARY APPOINTED JOHN DAVIES
2012-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2012 FROM C/O C/O DORRELL OLIVER LTD LINDEN HOUSE MONK STREET ABERGAVENNY MONMOUTHSHIRE NP7 5NF WALES
2012-01-03AP01DIRECTOR APPOINTED JAMES KIRKWOOD
2012-01-03AP01DIRECTOR APPOINTED ANDREW KENNETH BOLAND
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SELWYN KENDRICK
2012-01-03TM02APPOINTMENT TERMINATED, SECRETARY JACK TOWNHILL
2012-01-03RES01ADOPT ARTICLES 09/12/2011
2012-01-03CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-28AP01DIRECTOR APPOINTED ANDREW JONATHAN PETER STRONG
2011-11-07AR0131/10/11 FULL LIST
2011-07-19AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-02AR0131/10/10 FULL LIST
2010-05-20AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-05AR0131/10/09 FULL LIST
2009-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2009 FROM C/O DORRELL OLIVER LTD LINDEN HOUSE MONK STREET ABERGAVENNY MONMOUTHSHIRE NP7 5NF
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SELWYN HERBERT KENDRICK / 31/10/2009
2009-08-25AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-05363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-05353LOCATION OF REGISTER OF MEMBERS
2008-11-05287REGISTERED OFFICE CHANGED ON 05/11/2008 FROM C/O DORRELL OLIVER LTD, LINDEN HOUSE, MONK STREET ABERGAVENNY MONMOUTHSHIRE NP7 5NF
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-06363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: C/O DORRELL OLIVER LTD, LINDEN HOUSE, MONK STREET ABERGAVENNY MONMOUTHSHIRE NP7 5NF
2007-11-06353LOCATION OF REGISTER OF MEMBERS
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-15287REGISTERED OFFICE CHANGED ON 15/10/07 FROM: BRONSAIS, PONTFAEN BRECON POWYS LD3 9SH
2006-11-14353LOCATION OF REGISTER OF MEMBERS
2006-11-14288cDIRECTOR'S PARTICULARS CHANGED
2006-11-14287REGISTERED OFFICE CHANGED ON 14/11/06 FROM: BRONSAIS, PONTFAEN BRECON POWYS LD3 9SH
2006-11-14363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-02363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-11-02288cSECRETARY'S PARTICULARS CHANGED
2005-11-02288cDIRECTOR'S PARTICULARS CHANGED
2005-11-02353LOCATION OF REGISTER OF MEMBERS
2005-11-02287REGISTERED OFFICE CHANGED ON 02/11/05 FROM: BRONSAIS PONTFAEN BRECON POWYS LD3 9SH
2004-11-08363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
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 NATIONWIDE 4 X 4 LTD. 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 NATIONWIDE 4 X 4 LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NATIONWIDE 4 X 4 LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

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 NATIONWIDE 4 X 4 LTD. registering or being granted any patents
Domain Names

NATIONWIDE 4 X 4 LTD. owns 1 domain names.

nationwide4x4.co.uk  

Trademarks
We have not found any records of NATIONWIDE 4 X 4 LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATIONWIDE 4 X 4 LTD.. 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 NATIONWIDE 4 X 4 LTD. are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where NATIONWIDE 4 X 4 LTD. 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 NATIONWIDE 4 X 4 LTD. 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 NATIONWIDE 4 X 4 LTD. 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.