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

FUSIONEXPERIENCE LIMITED

66 PRESCOT ST, LONDON, E1 8NN,
Company Registration Number
06400683
Private Limited Company
Active

Company Overview

About Fusionexperience Ltd
FUSIONEXPERIENCE LIMITED was founded on 2007-10-16 and has its registered office in London. The organisation's status is listed as "Active". Fusionexperience Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FUSIONEXPERIENCE LIMITED
 
Legal Registered Office
66 PRESCOT ST
LONDON
E1 8NN
Other companies in SM1
 
Previous Names
FUSION AI SERVICES LIMITED01/10/2008
Filing Information
Company Number 06400683
Company ID Number 06400683
Date formed 2007-10-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 07:50:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUSIONEXPERIENCE 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 FUSIONEXPERIENCE LIMITED

Current Directors
Officer Role Date Appointed
RODERICK GORDON HOMER
Company Secretary 2015-11-27
STEVE PAUL EDKINS
Director 2007-10-16
GLENN GILES
Director 2007-10-16
JOSEPH GOLDEN
Director 2016-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
ALI NAWAZ PEERBHOY
Company Secretary 2011-11-01 2015-11-27
ALI NAWAZ PEERBHOY
Director 2009-04-07 2015-11-27
LAURENCE DAVID SHAW
Director 2007-10-16 2015-10-01
ASB SECRETARIAL SERVICES LIMITED
Company Secretary 2008-08-20 2011-11-01
JOSEPH GOLDEN
Director 2007-10-16 2011-03-10
JOANNE FRANCES LEWIS
Director 2008-04-05 2010-11-01
IAN WILDING
Director 2009-02-25 2010-08-05
STEVE PAUL EDKINS
Company Secretary 2007-10-16 2008-08-20
JOHN BRETT ROBERTSON
Director 2008-04-04 2008-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVE PAUL EDKINS NOVUM GLOBAL HOLDINGS LIMITED Director 2016-12-08 CURRENT 2016-12-08 Dissolved 2018-03-27
STEVE PAUL EDKINS LINKUP SOLUTIONS TECHNOLOGY LIMITED Director 2015-11-27 CURRENT 2010-03-17 Active - Proposal to Strike off
STEVE PAUL EDKINS LINKUP SOFTWARE HOLDINGS LIMITED Director 2013-12-20 CURRENT 2013-05-22 Active - Proposal to Strike off
STEVE PAUL EDKINS BUSINESSOPTIX LIMITED Director 2011-07-29 CURRENT 2011-07-29 Active
STEVE PAUL EDKINS ZENITH GLOBAL MANAGEMENT SERVICES LIMITED Director 2010-07-15 CURRENT 2010-07-15 Active - Proposal to Strike off
STEVE PAUL EDKINS FUSION CLOUD LIMITED Director 2010-01-13 CURRENT 2010-01-13 Dissolved 2016-12-27
STEVE PAUL EDKINS GHSQUARED LIMITED Director 2009-10-27 CURRENT 2009-10-27 Dissolved 2016-08-16
STEVE PAUL EDKINS SYSTEM MINDS LTD Director 2009-02-25 CURRENT 2001-08-16 Dissolved 2017-01-03
STEVE PAUL EDKINS TIGER CONSULTANTS LIMITED Director 2008-04-05 CURRENT 1995-04-27 Active - Proposal to Strike off
STEVE PAUL EDKINS ETHEIOS GROUP LIMITED Director 2008-01-14 CURRENT 2003-08-12 Active
STEVE PAUL EDKINS FUSION AI LIMITED Director 2008-01-03 CURRENT 2008-01-03 Active - Proposal to Strike off
STEVE PAUL EDKINS ETHEIOS SERVICES LIMITED Director 2007-12-18 CURRENT 2007-12-06 Dissolved 2018-05-15
GLENN GILES LINKUP SOLUTIONS TECHNOLOGY LIMITED Director 2016-02-09 CURRENT 2010-03-17 Active - Proposal to Strike off
GLENN GILES LINKUP SOFTWARE HOLDINGS LIMITED Director 2016-02-09 CURRENT 2013-05-22 Active - Proposal to Strike off
GLENN GILES ZENITH GLOBAL MANAGEMENT SERVICES LIMITED Director 2010-07-15 CURRENT 2010-07-15 Active - Proposal to Strike off
GLENN GILES FUSION AI LIMITED Director 2008-01-03 CURRENT 2008-01-03 Active - Proposal to Strike off
JOSEPH GOLDEN LINKUP SOLUTIONS TECHNOLOGY LIMITED Director 2016-02-09 CURRENT 2010-03-17 Active - Proposal to Strike off
JOSEPH GOLDEN LINKUP SOFTWARE HOLDINGS LIMITED Director 2016-02-09 CURRENT 2013-05-22 Active - Proposal to Strike off
JOSEPH GOLDEN FUSION AI LIMITED Director 2008-01-03 CURRENT 2008-01-03 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
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-16CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-01-2430/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-02-15REGISTERED OFFICE CHANGED ON 15/02/22 FROM 30 Churchill Place London E14 5EU England
2022-02-15REGISTERED OFFICE CHANGED ON 15/02/22 FROM 66 Prescot Street London E1 8NN England
2022-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/22 FROM 30 Churchill Place London E14 5EU England
2021-10-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-09-24AP01DIRECTOR APPOINTED MR LEE CHRISTIAN STONEHOUSE
2021-08-05AA01Previous accounting period extended from 31/03/21 TO 30/04/21
2021-03-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2020-10-12PSC02Notification of Vc Experience Limited as a person with significant control on 2020-07-10
2020-10-08PSC07CESSATION OF FUSION AI PARTNERS LLP AS A PERSON OF SIGNIFICANT CONTROL
2020-07-01SH0126/06/20 STATEMENT OF CAPITAL GBP 1101.8774
2020-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/20 FROM International House St. Katharines Way London E1W 1UN England
2020-04-30PSC09Withdrawal of a person with significant control statement on 2020-04-30
2019-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-11-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-10-16TM02Termination of appointment of Roderick Gordon Homer on 2017-12-05
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064006830005
2017-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-02SH0131/03/17 STATEMENT OF CAPITAL GBP 1101.8774
2017-11-02SH0131/03/17 STATEMENT OF CAPITAL GBP 1101.8774
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 1101.8774
2017-10-05SH0131/03/17 STATEMENT OF CAPITAL GBP 1101.8774
2017-09-06PSC02Notification of Fusion Ai Partners Llp as a person with significant control on 2016-04-06
2017-04-13SH0116/10/16 STATEMENT OF CAPITAL GBP 956.4395
2017-02-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 1081.8774
2016-11-21SH0118/10/16 STATEMENT OF CAPITAL GBP 1081.8774
2016-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/16 FROM 86 Lind Road Sutton Surrey SM1 4PL
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-10-04SH0118/07/16 STATEMENT OF CAPITAL GBP 1006.8774
2016-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 064006830005
2016-09-26CH01Director's details changed for Mr Steve Paul Edkins on 2016-09-26
2016-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN GILES / 15/09/2016
2016-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE PAUL EDKINS / 15/09/2016
2016-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 064006830004
2016-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2016-02-22SH0109/09/15 STATEMENT OF CAPITAL GBP 958.39
2016-02-22RES13RE-SHARE MAXIMUM 09/09/2015
2016-02-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-10AP01DIRECTOR APPOINTED MR JOSEPH GOLDEN
2015-11-30AP03SECRETARY APPOINTED MR RODERICK GORDON HOMER
2015-11-30TM02APPOINTMENT TERMINATED, SECRETARY ALI PEERBHOY
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ALI PEERBHOY
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 925.0638
2015-10-21AR0116/10/15 FULL LIST
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE SHAW
2015-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 925.0638
2014-12-19AR0116/10/14 FULL LIST
2014-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 925.0638
2013-10-30AR0116/10/13 FULL LIST
2013-07-09AA01PREVEXT FROM 31/12/2012 TO 31/03/2013
2013-04-12RES13INC NOM CAP 02/01/2013
2013-04-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-04-12SH0102/04/13 STATEMENT OF CAPITAL GBP 925.06
2013-01-18AR0116/10/12 FULL LIST
2013-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-29SH0629/05/12 STATEMENT OF CAPITAL GBP 915.06
2012-04-25SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-16RES13INCREASE SHARE CAPITAL BY 1 MILLION B ORDINARY, APPROVAL OF THE DEED OF SETTLEMENT AND PURCHASES OF 150,000 B ORDINARY 05/04/2012
2011-12-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-17AR0116/10/11 FULL LIST
2011-11-07AP03SECRETARY APPOINTED ALI NAWAZ PEERBHOY
2011-11-07TM02APPOINTMENT TERMINATED, SECRETARY ASB SECRETARIAL SERVICES LIMITED
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH GOLDEN
2011-01-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-11-22AR0116/10/10 FULL LIST
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE LEWIS
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILDING
2010-02-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-21AR0116/10/09 FULL LIST
2009-12-31SH0107/12/09 STATEMENT OF CAPITAL GBP 903.4442
2009-12-17SH0124/09/09 STATEMENT OF CAPITAL GBP 863.043
2009-05-06288aDIRECTOR APPOINTED ALI NAWAZ PEERBHOY
2009-05-01287REGISTERED OFFICE CHANGED ON 01/05/2009 FROM INNOVIS HOUSE 108 HIGH STREET CRAWLEY WEST SUSSEX RH10 1AS
2009-03-17RES01ADOPT ARTICLES 25/02/2009
2009-03-09288aDIRECTOR APPOINTED IAN WILDING
2009-03-09SASHARE AGREEMENT OTC
2009-03-0988(2)AD 25/02/09 GBP SI 500000@0.0001=50 GBP IC 809.9749/859.9749
2009-03-02287REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 86 LIND ROAD SUTTON SURREY SM1 4PL
2009-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-11225PREVEXT FROM 31/10/2008 TO 31/12/2008
2009-01-29287REGISTERED OFFICE CHANGED ON 29/01/2009 FROM INNOVIS HOUSE 108 HIGH STREET CRAWLEY WEST SUSSEX RH10 1AS
2009-01-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-08363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-09-30CERTNMCOMPANY NAME CHANGED FUSION AI SERVICES LIMITED CERTIFICATE ISSUED ON 01/10/08
2008-09-09288aSECRETARY APPOINTED ASB SECRETARIAL SERVICES LIMITED
2008-09-02287REGISTERED OFFICE CHANGED ON 02/09/2008 FROM 28 NIGHTINGALE ROAD GUILDFORD SURREY GU1 1ER
2008-09-02288bAPPOINTMENT TERMINATED SECRETARY STEVE EDKINS
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN ROBERTSON
2008-04-30SASHARE AGREEMENT OTC
2008-04-3088(2)AD 05/04/08 GBP SI 7099749@0.0001=709.9749 GBP IC 100/809.9749
2008-04-28288aDIRECTOR APPOINTED JOANNE FRANCES LEWIS
2008-04-22122S-DIV
2008-04-22RES12VARYING SHARE RIGHTS AND NAMES
2008-04-22RES01ADOPT ARTICLES 05/04/2008
2008-04-22288aDIRECTOR APPOINTED JOHN BRETT ROBERTSON
2007-10-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to FUSIONEXPERIENCE 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 FUSIONEXPERIENCE 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 2013-01-05 Outstanding MPG ST KATHARINE NOMINEE LIMITED AND MPG ST KATHARINE NOMINEE TWO LIMITED
DEBENTURE 2009-02-27 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-01-06 Outstanding RBS INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2020-03-31
Annual Accounts
2021-04-30

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 FUSIONEXPERIENCE LIMITED

Intangible Assets
Patents
We have not found any records of FUSIONEXPERIENCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FUSIONEXPERIENCE LIMITED
Trademarks
We have not found any records of FUSIONEXPERIENCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FUSIONEXPERIENCE 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 (62012 - Business and domestic software development) as FUSIONEXPERIENCE LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
Business rates information was found for FUSIONEXPERIENCE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
London Borough of Sutton Offices & Premises Tiger House, 86 Lind Road, Sutton, Surrey, SM1 4PL GBP £4,3682004-05-26

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FUSIONEXPERIENCE 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 FUSIONEXPERIENCE 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.