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

INTERFACE EUROPE LTD.

10TH FLOOR, THE COLMORE BUILDING 20 COLMORE CIRCUS, QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
00309779
Private Limited Company
Active

Company Overview

About Interface Europe Ltd.
INTERFACE EUROPE LTD. was founded on 1936-01-27 and has its registered office in Birmingham. The organisation's status is listed as "Active". Interface Europe Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
INTERFACE EUROPE LTD.
 
Legal Registered Office
10TH FLOOR, THE COLMORE BUILDING 20 COLMORE CIRCUS
QUEENSWAY
BIRMINGHAM
B4 6AT
Other companies in HX3
 
Filing Information
Company Number 00309779
Company ID Number 00309779
Date formed 1936-01-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB399239885  
Last Datalog update: 2024-05-05 09:06:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERFACE EUROPE 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.
Companies with same name INTERFACE EUROPE LTD.
The following companies were found which have the same name as INTERFACE EUROPE LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTERFACE EUROPE LTD SILVERWOOD CRAIGAVON CO ARMAGH Active Company formed on the 1989-10-17
INTERFACE EUROPE PENSION SCHEME TRUSTEES LIMITED 10TH FLOOR, THE COLMORE BUILDING 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AT Active - Proposal to Strike off Company formed on the 2012-02-02
INTERFACE EUROPE SHARE PARTICIPATION TRUSTEES LIMITED 10TH FLOOR, THE COLMORE BUILDING 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AT Active - Proposal to Strike off Company formed on the 1997-05-13
INTERFACE EUROPE 1010 Rue Sherbrooke Ouest bureau 716 Montréal Quebec H3A 2R7 Dissolved Company formed on the 2014-02-19
INTERFACE EUROPE INC Delaware Unknown

Company Officers of INTERFACE EUROPE LTD.

Current Directors
Officer Role Date Appointed
SIMON CARLTON
Company Secretary 1998-06-08
SIMON CARLTON
Director 2008-08-01
JAN HASSELMAN
Director 1995-02-17
NIGEL WILKINSON STANSFIELD
Director 2017-05-08
ANTON HENDRIK VAN KEKEN
Director 2016-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN HAMILTON
Director 2016-07-08 2017-05-08
LINDSEY KENNETH PARNELL
Director 2002-10-31 2015-02-11
STEPHEN MARTIN
Director 2008-08-01 2012-07-13
DANIEL THOMAS HENDRIX
Director 1996-12-19 2011-10-07
RAYMOND SCOTT WILLOCH
Director 1996-12-19 2011-10-07
DAVID GRAEME THOMAS
Director 1991-04-02 2006-04-19
JOHANNES LAMBERTUS VAN BEERS
Director 1995-02-17 2003-02-01
ROBERT ALAN COOMBS
Director 2000-11-20 2002-11-08
JOHN HENRY WALKER
Director 1995-02-17 2001-02-09
JAMES PHILIP WALKER
Director 1993-07-01 2000-12-05
JOHN LESLIE PARTRIDGE
Director 1995-02-17 1998-11-12
ALBERT GEORGE STOCKWELL
Company Secretary 1995-02-20 1998-06-08
RAY CHRISTIE ANDERSON
Director 1991-04-02 1996-12-19
GRAHAM DOUGLAS MALLINSON
Director 1991-04-02 1995-12-01
WILLIAM GILLESPIE MC WHIRTER
Director 1991-04-02 1995-08-15
DONALD EDWARD RUSSELL
Director 1991-04-02 1995-08-15
ALAN TREVOR HILL
Company Secretary 1991-04-02 1995-02-17
ALAN TREVOR HILL
Director 1991-04-02 1995-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CARLTON RE:SOURCE TECHNOLOGIES UK, LIMITED Company Secretary 2002-10-28 CURRENT 1998-05-22 Dissolved 2016-02-02
SIMON CARLTON FIRTH CARPETS LIMITED Company Secretary 2002-03-08 CURRENT 1966-03-16 Active
SIMON CARLTON HEUGA ROHSAG SCOTLAND LIMITED Company Secretary 1998-11-12 CURRENT 1989-03-15 Dissolved 2016-01-05
SIMON CARLTON CARPETS FROM LONDON LIMITED Company Secretary 1998-07-09 CURRENT 1967-05-09 Dissolved 2016-02-02
SIMON CARLTON T.F. FIRTH & SONS LIMITED Company Secretary 1998-07-09 CURRENT 1936-05-26 Active
SIMON CARLTON RENOVISIONS (UK) LIMITED Company Secretary 1998-06-08 CURRENT 1993-02-02 Dissolved 2016-02-02
SIMON CARLTON CARPETS INTERNATIONAL OVERSEAS LIMITED Company Secretary 1998-06-08 CURRENT 1953-12-04 Active
SIMON CARLTON GUILFORD OF MAINE (U.K.) LIMITED Company Secretary 1998-06-08 CURRENT 1989-08-23 Dissolved 2016-01-26
SIMON CARLTON INTERFACE EUROPE SHARE PARTICIPATION TRUSTEES LIMITED Company Secretary 1998-06-08 CURRENT 1997-05-13 Active - Proposal to Strike off
SIMON CARLTON SHELF INVESTMENTS LIMITED Company Secretary 1998-06-08 CURRENT 1953-04-07 Active - Proposal to Strike off
SIMON CARLTON INTERFACE EUROPE PENSION SCHEME TRUSTEES LIMITED Director 2012-02-28 CURRENT 2012-02-02 Active - Proposal to Strike off
SIMON CARLTON INTERFACE MEA LIMITED Director 2010-09-28 CURRENT 2010-09-03 Active - Proposal to Strike off
SIMON CARLTON INTERFACE ADMINISTRATION SERVICES LIMITED Director 2010-09-28 CURRENT 2010-09-03 Active
SIMON CARLTON INTERFACE UK MANUFACTURING LIMITED Director 2010-09-28 CURRENT 2010-09-03 Active
SIMON CARLTON GUILFORD OF MAINE (U.K.) LIMITED Director 2003-10-14 CURRENT 1989-08-23 Dissolved 2016-01-26
JAN HASSELMAN INTERFACE EUROPE PENSION SCHEME TRUSTEES LIMITED Director 2012-02-28 CURRENT 2012-02-02 Active - Proposal to Strike off
JAN HASSELMAN INTERFACE MEA LIMITED Director 2010-09-28 CURRENT 2010-09-03 Active - Proposal to Strike off
JAN HASSELMAN INTERFACE ADMINISTRATION SERVICES LIMITED Director 2010-09-28 CURRENT 2010-09-03 Active
JAN HASSELMAN GUILFORD OF MAINE (U.K.) LIMITED Director 2003-04-01 CURRENT 1989-08-23 Dissolved 2016-01-26
JAN HASSELMAN RENOVISIONS (UK) LIMITED Director 2003-02-13 CURRENT 1993-02-02 Dissolved 2016-02-02
JAN HASSELMAN CARPETS INTERNATIONAL OVERSEAS LIMITED Director 2003-02-01 CURRENT 1953-12-04 Active
JAN HASSELMAN INTERFACE EUROPE SHARE PARTICIPATION TRUSTEES LIMITED Director 2003-02-01 CURRENT 1997-05-13 Active - Proposal to Strike off
JAN HASSELMAN SHELF INVESTMENTS LIMITED Director 2003-02-01 CURRENT 1953-04-07 Active - Proposal to Strike off
JAN HASSELMAN HEUGA ROHSAG SCOTLAND LIMITED Director 1991-07-18 CURRENT 1989-03-15 Dissolved 2016-01-05

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
2024-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2024-03-13CONFIRMATION STATEMENT MADE ON 02/03/24, WITH UPDATES
2024-03-13CS01CONFIRMATION STATEMENT MADE ON 02/03/24, WITH UPDATES
2023-04-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-03-15CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-03-15CS01CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-12-12PSC05Change of details for Interface, Inc. as a person with significant control on 2022-12-12
2022-10-17SH19Statement of capital on 2022-10-17 GBP 21,442,370.20
2022-10-17SH20Statement by Directors
2022-10-17CAP-SSSolvency Statement dated 13/10/22
2022-10-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-08-01CH01Director's details changed for Mr Nigel Wilkinson Stansfield on 2022-07-26
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2022-03-15CH01Director's details changed for Ms Danielle Stephanie Verschuur on 2021-12-21
2021-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES
2020-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/19
2020-05-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CARLTON
2020-05-29TM02Termination of appointment of Simon Carlton on 2020-05-29
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2019-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/18
2019-06-24AD03Registers moved to registered inspection location of 3rd Floor West. F Mill Dean Clough Halifax HX3 5AX
2019-06-24AD02Register inspection address changed to 3rd Floor West. F Mill Dean Clough Halifax HX3 5AX
2019-06-20AP01DIRECTOR APPOINTED MS DANIELLE STEPHANIE VERSCHUUR
2019-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/19 FROM Shelf Mills Shelf Nr Halifax West Yorkshire HX3 7PA
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JAN HASSELMAN
2018-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2017-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/17
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN HAMILTON
2017-05-18AP01DIRECTOR APPOINTED MR NIGEL WILKINSON STANSFIELD
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 34166370.2
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/16
2016-07-22AP01DIRECTOR APPOINTED MR ANTON HENDRIK VAN KEKEN
2016-07-22AP01DIRECTOR APPOINTED MR STEVEN JOHN HAMILTON
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 34166370.2
2016-03-30AR0102/03/16 ANNUAL RETURN FULL LIST
2015-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/14
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 34166370.2
2015-03-27AR0102/03/15 ANNUAL RETURN FULL LIST
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR LINDSEY KENNETH PARNELL
2014-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/13
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 34166370.2
2014-03-31AR0102/03/14 ANNUAL RETURN FULL LIST
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/12
2013-03-28AR0102/03/13 ANNUAL RETURN FULL LIST
2012-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/12
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN
2012-03-29AR0102/03/12 FULL LIST
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND WILLOCH
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HENDRIX
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/11
2011-03-31AR0102/03/11 FULL LIST
2010-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/10
2010-03-31AR0102/03/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL THOMAS HENDRIX / 30/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND SCOTT WILLOCH / 30/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARTIN / 30/03/2010
2009-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / JAN HASSELMAN / 22/08/2009
2009-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/08
2009-03-30363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/07
2008-08-05288aDIRECTOR APPOINTED STEPHEN MARTIN
2008-08-05288aDIRECTOR APPOINTED SIMON CARLTON
2008-04-30363(288)DIRECTOR'S PARTICULARS CHANGED
2008-04-30363sRETURN MADE UP TO 02/03/08; NO CHANGE OF MEMBERS
2007-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-17288cDIRECTOR'S PARTICULARS CHANGED
2007-04-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-16363sRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2006-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/06
2006-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-26288bDIRECTOR RESIGNED
2006-04-04363sRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2005-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/05
2005-04-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-01363sRETURN MADE UP TO 02/03/05; NO CHANGE OF MEMBERS
2005-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/03
2004-10-27244DELIVERY EXT'D 3 MTH 28/12/03
2004-07-30MISCRESCINDING 88(2) DATED 23/07/01
2004-04-02363sRETURN MADE UP TO 02/03/04; NO CHANGE OF MEMBERS
2004-01-09AUDAUDITOR'S RESIGNATION
2004-01-08123NC INC ALREADY ADJUSTED 18/12/03
2004-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-01-08RES04£ NC 33000000/38000000 18/
2004-01-0888(2)RAD 18/12/03--------- £ SI 3400000@.5=1700000 £ IC 32466370/34166370
2003-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/02
2003-06-26395PARTICULARS OF MORTGAGE/CHARGE
2003-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-06-1488(2)RAD 27/05/03--------- £ SI 1500000@.5=750000 £ IC 31716370/32466370
2003-04-22288bDIRECTOR RESIGNED
2003-04-22288bDIRECTOR RESIGNED
2003-04-11363sRETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2003-04-05288bDIRECTOR RESIGNED
2003-02-27288bDIRECTOR RESIGNED
2002-11-18288aNEW DIRECTOR APPOINTED
2002-11-15288bDIRECTOR RESIGNED
2002-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/01
2002-10-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-10-0988(2)RAD 19/09/02--------- £ SI 1300000@.5=650000 £ IC 31066370/31716370
2002-07-02RES04£ NC 23000000/33000000 17/
2002-07-02123NC INC ALREADY ADJUSTED 17/06/02
2002-07-0288(2)RAD 17/06/02--------- £ SI 20000000@.5=10000000 £ IC 21066370/31066370
2002-04-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-03363sRETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2001-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-08-20123£ NC 20000000/23000000 23/07/01
2001-08-20RES04NC INC ALREADY ADJUSTED 23/07/01
2001-05-01123NC INC ALREADY ADJUSTED 29/01/01
2001-05-01RES04NC INC ALREADY ADJUSTED 29/01/01
2001-04-11363sRETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS
2001-03-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
139 - Manufacture of other textiles
13931 - Manufacture of woven or tufted carpets and rugs




Licences & Regulatory approval
We could not find any licences issued to INTERFACE EUROPE 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 INTERFACE EUROPE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND SECURITY AGREEMENT 2003-06-17 Satisfied WACHOVIA BANK, NATIONAL ASSOCIATION, LONDON BRANCH (THE AGENT)
CHARGE 1985-09-12 Satisfied BARCLAYS BANK PLC
FOURTH SUPPLEMENTAL TRUST DEED 13.1.83 1983-01-13 Satisfied THE LAW DEBENTURE CORPORATION PLC
FOURTH SUPPLEMENTAL TRUST DEED 1983-01-13 Satisfied THE LAW DEBENTURE CORPORATION PLC
GUARANTEE AND DEBENTURE 1983-01-13 Satisfied INTERFACE OVERSEAS INC
GUARANTEE & DEBENTURE 1982-03-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-29
Annual Accounts
2012-12-30
Annual Accounts
2012-01-01
Annual Accounts
2011-01-02
Annual Accounts
2010-01-03
Annual Accounts
2008-12-28
Annual Accounts
2007-12-30

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 INTERFACE EUROPE LTD.

Intangible Assets
Patents
We have not found any records of INTERFACE EUROPE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for INTERFACE EUROPE LTD.
Trademarks
We have not found any records of INTERFACE EUROPE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERFACE EUROPE 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 (13931 - Manufacture of woven or tufted carpets and rugs) as INTERFACE EUROPE LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where INTERFACE EUROPE 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 INTERFACE EUROPE 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 INTERFACE EUROPE 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.