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

HERTZ (U.K.) LIMITED

Hertz House 11 Vine Street, Uxbridge, Middlesex, UB8 1QE,
Company Registration Number
00597994
Private Limited Company
Active

Company Overview

About Hertz (u.k.) Ltd
HERTZ (U.K.) LIMITED was founded on 1958-01-28 and has its registered office in Middlesex. The organisation's status is listed as "Active". Hertz (u.k.) Limited is a Private Limited Company registered in 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
HERTZ (U.K.) LIMITED
 
Legal Registered Office
Hertz House 11 Vine Street
Uxbridge
Middlesex
UB8 1QE
Other companies in UB8
 
Filing Information
Company Number 00597994
Company ID Number 00597994
Date formed 1958-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-07-06
Return next due 2025-07-20
Type of accounts FULL
Last Datalog update: 2024-08-08 11:00:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERTZ (U.K.) 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 HERTZ (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHRISTOPHER FINCH
Company Secretary 2018-03-29
KEVIN CHRISTOPHER STOUT
Director 2018-03-29
BHAVEN ASHOK TAYLOR
Director 2015-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
ARULA NANTHAN MOODLIAR
Company Secretary 1999-01-26 2018-03-29
ARULA NANTHAN MOODLIAR
Director 2016-12-06 2018-03-29
DAVID JOHN LLEWELLYN ROWLANDS
Director 2015-12-22 2016-12-06
TOBY JASON MCHENRY
Director 2013-10-31 2016-08-31
NEIL LITHGOW CUNNINGHAM
Director 2008-09-03 2015-10-30
DAVID JEFFREY ROSENBERG
Director 2012-06-15 2013-10-31
MICHEL MAURICE TARIDE
Director 2003-01-01 2012-06-15
KYLE RUSSELL SCOTT
Director 2006-10-06 2011-02-18
ALFREDO RUIZ PLAZA
Director 2007-11-06 2008-09-03
NEIL LITHGOW CUNNINGHAM
Director 1998-06-07 2007-06-29
JATINDAR SINGH KAPUR
Director 2000-11-08 2006-10-06
PAUL JOSEPH SIRACUSA
Director 1998-02-01 2004-12-31
CHARLES LEE SHAFER
Director 1998-01-07 2003-01-01
VERNON MICHAEL HEDRICK
Director 1998-01-28 2000-11-08
BRIAN LLEWELLYN
Company Secretary 1996-07-08 1999-01-26
WILLIAM SIDER
Director 1994-11-29 1998-12-01
DAVID JOHN SCHULTE
Director 1997-03-14 1998-06-07
AIDAN MICHAEL O'KELLY
Director 1992-12-11 1998-04-07
ANTOINE EDMOND CAU
Director 1994-11-29 1998-01-07
NICHOLAS LEIGH SMITH
Company Secretary 1995-11-29 1996-07-08
NICHOLAS LEIGH SMITH
Company Secretary 1995-11-30 1996-07-08
ROBERT WILLIAM INGRAM STRACHAN
Company Secretary 1993-03-01 1995-11-30
DOUGLAS HUGH SAWERS
Director 1992-12-11 1995-06-28
JAN GUNNAR ASTRAND
Director 1992-12-11 1994-11-29
CHRISTOPHER JOHN GASKELL SYKES
Company Secretary 1992-12-11 1993-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN CHRISTOPHER STOUT HERTZ CLAIM MANAGEMENT LIMITED Director 2018-03-29 CURRENT 1995-07-05 Active
KEVIN CHRISTOPHER STOUT HERTZ EUROPE LIMITED Director 2017-02-01 CURRENT 1971-04-22 Active
BHAVEN ASHOK TAYLOR HERTZ UK RECEIVABLES LTD Director 2015-12-22 CURRENT 2013-11-25 Active
BHAVEN ASHOK TAYLOR HERTZ ACCIDENT SUPPORT LTD Director 2015-10-30 CURRENT 2009-12-15 Active
BHAVEN ASHOK TAYLOR HERTZ VEHICLE FINANCING U.K. LIMITED Director 2014-05-10 CURRENT 2013-11-18 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
2024-08-08FULL ACCOUNTS MADE UP TO 31/12/23
2024-07-18CONFIRMATION STATEMENT MADE ON 06/07/24, WITH NO UPDATES
2024-07-17REGISTRATION OF A CHARGE / CHARGE CODE 005979940010
2024-07-17REGISTRATION OF A CHARGE / CHARGE CODE 005979940011
2024-01-15AP01DIRECTOR APPOINTED MRS EMMA JANE SIERTSEMA
2024-01-15TM01APPOINTMENT TERMINATED, DIRECTOR TIM BLACKWELL
2023-10-10Amended full accounts made up to 2022-12-31
2023-10-10AAMDAmended full accounts made up to 2022-12-31
2023-09-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-21AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-1030/05/23 STATEMENT OF CAPITAL GBP 1750002
2023-07-10SH0130/05/23 STATEMENT OF CAPITAL GBP 1750002
2023-07-06CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES
2023-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES
2023-06-19REGISTRATION OF A CHARGE / CHARGE CODE 005979940008
2023-06-19REGISTRATION OF A CHARGE / CHARGE CODE 005979940009
2023-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 005979940009
2023-05-10AD04Register(s) moved to registered office address Hertz House 11 Vine Street Uxbridge Middlesex UB8 1QE
2023-02-07APPOINTMENT TERMINATED, DIRECTOR RAFAEL ANTONIO GIRONA TOME
2023-02-07DIRECTOR APPOINTED MR JEFFREY BRIAN ADAMS
2023-02-07AP01DIRECTOR APPOINTED MR JEFFREY BRIAN ADAMS
2023-02-07TM01APPOINTMENT TERMINATED, DIRECTOR RAFAEL ANTONIO GIRONA TOME
2022-12-15DIRECTOR APPOINTED MR TIM BLACKWELL
2022-12-15CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-12-15AP01DIRECTOR APPOINTED MR TIM BLACKWELL
2022-10-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW HAYWARD
2022-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW HAYWARD
2022-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 005979940007
2022-01-06FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-14CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 005979940005
2021-06-24AP01DIRECTOR APPOINTED MR DAVID ANDREW HAYWARD
2021-06-24AP01DIRECTOR APPOINTED MR DAVID ANDREW HAYWARD
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DAREN JAMES MONK
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DAREN JAMES MONK
2021-06-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 005979940004
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-05-14AP01DIRECTOR APPOINTED DAREN JAMES MONK
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR BHAVEN ASHOK TAYLOR
2020-05-04AP01DIRECTOR APPOINTED RAFAEL ANTONIO GIRONA TOME
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR TRACY ANN GEHLAN
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-10-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-20AP01DIRECTOR APPOINTED MRS TRACY ANN GEHLAN
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CHRISTOPHER STOUT
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-04AP03Appointment of John Christopher Finch as company secretary on 2018-03-29
2018-04-04TM02Termination of appointment of Arula Nanthan Moodliar on 2018-03-29
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ARULA NANTHAN MOODLIAR
2018-04-04AP01DIRECTOR APPOINTED KEVIN CHRISTOPHER STOUT
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 1750001
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-16CC04Statement of company's objects
2017-02-01RES13Resolutions passed:
  • Auth shares 09/12/2016
  • Resolution of varying share rights or name
2017-02-01RES12VARYING SHARE RIGHTS AND NAMES
2017-01-15AP01DIRECTOR APPOINTED ARULA NANTHAN MOODLIAR
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1750001
2017-01-12SH0115/12/16 STATEMENT OF CAPITAL GBP 1750001.00
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 1750000
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LLEWELLYN ROWLANDS
2016-10-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR TOBY JASON MCHENRY
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 1750000
2015-12-31AR0111/12/15 ANNUAL RETURN FULL LIST
2015-12-23AP01DIRECTOR APPOINTED DAVID JOHN LLEWELLYN ROWLANDS
2015-11-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LITHGOW CUNNINGHAM
2015-11-03AP01DIRECTOR APPOINTED BHAVEN ASHOK TAYLOR
2015-10-05AD03Registers moved to registered inspection location of C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 1750000
2014-12-22AR0111/12/14 FULL LIST
2014-11-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBY JASON MCHENRY / 16/04/2014
2014-03-24RP04SECOND FILING WITH MUD 11/12/13 FOR FORM AR01
2014-03-24ANNOTATIONClarification
2014-02-24AP01DIRECTOR APPOINTED TOBY JASON MCHENRY
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROSENBERG
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 1750000
2013-12-11AR0111/12/13 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-21AR0111/12/12 FULL LIST
2012-07-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-26AP01DIRECTOR APPOINTED DAVID JEFFREY ROSENBERG
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL TARIDE
2011-12-15AR0111/12/11 FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR KYLE SCOTT
2010-12-21AR0111/12/10 FULL LIST
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KYLE RUSSELL SCOTT / 01/10/2009
2010-01-27AD02SAIL ADDRESS CREATED
2010-01-08AR0111/12/09 FULL LIST
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-17363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-10-29288bAPPOINTMENT TERMINATED DIRECTOR ALFREDO PLAZA
2008-10-29288aDIRECTOR APPOINTED NEIL LITHGOW CUNNINGHAM
2008-05-02288cDIRECTOR'S CHANGE OF PARTICULARS / KYLE SCOTT / 22/10/2007
2008-02-04363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2008-01-03288aNEW DIRECTOR APPOINTED
2007-11-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-10395PARTICULARS OF MORTGAGE/CHARGE
2007-07-17288bDIRECTOR RESIGNED
2007-05-30288cDIRECTOR'S PARTICULARS CHANGED
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-21363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-11-03288bDIRECTOR RESIGNED
2006-11-03288aNEW DIRECTOR APPOINTED
2006-09-20288cDIRECTOR'S PARTICULARS CHANGED
2006-01-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-04395PARTICULARS OF MORTGAGE/CHARGE
2005-12-28363aRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-12-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-21287REGISTERED OFFICE CHANGED ON 21/11/05 FROM: 11 VINE STREET UXBRIDGE UB8 1QE
2005-11-04244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-24287REGISTERED OFFICE CHANGED ON 24/08/05 FROM: 34-62 STAINES ROAD HOUNSLOW MIDDLESEX TW3 3LZ
2005-07-27ELRESS386 DISP APP AUDS 20/06/05
2005-07-27ELRESS366A DISP HOLDING AGM 20/06/05
2005-03-07288bDIRECTOR RESIGNED
2005-02-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-01-21363aRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-06288cDIRECTOR'S PARTICULARS CHANGED
2004-04-23353LOCATION OF REGISTER OF MEMBERS
2004-03-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-12-22363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-10-24244DELIVERY EXT'D 3 MTH 31/12/02
2003-09-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-29363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2003-03-03288cDIRECTOR'S PARTICULARS CHANGED
2003-01-14288aNEW DIRECTOR APPOINTED
2003-01-14288bDIRECTOR RESIGNED
2002-11-27AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to HERTZ (U.K.) 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 HERTZ (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SECURITY ASSIGNMENT 2013-02-25 Outstanding LOMBARD NORTH CENTRAL PLC
DEED OF CHARGE OVER SHARES 2007-08-22 Satisfied PNB PARIBAS, THE ROYAL BANK OF SCOTLAND PLC, CALYON, INDOSUEZ FINANCE (UK) LIMITED
DEED OF CHARGE 2005-12-21 Satisfied BNP PARIBAS
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 HERTZ (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of HERTZ (U.K.) LIMITED registering or being granted any patents
Domain Names

HERTZ (U.K.) LIMITED owns 11 domain names.

hertz-carhire.co.uk   hertz-online.co.uk   hertzcarhire.co.uk   hertzcarrental.co.uk   hertzcars.co.uk   hertzlocal.co.uk   hertzrental.co.uk   hretz.co.uk   hertz.co.uk   hertzcarsales.co.uk   hertz-transfer.co.uk  

Trademarks
We have not found any records of HERTZ (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HERTZ (U.K.) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Southampton City Council 2014-06-19 GBP £-705 Fleet: Short Term (External) Vehicle Hire
Southampton City Council 2014-05-28 GBP £705 Contract Hire - Other
Southampton City Council 2014-05-14 GBP £598 Contract Hire - Other
Southampton City Council 2014-04-02 GBP £631 Contract Hire - Other
Southampton City Council 2014-01-08 GBP £504
South Gloucestershire Council 2013-11-27 GBP £122 Fuel Oil
South Gloucestershire Council 2013-11-27 GBP £317 Vehicle Hire
South Gloucestershire Council 2013-11-27 GBP £111 Fuel Oil
South Gloucestershire Council 2013-11-27 GBP £317 Vehicle Hire
Southampton City Council 2013-10-16 GBP £585
South Gloucestershire Council 2013-10-09 GBP £122 Fuel Oil
South Gloucestershire Council 2013-10-09 GBP £417 Vehicle Hire
South Gloucestershire Council 2013-10-09 GBP £111 Fuel Oil
South Gloucestershire Council 2013-10-09 GBP £417 Vehicle Hire
Southampton City Council 2013-09-18 GBP £585
Southampton City Council 2013-09-03 GBP £585
London Borough of Ealing 2013-08-13 GBP £4,680
London Borough of Ealing 2013-08-13 GBP £4,680
Southampton City Council 2013-07-24 GBP £585
Allerdale Borough Council 2013-03-20 GBP £50 Excess Charges - Car Parks
London Borough of Ealing 2012-05-24 GBP £767
Sandwell Metroplitan Borough Council 2012-03-23 GBP £1,050

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HERTZ (U.K.) 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 HERTZ (U.K.) 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 HERTZ (U.K.) 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.