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

INITIAL IFF LTD

CAMBERLEY, SURREY, GU17,
Company Registration Number
00839688
Private Limited Company
Dissolved

Dissolved 2016-01-19

Company Overview

About Initial Iff Ltd
INITIAL IFF LTD was founded on 1965-03-03 and had its registered office in Camberley. The company was dissolved on the 2016-01-19 and is no longer trading or active.

Key Data
Company Name
INITIAL IFF LTD
 
Legal Registered Office
CAMBERLEY
SURREY
 
Previous Names
UNITED IFF LIMITED31/03/1998
INTERNATIONAL FERRY FREIGHT LIMITED09/04/1996
Filing Information
Company Number 00839688
Date formed 1965-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-01-19
Type of accounts FULL
Last Datalog update: 2016-02-12 17:02:59
Primary Source:Companies House
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 INITIAL IFF LTD

Current Directors
Officer Role Date Appointed
ALEXANDRA LAAN
Company Secretary 2009-12-15
CHRISTOPHER BRIAN TERRENCE FILBY
Director 2009-12-15
JONATHAN ELLIS HAUCK
Director 2015-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
STUART MICHAEL INGALL TOMBS
Director 2011-05-13 2015-02-02
PAUL GRIFFITHS
Director 2006-08-31 2014-07-23
GARETH TREVOR BROWN
Director 2009-12-15 2013-03-22
MARTIN LEE NICHOLAS
Director 2011-01-01 2011-05-13
DAVID JOHN MCCONNACHIE
Director 2009-12-15 2011-01-01
PLANT NOMINEES LIMITED
Company Secretary 2000-12-08 2009-12-15
GRAYSTON CENTRAL SERVICES LIMITED
Director 2000-06-09 2009-12-15
PLANT NOMINEES LIMITED
Director 2000-06-09 2009-12-15
COLIN JAMES TYLER
Director 2002-10-07 2008-01-01
ROBERT WARD JONES
Director 2002-10-07 2006-08-31
PAUL GRIFFITHS
Company Secretary 2000-05-31 2000-12-08
JAMES CHRISTIE FALCONER WILDE
Director 1996-12-06 2000-11-20
BRYAN BUTLER HAWORTH
Director 1996-04-29 2000-06-09
KEITH WISE
Director 1997-01-23 2000-06-09
ROELOF MOLENAAR
Director 1998-02-02 2000-06-07
GARETH TREVOR BROWN
Company Secretary 1998-03-02 2000-05-31
PLANT NOMINEES LIMITED
Company Secretary 1996-12-06 1998-03-02
PETER ROWLAND WILSON
Director 1996-04-29 1997-12-31
PETER ROWLAND WILSON
Company Secretary 1996-04-29 1996-12-06
LAURA MAY DANE
Director 1994-03-31 1996-04-29
PAUL GRIFFITHS
Director 1994-03-31 1996-04-29
LESLIE PHILIP ROGERS
Company Secretary 1992-11-19 1994-03-31
CHRISTOPHER RICHARD BECKETT
Director 1992-11-19 1994-03-31
JOHN ROGER GALE
Director 1992-11-19 1994-03-31
CHRISTOPHER DAVID NIAL
Director 1992-11-19 1994-03-31
RUDOLPH PETER OTTENHOFF
Director 1992-11-19 1994-03-31
LESLIE PHILIP ROGERS
Director 1992-11-19 1994-03-31
THOMAS CAMERON SCRIMGEOUR
Director 1992-11-19 1994-03-31
CORNELIUS VAN DER KOOIJ
Director 1992-11-19 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER BRIAN TERRENCE FILBY BROADCAST RELAY SERVICE (OVERSEAS) LIMITED Director 2015-09-11 CURRENT 1947-01-11 Active
CHRISTOPHER BRIAN TERRENCE FILBY BET (INTERNATIONAL) B.V. Director 2014-12-15 CURRENT 2013-01-02 Active
CHRISTOPHER BRIAN TERRENCE FILBY INITIAL TEXTILES & WASHROOM SERVICES B.V. Director 2013-07-08 CURRENT 2013-01-02 Converted / Closed
CHRISTOPHER BRIAN TERRENCE FILBY B.V. RENTOKIL FUNDING Director 2013-03-22 CURRENT 2005-01-01 Active
CHRISTOPHER BRIAN TERRENCE FILBY RENTOKIL INITIAL AMERICAS LIMITED Director 2011-04-28 CURRENT 2011-04-27 Active
CHRISTOPHER BRIAN TERRENCE FILBY RENTOKIL INITIAL BRAZIL LIMITED Director 2011-04-28 CURRENT 2011-04-27 Active
CHRISTOPHER BRIAN TERRENCE FILBY RENTOKIL INITIAL FUNDING (NO.1) LIMITED Director 2010-04-28 CURRENT 2004-10-25 Dissolved 2016-10-11
CHRISTOPHER BRIAN TERRENCE FILBY RENTOKIL INITIAL FINANCE LIMITED Director 2006-09-05 CURRENT 2004-03-12 Active
CHRISTOPHER BRIAN TERRENCE FILBY FELCOURT FINANCE (NO. 1) LIMITED Director 2006-02-04 CURRENT 2005-11-18 Converted / Closed
CHRISTOPHER BRIAN TERRENCE FILBY RENTOKIL INITIAL OVERSEAS (HOLDINGS) B.V. Director 2005-10-01 CURRENT 2003-02-05 Active
CHRISTOPHER BRIAN TERRENCE FILBY RENTOKIL INITIAL HOLDINGS (IRELAND) LIMITED Director 2005-10-01 CURRENT 2002-02-07 Active
JONATHAN ELLIS HAUCK BROADCAST RELAY SERVICE (OVERSEAS) LIMITED Director 2015-09-11 CURRENT 1947-01-11 Active
JONATHAN ELLIS HAUCK TARGET EXPRESS LIMITED Director 2015-02-16 CURRENT 1997-11-28 Active
JONATHAN ELLIS HAUCK TARGET EXPRESS HOLDINGS LIMITED Director 2015-02-16 CURRENT 2000-01-27 Active
JONATHAN ELLIS HAUCK BET FINANCE LIMITED Director 2015-02-02 CURRENT 1982-10-21 Dissolved 2016-03-15
JONATHAN ELLIS HAUCK RENTOKIL INITIAL FUNDING (NO.2) LIMITED Director 2015-02-02 CURRENT 2004-10-25 Dissolved 2016-10-11
JONATHAN ELLIS HAUCK RENTOKIL INITIAL (1993) LIMITED Director 2015-02-02 CURRENT 1993-10-15 Active
JONATHAN ELLIS HAUCK RENTOKIL INITIAL AMERICAS LIMITED Director 2015-02-02 CURRENT 2011-04-27 Active
JONATHAN ELLIS HAUCK RENTOKIL INITIAL OVERSEAS (HOLDINGS) B.V. Director 2015-02-02 CURRENT 2003-02-05 Active
JONATHAN ELLIS HAUCK RENTOKIL INITIAL HOLDINGS LIMITED Director 2015-02-02 CURRENT 1994-12-19 Active
JONATHAN ELLIS HAUCK RENTOKIL INITIAL FINANCE LIMITED Director 2015-02-02 CURRENT 2004-03-12 Active
JONATHAN ELLIS HAUCK RENTOKIL INITIAL INVESTMENTS LIMITED Director 2015-02-02 CURRENT 2004-03-12 Active - Proposal to Strike off
JONATHAN ELLIS HAUCK RENTOKIL INITIAL BRAZIL LIMITED Director 2015-02-02 CURRENT 2011-04-27 Active
JONATHAN ELLIS HAUCK RENTOKIL INITIAL HOLDINGS (IRELAND) LIMITED Director 2015-02-02 CURRENT 2002-02-07 Active
JONATHAN ELLIS HAUCK B.V. RENTOKIL FUNDING Director 2015-02-02 CURRENT 2005-01-01 Active
JONATHAN ELLIS HAUCK RENTOKIL OVERSEAS HOLDINGS LIMITED Director 2015-02-02 CURRENT 1959-06-10 Active
JONATHAN ELLIS HAUCK RENTOKIL PROPERTY HOLDINGS LIMITED Director 2015-02-02 CURRENT 1980-10-31 Active
JONATHAN ELLIS HAUCK PLANT NOMINEES LTD Director 2015-02-02 CURRENT 1972-03-10 Active
JONATHAN ELLIS HAUCK RENTOKIL INITIAL ASIA PACIFIC LIMITED Director 2015-02-02 CURRENT 1986-02-19 Active
JONATHAN ELLIS HAUCK RENTOKIL INITIAL (1896) LIMITED Director 2015-02-02 CURRENT 1896-10-26 Active
JONATHAN ELLIS HAUCK RENTOKIL LIMITED Director 2015-02-02 CURRENT 1926-12-10 Active
JONATHAN ELLIS HAUCK RENTOKIL INITIAL 1927 PLC Director 2015-02-02 CURRENT 1927-10-01 Active
JONATHAN ELLIS HAUCK GRAYSTON CENTRAL SERVICES LIMITED Director 2015-02-02 CURRENT 1967-05-16 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
2016-01-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-11-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-10-27DS01APPLICATION FOR STRIKING-OFF
2015-07-29CH03SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA LAAN / 29/07/2015
2015-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRIAN TERRENCE FILBY / 29/07/2015
2015-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ELLIS HAUCK / 29/07/2015
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-02MISCSECTION 519 COMPANIES ACT 2006
2015-06-16MISCSECTION 519
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-03AR0121/04/15 FULL LIST
2015-04-07MISCSECTION 519
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART INGALL TOMBS
2015-02-16AP01DIRECTOR APPOINTED MR JONATHAN ELLIS HAUCK
2015-01-26MISCSECTION 519
2015-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 2 CITY PLACE BEEHIVE RING ROAD GATWICK AIRPORT WEST SUSSEX RH6 0HA
2014-11-25SH20STATEMENT BY DIRECTORS
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-25SH1925/11/14 STATEMENT OF CAPITAL GBP 1
2014-11-25CAP-SSSOLVENCY STATEMENT DATED 06/11/14
2014-11-25RES06REDUCE ISSUED CAPITAL 06/11/2014
2014-11-25RES0106/11/2014
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRIFFITHS
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 100211149
2014-04-28AR0121/04/14 FULL LIST
2013-09-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-25AR0121/04/13 FULL LIST
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GARETH BROWN
2012-08-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-23AR0121/04/12 FULL LIST
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH TREVOR BROWN / 01/01/2010
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-07AP01DIRECTOR APPOINTED STUART MICHAEL INGALL TOMBS
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN NICHOLAS
2011-04-26AR0121/04/11 FULL LIST
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCCONNACHIE
2011-01-24AP01DIRECTOR APPOINTED MARTIN LEE NICHOLAS
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCCONNACHIE
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRIFFITHS / 01/10/2009
2010-09-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-08AR0121/04/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRIFFITHS / 01/10/2009
2009-12-23AP01DIRECTOR APPOINTED DAVID JOHN MCCONNACHIE
2009-12-22AP03SECRETARY APPOINTED ALEXANDRA LAAN
2009-12-22AP01DIRECTOR APPOINTED GARETH TREVOR BROWN
2009-12-22AP01DIRECTOR APPOINTED CHRISTOPHER BRIAN TERRENCE FILBY
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAYSTON CENTRAL SERVICES LIMITED
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PLANT NOMINEES LIMITED
2009-12-15TM02APPOINTMENT TERMINATED, SECRETARY PLANT NOMINEES LIMITED
2009-10-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PLANT NOMINEES LIMITED / 05/05/2009
2009-09-08AUDAUDITOR'S RESIGNATION
2009-08-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PLANT NOMINEES LIMITED / 05/05/2009
2009-06-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-26363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-05-22287REGISTERED OFFICE CHANGED ON 22/05/2009 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BH
2009-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / GRAYSTON CENTRAL SERVICES LIMITED / 05/05/2009
2008-11-11288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL GRIFFITHS / 01/11/2008
2008-09-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-25363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-04-1488(2)AD 25/03/08-25/03/08 GBP SI 100000000@1=100000000 GBP IC 211149/100211149
2008-04-07123NC INC ALREADY ADJUSTED 20/03/08
2008-04-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-07RES04GBP NC 225000/150000000 20/03/2008
2008-01-08288bDIRECTOR RESIGNED
2007-11-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-20288cDIRECTOR'S PARTICULARS CHANGED
2007-11-13287REGISTERED OFFICE CHANGED ON 13/11/07 FROM: BELGRAVE HOUSE 76 BUCKINGHAM PALACE ROAD LONDON SW1W 9RF
2007-05-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-26363aRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2006-11-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-13288cDIRECTOR'S PARTICULARS CHANGED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-11288aNEW DIRECTOR APPOINTED
2006-10-11288bDIRECTOR RESIGNED
2006-06-23363aRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2006-05-02287REGISTERED OFFICE CHANGED ON 02/05/06 FROM: FELCOURT EAST GRINSTEAD WEST SUSSEX RH19 2JY
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-28363aRETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2005-04-28288cDIRECTOR'S PARTICULARS CHANGED
2004-10-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-27363aRETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS
2003-10-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-14363aRETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS
2002-10-31288aNEW DIRECTOR APPOINTED
2002-10-31288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to INITIAL IFF 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 INITIAL IFF LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INITIAL IFF LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 INITIAL IFF LTD

Intangible Assets
Patents
We have not found any records of INITIAL IFF LTD registering or being granted any patents
Domain Names
We do not have the domain name information for INITIAL IFF LTD
Trademarks
We have not found any records of INITIAL IFF LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INITIAL IFF 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 (74990 - Non-trading company) as INITIAL IFF LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where INITIAL IFF 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 INITIAL IFF 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 INITIAL IFF 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.