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

HFGL LIMITED

BASINGSTOKE, HAMPSHIRE, RG21,
Company Registration Number
02133093
Private Limited Company
Dissolved

Dissolved 2016-08-16

Company Overview

About Hfgl Ltd
HFGL LIMITED was founded on 1987-05-20 and had its registered office in Basingstoke. The company was dissolved on the 2016-08-16 and is no longer trading or active.

Key Data
Company Name
HFGL LIMITED
 
Legal Registered Office
BASINGSTOKE
HAMPSHIRE
 
Previous Names
BNP PARIBAS LEASING SOLUTIONS LIMITED01/10/2012
HUMBERCLYDE INVESTMENTS LIMITED12/03/2012
Filing Information
Company Number 02133093
Date formed 1987-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-08-16
Type of accounts DORMANT
Last Datalog update: 2016-10-21 10:54:42
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.
Companies with same name HFGL LIMITED
The following companies were found which have the same name as HFGL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HFGL LIMITED 35 CASTLE BREWERY NEWARK NG24 4AF Active Company formed on the 2020-09-14
HFGL SERVICES, INC 535 E SAMPLE RD POMPANO BEACH FL 33064 Active Company formed on the 2019-12-31
HFGL USA INCORPORATED California Unknown
HFGLOBAL LLC 7901 4TH ST N ST. PETERSBURG FL 33702 Active Company formed on the 2021-02-02
HFGLOCUST LP Pennsylvannia Unknown

Company Officers of HFGL LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS DAVID JAMES
Company Secretary 1998-08-03
NICHOLAS DAVID JAMES
Director 1998-08-03
TRISTAN MAURICE WATKINS
Director 2013-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
BENOIT CLAUDE DILLY
Director 2009-04-01 2013-09-02
ANTHONY RICHARD TAYLOR
Director 2006-01-04 2011-03-07
MICHAEL JOHN DIX
Director 1992-12-11 2009-03-31
BARRY NICHOLSON
Director 1998-11-30 2005-12-13
THIERRY BERNARD VEILLET LAVALLEE
Director 1999-09-30 2003-08-31
LOUIS-MICHEL HENRI DURAY
Director 1996-09-12 2001-03-15
JAMES STUART WEBSTER
Director 1998-11-30 2000-06-30
FRANCOIS DAMBRINE
Director 1992-12-11 2000-01-26
PHILIPPE JEAN MERCERON
Director 1993-09-02 1999-09-30
JOHN ALWYN DRAKE
Company Secretary 1997-05-29 1998-07-31
BRIAN JOHN HOLDEN
Director 1992-12-11 1998-07-23
NICHOLAS DAVID JAMES
Company Secretary 1993-09-10 1997-05-29
DAVID MARTIN CLEATON POWELL
Director 1993-05-05 1997-02-28
RODOLPHE DENIS RENE TARNAUD
Director 1992-12-16 1996-09-12
VINCENT PAUL CLAUDE PACAUD
Director 1993-12-11 1995-07-27
COLIN PETER TOURICK
Director 1993-05-05 1995-04-10
PETER GEORGE ANGELL
Company Secretary 1992-12-11 1993-09-10
RICHARD HENRY WILLIAM HELLIWELL
Director 1992-12-11 1993-02-28
HELEN MARY LOUGHLIN
Director 1992-12-11 1993-01-31
COLIN MALCOLM GORDON
Director 1992-12-11 1993-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS DAVID JAMES BNP PARIBAS RENTAL SOLUTIONS LIMITED Company Secretary 2007-10-26 CURRENT 2003-11-12 Active
NICHOLAS DAVID JAMES CLAAS FINANCIAL SERVICES LIMITED Company Secretary 2006-06-28 CURRENT 2006-06-22 Active
NICHOLAS DAVID JAMES HUMBERCLYDE COMMERCIAL INVESTMENTS (NO. 1) LIMITED Company Secretary 1998-08-03 CURRENT 1989-09-20 Dissolved 2016-02-02
NICHOLAS DAVID JAMES SAME DEUTZ-FAHR FINANCE LIMITED Company Secretary 1998-08-03 CURRENT 1998-01-13 Active - Proposal to Strike off
NICHOLAS DAVID JAMES BNP PARIBAS LEASE GROUP (RENTALS) LIMITED Company Secretary 1998-08-03 CURRENT 1987-05-21 Active - Proposal to Strike off
NICHOLAS DAVID JAMES BNP PARIBAS LEASING SOLUTIONS LIMITED Company Secretary 1998-08-03 CURRENT 1967-03-17 Active
NICHOLAS DAVID JAMES MANITOU FINANCE LIMITED Company Secretary 1998-08-03 CURRENT 1988-10-24 Active
NICHOLAS DAVID JAMES ALBURY ASSET RENTALS LIMITED Company Secretary 1998-08-03 CURRENT 1989-01-16 Active - Proposal to Strike off
NICHOLAS DAVID JAMES COMMERCIAL VEHICLE FINANCE LIMITED Company Secretary 1998-08-03 CURRENT 1989-01-16 Active - Proposal to Strike off
NICHOLAS DAVID JAMES BNP PARIBAS LEASE GROUP PLC Company Secretary 1998-08-03 CURRENT 1989-02-01 Active
NICHOLAS DAVID JAMES HUMBERCLYDE COMMERCIAL INVESTMENTS LIMITED Company Secretary 1998-08-03 CURRENT 1991-05-09 Active - Proposal to Strike off
NICHOLAS DAVID JAMES CNH INDUSTRIAL CAPITAL EUROPE LIMITED Company Secretary 1998-08-03 CURRENT 1997-08-12 Active
NICHOLAS DAVID JAMES CLAAS FINANCIAL SERVICES LIMITED Director 2014-10-21 CURRENT 2006-06-22 Active
NICHOLAS DAVID JAMES FORTIS LEASE UK (4) LTD. Director 2012-03-30 CURRENT 1987-01-26 Dissolved 2015-02-20
NICHOLAS DAVID JAMES FORTIS LEASE HOLDINGS UK LTD Director 2012-03-30 CURRENT 1937-06-14 Dissolved 2014-04-29
NICHOLAS DAVID JAMES FORTIS LEASE UK (2) LTD. Director 2012-03-30 CURRENT 1990-07-23 Dissolved 2016-02-02
NICHOLAS DAVID JAMES FORTIS LEASE UK LTD Director 2012-03-30 CURRENT 1985-01-28 Active
NICHOLAS DAVID JAMES FORTIS LEASE UK RETAIL LTD. Director 2012-03-30 CURRENT 2003-02-18 Active
NICHOLAS DAVID JAMES JCB FINANCE MANAGEMENT SERVICES LIMITED Director 2009-05-20 CURRENT 2008-03-26 Active
NICHOLAS DAVID JAMES BNP PARIBAS LEASE GROUP PLC Director 2007-11-16 CURRENT 1989-02-01 Active
NICHOLAS DAVID JAMES BNP PARIBAS RENTAL SOLUTIONS LIMITED Director 2007-10-22 CURRENT 2003-11-12 Active
NICHOLAS DAVID JAMES SAME DEUTZ-FAHR FINANCE LIMITED Director 1998-09-11 CURRENT 1998-01-13 Active - Proposal to Strike off
NICHOLAS DAVID JAMES HUMBERCLYDE COMMERCIAL INVESTMENTS (NO. 1) LIMITED Director 1998-08-03 CURRENT 1989-09-20 Dissolved 2016-02-02
NICHOLAS DAVID JAMES BNP PARIBAS LEASE GROUP (RENTALS) LIMITED Director 1998-08-03 CURRENT 1987-05-21 Active - Proposal to Strike off
NICHOLAS DAVID JAMES ALBURY ASSET RENTALS LIMITED Director 1998-08-03 CURRENT 1989-01-16 Active - Proposal to Strike off
NICHOLAS DAVID JAMES COMMERCIAL VEHICLE FINANCE LIMITED Director 1998-08-03 CURRENT 1989-01-16 Active - Proposal to Strike off
NICHOLAS DAVID JAMES HUMBERCLYDE COMMERCIAL INVESTMENTS LIMITED Director 1998-08-03 CURRENT 1991-05-09 Active - Proposal to Strike off
NICHOLAS DAVID JAMES BNP PARIBAS LEASING SOLUTIONS LIMITED Director 1997-04-24 CURRENT 1967-03-17 Active
TRISTAN MAURICE WATKINS FORTIS LEASE UK (4) LTD. Director 2013-09-02 CURRENT 1987-01-26 Dissolved 2015-02-20
TRISTAN MAURICE WATKINS FORTIS LEASE HOLDINGS UK LTD Director 2013-09-02 CURRENT 1937-06-14 Dissolved 2014-04-29
TRISTAN MAURICE WATKINS FORTIS LEASE UK (2) LTD. Director 2013-09-02 CURRENT 1990-07-23 Dissolved 2016-02-02
TRISTAN MAURICE WATKINS HUMBERCLYDE COMMERCIAL INVESTMENTS (NO. 1) LIMITED Director 2013-09-02 CURRENT 1989-09-20 Dissolved 2016-02-02

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
2016-08-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-06-18SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-05-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-05-04DS01APPLICATION FOR STRIKING-OFF
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 83406790
2015-12-17AR0111/12/15 FULL LIST
2015-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 83406790
2014-12-24AR0111/12/14 FULL LIST
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 83406790
2013-12-11AR0111/12/13 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-02AP01DIRECTOR APPOINTED MR TRISTAN MAURICE WATKINS
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR BENOIT DILLY
2012-12-11AR0111/12/12 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-01RES15CHANGE OF NAME 25/09/2012
2012-10-01CERTNMCOMPANY NAME CHANGED BNP PARIBAS LEASING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/10/12
2012-10-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-12RES15CHANGE OF NAME 09/03/2012
2012-03-12CERTNMCOMPANY NAME CHANGED HUMBERCLYDE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 12/03/12
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BENOIT CLAUDE DILLY / 28/02/2012
2011-12-12AR0111/12/11 FULL LIST
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TAYLOR
2010-12-16AR0111/12/10 FULL LIST
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID JAMES / 29/11/2010
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID JAMES / 29/11/2010
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD TAYLOR / 25/06/2010
2009-12-14AR0111/12/09 FULL LIST
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS DAVID JAMES / 09/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID JAMES / 09/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BENOIT DILLY / 19/10/2009
2009-08-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-22288aDIRECTOR APPOINTED BENOIT DILLY
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL DIX
2008-12-12363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DIX / 16/07/2008
2007-12-21363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-11363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-12288aNEW DIRECTOR APPOINTED
2005-12-29288bDIRECTOR RESIGNED
2005-12-20363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-23363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-09-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-24363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-10288bDIRECTOR RESIGNED
2003-01-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-12-19363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-07-15288cDIRECTOR'S PARTICULARS CHANGED
2002-01-22AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-12-17363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-03-29288bDIRECTOR RESIGNED
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-12-18363sRETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
2000-10-26244DELIVERY EXT'D 3 MTH 31/12/99
2000-08-04288cDIRECTOR'S PARTICULARS CHANGED
2000-07-17288bDIRECTOR RESIGNED
2000-02-24288cDIRECTOR'S PARTICULARS CHANGED
2000-02-18288bDIRECTOR RESIGNED
2000-01-18288cDIRECTOR'S PARTICULARS CHANGED
1999-12-17363sRETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS
1999-10-12288bDIRECTOR RESIGNED
1999-10-12288aNEW DIRECTOR APPOINTED
1999-10-07AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




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

  Average Max
MortgagesNumMortCharges6.0792
MortgagesNumMortOutstanding2.929
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied3.149

This shows the max and average number of mortgages for companies with the same SIC code of 64910 - Financial leasing

Intangible Assets
Patents
We have not found any records of HFGL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HFGL LIMITED
Trademarks
We have not found any records of HFGL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
SCHEDULE TO MASTER CHARGE 19
SECURITY AGREEMENT 7
MASTER CHARGE AGREEMENT 6
CHARGE OVER HIRE AGREEMENT 5
CHARGE OVER SUB-HIRE AGREEMENT 3
SCHEDULE TO A MASTER CHARGE (REF: SYS/HFGL/WFP/300707 DATED 30 JULY 2007) AND 2
SCHEDULE TO MASTER CHARGE DATED 30 JULY 2007 AND 2
MASTER CHARGE AGREEMENT AND SCHEDULE 1
CHARGE OVER REVENUE AGREEMENT 1
SCHEDULE TO MASTER CHARGE(REF:SYS/HFGL/300707 DATED 30 JULY 2007) 1

We have found 54 mortgage charges which are owed to HFGL LIMITED

Income
Government Income

Government spend with HFGL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2015-1 GBP £1,885
Birmingham City Council 2014-2 GBP £9,672
Milton Keynes Council 2013-4 GBP £553 Supplies and services
St Helens Council 2012-12 GBP £1,077
Stockton-On-Tees Borough Council 2012-12 GBP £3,465
St Helens Council 2012-11 GBP £1,077
St Helens Council 2012-10 GBP £1,077
St Helens Council 2012-9 GBP £1,077
SUNDERLAND CITY COUNCIL 2012-8 GBP £1,356 EQUIP/FURNITURE/MATERIALS
St Helens Council 2012-8 GBP £1,077
Doncaster Council 2012-8 GBP £68,516
St Helens Council 2012-7 GBP £1,077
Doncaster Council 2012-6 GBP £53,050
North Norfolk District Council 2012-6 GBP £939 Telephone Rentals & Maint
St Helens Council 2012-6 GBP £1,077
South Holland District Coucnil 2012-5 GBP £2,243
Doncaster Council 2012-5 GBP £49,724
SUNDERLAND CITY COUNCIL 2012-5 GBP £678 EQUIP/FURNITURE/MATERIALS
St Helens Council 2012-5 GBP £1,077
St Helens Council 2012-4 GBP £1,077
Cumbria County Council 2012-4 GBP £1,483
Lancaster City Council 2012-4 GBP £702 Tpt & Plant Operating Leases
South Holland District Coucnil 2012-3 GBP £2,243
Lancaster City Council 2012-3 GBP £46,725 Equipment Operating Leases
St Helens Council 2012-3 GBP £1,077
Doncaster Council 2012-3 GBP £34,258
SUNDERLAND CITY COUNCIL 2012-2 GBP £1,356 EQUIP/FURNITURE/MATERIALS
St Helens Council 2012-2 GBP £1,077
Doncaster Council 2012-2 GBP £34,258
St Helens Council 2012-1 GBP £1,077
Doncaster Council 2012-1 GBP £34,258
Gateshead Council 2011-12 GBP £21,217 Comms & Computing
South Holland District Coucnil 2011-12 GBP £2,243
St Helens Council 2011-12 GBP £1,077
Doncaster Council 2011-12 GBP £34,258
Somerset County Council 2011-11 GBP £1,649 Communications & Computing
St Helens Council 2011-11 GBP £1,077
Doncaster Council 2011-11 GBP £34,258
SUNDERLAND CITY COUNCIL 2011-11 GBP £1,356 EQUIP/FURNITURE/MATERIALS
Doncaster Council 2011-10 GBP £34,258
St Helens Council 2011-10 GBP £1,077
Doncaster Council 2011-9 GBP £17,129 THIRD PARTY PAYMENT
St Helens Council 2011-9 GBP £1,077
South Holland District Coucnil 2011-8 GBP £2,243
Doncaster Council 2011-8 GBP £108,576
St Helens Council 2011-8 GBP £1,077
Colchester Borough Council 2011-7 GBP £644
St Helens Council 2011-7 GBP £1,077
Doncaster Council 2011-6 GBP £17,129 THIRD PARTY PAYMENT
St Helens Council 2011-6 GBP £1,077
Doncaster Council 2011-5 GBP £63,818 THIRD PARTY PAYMENT
South Holland District Coucnil 2011-5 GBP £2,243
St Helens Council 2011-5 GBP £1,077
Lancaster City Council 2011-4 GBP £20,674 Equipment Operating Leases
St Helens Council 2011-4 GBP £1,077
South Holland District Coucnil 2011-3 GBP £2,243
London Borough of Havering 2011-2 GBP £18
Gateshead Council 2011-2 GBP £21,316
Stockton-On-Tees Borough Council 2011-2 GBP £3,465
London Borough of Havering 2011-1 GBP £434
South Holland District Coucnil 2010-11 GBP £2,243
Carlisle City Council 2010-11 GBP £950
South Holland District Coucnil 2010-9 GBP £2,243
South Holland District Coucnil 2010-5 GBP £2,243

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 HFGL 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 HFGL 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 HFGL 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.