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

THREE COUNTIES BUSINESS MACHINES LIMITED

Wilkins Kennedy, 24 Park Road South, Havant, PO9 1HB,
Company Registration Number
02371972
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Three Counties Business Machines Ltd
THREE COUNTIES BUSINESS MACHINES LIMITED was founded on 1989-04-13 and has its registered office in Havant. The organisation's status is listed as "Active - Proposal to Strike off". Three Counties Business Machines 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
THREE COUNTIES BUSINESS MACHINES LIMITED
 
Legal Registered Office
Wilkins Kennedy
24 Park Road South
Havant
PO9 1HB
Other companies in LU7
 
Filing Information
Company Number 02371972
Company ID Number 02371972
Date formed 1989-04-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-09-30
Account next due 30/06/2022
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-09-21 11:24:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THREE COUNTIES BUSINESS MACHINES 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 THREE COUNTIES BUSINESS MACHINES LIMITED

Current Directors
Officer Role Date Appointed
MARTIN THOMAS ARTHUR CHAMBERLAIN
Director 2012-10-03
DAVID GEORGE GIBSON
Director 2012-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN THOMAS CANNON
Director 1992-04-13 2012-10-03
ALAN HUGHES
Director 1992-04-13 2012-10-03
JOHN EDWARD HYDE
Director 1992-04-13 2012-10-03
MAUREEN CLARKE
Company Secretary 1992-04-13 2008-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN THOMAS ARTHUR CHAMBERLAIN COPYFAX DIGITAL SOLUTIONS LIMITED Director 2018-01-03 CURRENT 2001-07-02 Liquidation
MARTIN THOMAS ARTHUR CHAMBERLAIN PRO-COPY LIMITED Director 2016-06-01 CURRENT 1996-11-11 Active - Proposal to Strike off
MARTIN THOMAS ARTHUR CHAMBERLAIN HI-TECH BUSINESS MACHINES LIMITED Director 2016-01-11 CURRENT 2000-07-12 Active - Proposal to Strike off
MARTIN THOMAS ARTHUR CHAMBERLAIN ALT-P LIMITED Director 2015-09-10 CURRENT 2007-04-18 Active - Proposal to Strike off
MARTIN THOMAS ARTHUR CHAMBERLAIN INDEPENDENT DOCUMENT SYSTEMS LIMITED Director 2014-12-04 CURRENT 1995-03-27 Active - Proposal to Strike off
MARTIN THOMAS ARTHUR CHAMBERLAIN C B S CENTRAL LIMITED Director 2014-09-12 CURRENT 2000-09-18 Active - Proposal to Strike off
MARTIN THOMAS ARTHUR CHAMBERLAIN TECHCENTRAL (CAMBRIDGE) LIMITED Director 2014-04-23 CURRENT 2013-04-10 Dissolved 2015-08-04
MARTIN THOMAS ARTHUR CHAMBERLAIN TECHCENTRAL SERVICES LIMITED Director 2014-04-23 CURRENT 2007-12-03 Active - Proposal to Strike off
MARTIN THOMAS ARTHUR CHAMBERLAIN TECH CENTRAL LONDON LTD Director 2014-04-23 CURRENT 2012-01-13 Active - Proposal to Strike off
MARTIN THOMAS ARTHUR CHAMBERLAIN ALTODIGITAL MANAGED SERVICES LTD Director 2013-08-20 CURRENT 2007-09-24 Active - Proposal to Strike off
MARTIN THOMAS ARTHUR CHAMBERLAIN QUADTRONIX BUSINESS SYSTEMS LIMITED Director 2013-08-02 CURRENT 1998-01-07 Active - Proposal to Strike off
MARTIN THOMAS ARTHUR CHAMBERLAIN FUSION BUSINESS SYSTEMS LIMITED Director 2012-10-29 CURRENT 2001-06-25 Active - Proposal to Strike off
MARTIN THOMAS ARTHUR CHAMBERLAIN FUSION BUSINESS SERVICES LIMITED Director 2012-10-29 CURRENT 2002-11-28 Active - Proposal to Strike off
DAVID GEORGE GIBSON PRO-COPY LIMITED Director 2016-06-01 CURRENT 1996-11-11 Active - Proposal to Strike off
DAVID GEORGE GIBSON HI-TECH BUSINESS MACHINES LIMITED Director 2016-01-11 CURRENT 2000-07-12 Active - Proposal to Strike off
DAVID GEORGE GIBSON ALT-P LIMITED Director 2015-09-10 CURRENT 2007-04-18 Active - Proposal to Strike off
DAVID GEORGE GIBSON INDEPENDENT DOCUMENT SYSTEMS LIMITED Director 2014-12-04 CURRENT 1995-03-27 Active - Proposal to Strike off
DAVID GEORGE GIBSON C B S CENTRAL LIMITED Director 2014-09-12 CURRENT 2000-09-18 Active - Proposal to Strike off
DAVID GEORGE GIBSON TECHCENTRAL (CAMBRIDGE) LIMITED Director 2014-04-23 CURRENT 2013-04-10 Dissolved 2015-08-04
DAVID GEORGE GIBSON TECHCENTRAL SERVICES LIMITED Director 2014-04-23 CURRENT 2007-12-03 Active - Proposal to Strike off
DAVID GEORGE GIBSON TECH CENTRAL LONDON LTD Director 2014-04-23 CURRENT 2012-01-13 Active - Proposal to Strike off
BRAD MINSHULL B2S PROPERTIES LIMITED Director 2013-10-07 CURRENT 2013-10-07 Dissolved 2015-05-19
DAVID GEORGE GIBSON QUADTRONIX BUSINESS SYSTEMS LIMITED Director 2013-08-02 CURRENT 1998-01-07 Active - Proposal to Strike off
DAVID GEORGE GIBSON ALTODIGITAL MANAGED SERVICES LTD Director 2013-06-20 CURRENT 2007-09-24 Active - Proposal to Strike off
BRAD MINSHULL B & G PROPERTIES LTD Director 2013-04-24 CURRENT 2013-04-24 Dissolved 2014-12-02
DAVID GEORGE GIBSON FUSION BUSINESS SYSTEMS LIMITED Director 2012-10-29 CURRENT 2001-06-25 Active - Proposal to Strike off
DAVID GEORGE GIBSON FUSION BUSINESS SERVICES LIMITED Director 2012-10-29 CURRENT 2002-11-28 Active - Proposal to Strike off
DAVID GEORGE GIBSON DATADENE LIMITED Director 2009-11-30 CURRENT 1977-11-25 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
2022-07-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-05Application to strike the company off the register
2022-07-05DS01Application to strike the company off the register
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-06-26AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN THOMAS ARTHUR CHAMBERLAIN
2020-03-31AP01DIRECTOR APPOINTED MR JAMES HENRY ABRAHART
2020-03-31PSC07CESSATION OF ALTODIGITAL NETWORKS LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-03-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HENRY ABRAHART
2020-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/20 FROM 93 Vantage Point Pensnett Trading Estate Kingswinford DY6 7FR England
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2019-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/18 FROM Summit House Cherrycourt Way Leighton Buzzard Bedfordshire LU7 4UH
2018-11-28PSC02Notification of Altodigital Networks Ltd as a person with significant control on 2018-09-28
2018-11-28PSC07CESSATION OF JAMES HENRY ABRAHART AS A PERSON OF SIGNIFICANT CONTROL
2018-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2018-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-12-07AA01Previous accounting period extended from 30/04/17 TO 30/09/17
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 30900
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 30900
2016-04-13AR0113/04/16 ANNUAL RETURN FULL LIST
2016-01-11AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE GIBSON / 01/10/2015
2015-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN THOMAS ARTHUR CHAMBERLAIN / 02/10/2015
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 30900
2015-04-13AR0113/04/15 ANNUAL RETURN FULL LIST
2015-01-22AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 30900
2014-04-15AR0113/04/14 ANNUAL RETURN FULL LIST
2014-02-06AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/13 FROM Universal House 294-304 St. James's Road London SE1 5JX
2013-04-16AR0113/04/13 ANNUAL RETURN FULL LIST
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HUGHES
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CANNON
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HYDE
2012-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/12 FROM Unit 4 Meadow View Thame Road Long Crendon Aylesbury Buckinghamshire HP18 9EQ
2012-10-10AP01DIRECTOR APPOINTED MARTIN THOMAS ARTHUR CHAMBERLAIN
2012-10-10AP01DIRECTOR APPOINTED DAVID GEORGE GIBSON
2012-08-22AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-18AR0113/04/12 FULL LIST
2011-08-01AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-18AR0113/04/11 FULL LIST
2010-09-17AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-14AR0113/04/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD HYDE / 13/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN HUGHES / 13/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN THOMAS CANNON / 13/04/2010
2009-08-07AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-23363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2008-09-10288bAPPOINTMENT TERMINATED SECRETARY MAUREEN CLARKE
2008-08-15AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-07363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2007-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-25363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-05-24288cDIRECTOR'S PARTICULARS CHANGED
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-23363sRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2005-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-21363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2004-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-08363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2003-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-05-16363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2002-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-05-02363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2001-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-05-15363sRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2000-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-08363sRETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS
1999-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-11363sRETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS
1998-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-05-18363sRETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS
1997-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-05-29363sRETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS
1997-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-05-12363sRETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS
1995-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-05-01363sRETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS
1994-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-05-04287REGISTERED OFFICE CHANGED ON 04/05/94 FROM: UNIT 7, MEADOW VIEW THE LONG CRENDON ESTATE THAME ROAD, LONG CRENDON AYLESBURY, BUCKS HP18 9EQ
1994-04-26363sRETURN MADE UP TO 13/04/94; NO CHANGE OF MEMBERS
1994-04-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-04-18363sRETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS
1993-04-18288SECRETARY'S PARTICULARS CHANGED
1992-11-04123£ NC 1000/100000 28/09/92
1992-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-04-24363bRETURN MADE UP TO 13/04/92; NO CHANGE OF MEMBERS
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 THREE COUNTIES BUSINESS MACHINES 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 THREE COUNTIES BUSINESS MACHINES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THREE COUNTIES BUSINESS MACHINES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

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
2019-09-30
Annual Accounts
2020-09-30

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 THREE COUNTIES BUSINESS MACHINES LIMITED

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

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where THREE COUNTIES BUSINESS MACHINES 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 THREE COUNTIES BUSINESS MACHINES 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 THREE COUNTIES BUSINESS MACHINES 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.