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

KENNET PROPERTIES LIMITED

CLEARWATER COURT, VASTERN ROAD, READING, BERKSHIRE, RG1 8DB,
Company Registration Number
02498997
Private Limited Company
Active

Company Overview

About Kennet Properties Ltd
KENNET PROPERTIES LIMITED was founded on 1990-05-03 and has its registered office in Reading. The organisation's status is listed as "Active". Kennet Properties 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
KENNET PROPERTIES LIMITED
 
Legal Registered Office
CLEARWATER COURT
VASTERN ROAD
READING
BERKSHIRE
RG1 8DB
Other companies in RG1
 
Filing Information
Company Number 02498997
Company ID Number 02498997
Date formed 1990-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 09:44:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENNET PROPERTIES 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 KENNET PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID JONATHAN HUGHES
Company Secretary 2013-11-29
RICHARD ALAN HILL
Director 2012-12-31
TONIA LEWIS
Director 2017-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN BROCK LOVEDAY
Director 2017-11-15 2018-04-27
STUART NEIL LEDGER
Director 2010-03-31 2017-09-29
PIERS BENEDICT CLARK
Director 2012-01-31 2014-12-12
GILLIAN SARSON
Company Secretary 2010-04-01 2013-11-29
STEPHEN CHARLES BARDEN
Director 2002-06-01 2012-12-31
MARC ADRIAN SELBY
Director 2010-06-20 2012-01-31
ROBERT PHILIP BURNETT
Director 1996-03-31 2010-06-20
HEATHER LYNNE LEWINGTON
Company Secretary 2001-01-01 2010-04-01
MARGARET ANN GREY
Director 1996-03-31 2010-03-31
HEATHER LYNNE LEWINGTON
Director 2002-06-01 2010-03-31
SIMON RICHARD WILLIAMS
Director 2003-07-15 2006-12-29
DAVID MICHAEL TURNER
Director 1992-05-03 2003-07-15
JANET MARY RAVENSCROFT
Company Secretary 1997-07-31 2002-03-01
DAVID BADCOCK
Company Secretary 1995-10-20 2001-01-01
DAVID JOHN LUFFRUM
Director 1992-05-03 2000-04-30
DAVID BADCOCK
Director 1993-11-08 1996-03-31
MICHAEL RICHARD HOFFMAN
Director 1992-05-03 1996-03-31
ROBERT CLIVE CARSLEY
Company Secretary 1992-05-03 1995-10-20
ELIZABETH ANNE THORPE
Company Secretary 1993-11-08 1994-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ALAN HILL INNOVA PARK MANAGEMENT COMPANY LIMITED Director 2012-12-31 CURRENT 1995-07-14 Active
RICHARD ALAN HILL FOUDRY PROPERTIES LIMITED Director 2012-12-31 CURRENT 2002-10-02 Active
TONIA LEWIS THAMES WATER COMMERCIAL VENTURES HOLDINGS LIMITED Director 2018-04-13 CURRENT 2013-11-07 Active
TONIA LEWIS THAMES WATER INTERNATIONAL SERVICES LIMITED Director 2018-04-13 CURRENT 1985-08-16 Liquidation
TONIA LEWIS THAMES WATER OVERSEAS CONSULTANCY LIMITED Director 2018-04-13 CURRENT 1963-04-18 Liquidation
TONIA LEWIS THAMES WATER INTERNATIONAL SERVICES HOLDINGS LIMITED Director 2018-04-13 CURRENT 1985-06-07 Liquidation
TONIA LEWIS THAMES WATER COMMERCIAL VENTURES FINANCE LIMITED Director 2018-04-13 CURRENT 2013-11-07 Active
TONIA LEWIS THAMES WATER INVESTMENTS LIMITED Director 2018-04-01 CURRENT 1990-12-10 Active
TONIA LEWIS THAMES WATER PROPERTY SERVICES LIMITED Director 2018-04-01 CURRENT 1991-04-30 Active
TONIA LEWIS SHAPESHARE LIMITED Director 2017-11-15 CURRENT 2002-03-08 Liquidation
TONIA LEWIS INNOVA PARK MANAGEMENT COMPANY LIMITED Director 2017-11-15 CURRENT 1995-07-14 Active
TONIA LEWIS THAMES WATER (KEMBLE) FINANCE PLC Director 2017-10-13 CURRENT 2011-02-04 Active
TONIA LEWIS THAMES WATER PENSION TRUSTEES (MIS) LIMITED Director 2017-10-02 CURRENT 1989-07-12 Active
TONIA LEWIS THAMES WATER PENSION TRUSTEES LIMITED Director 2017-10-02 CURRENT 1988-03-09 Active
TONIA LEWIS THAMES WATER OVERSEAS LIMITED Director 2017-09-29 CURRENT 1994-03-16 Active
TONIA LEWIS THAMES WATER COMMERCIAL SERVICES LIMITED Director 2017-09-29 CURRENT 2012-04-05 Active
TONIA LEWIS PWT PROJECTS LIMITED Director 2017-09-29 CURRENT 1906-11-07 Active
TONIA LEWIS KEMBLE WATER STRUCTURE LIMITED Director 2017-05-01 CURRENT 2006-05-17 Active - Proposal to Strike off
TONIA LEWIS KEMBLE WATER LIBERTY LIMITED Director 2017-05-01 CURRENT 2006-05-17 Active - Proposal to Strike off
TONIA LEWIS THAMES WATER HOLDINGS LIMITED Director 2017-05-01 CURRENT 2006-01-24 Active - Proposal to Strike off
TONIA LEWIS KEMBLE WATER LIMITED Director 2017-05-01 CURRENT 2006-06-27 Active - Proposal to Strike off
TONIA LEWIS KEMBLE WATER INVESTMENTS LIMITED Director 2017-05-01 CURRENT 2006-06-27 Active - Proposal to Strike off
TONIA LEWIS THAMES WATER NOMINEES LIMITED Director 2017-04-01 CURRENT 1991-05-24 Liquidation

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
2024-05-21DIRECTOR APPOINTED MR NICHOLAS JOHN PIKE
2024-05-21DIRECTOR APPOINTED PAUL ODONNELL
2024-05-09APPOINTMENT TERMINATED, DIRECTOR IAN KEITH DEARNLEY
2024-05-09APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOGG
2024-05-09APPOINTMENT TERMINATED, DIRECTOR VEER SAGAR VASISHTA
2024-04-05Termination of appointment of Sally Lewis on 2024-04-05
2024-03-14CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2024-02-12Appointment of Ms Sally Lewis as company secretary on 2024-02-07
2024-02-12Termination of appointment of Benjamin Michal Swiergon on 2024-02-07
2023-04-04APPOINTMENT TERMINATED, DIRECTOR DINESH MICHAEL MANUELPILLAI
2023-04-04DIRECTOR APPOINTED MR JONATHAN MOGG
2023-04-03CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-09-01FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-01AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-13AP01DIRECTOR APPOINTED MR DINESH MICHAEL MANUELPILLAI
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER BAMFORD
2022-06-10AP01DIRECTOR APPOINTED MR IAN KEITH DEARNLEY
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN HUGHES
2022-06-09AP03Appointment of Mr Benjamin Michal Swiergon as company secretary on 2022-05-27
2022-06-09TM02Termination of appointment of David Jonathan Hughes on 2022-05-27
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2022-01-05Termination of appointment of Sonia Billett on 2021-12-23
2022-01-05TM02Termination of appointment of Sonia Billett on 2021-12-23
2021-09-03AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-24AP01DIRECTOR APPOINTED MR VEER VASISHTA
2021-08-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PETER COLES
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-12-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-12CH01Director's details changed for Mr Mark Christopher Bamford on 2019-08-12
2019-08-02AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER BAMFORD
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR TONIA LEWIS
2019-05-21AP01DIRECTOR APPOINTED MR TIMOTHY PETER COLES
2019-05-03AP01DIRECTOR APPOINTED MR DAVID JONATHAN HUGHES
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALAN HILL
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2018-12-11AP03Appointment of Ms Sonia Billett as company secretary on 2018-11-28
2018-07-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROCK LOVEDAY
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2018-01-29CH01Director's details changed for Ms Tonia Lewis on 2017-11-15
2017-11-22AP01DIRECTOR APPOINTED MS TONIA LEWIS
2017-11-22AP01DIRECTOR APPOINTED MR JONATHAN BROCK LOVEDAY
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART NEIL LEDGER
2017-06-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-30AR0112/03/16 ANNUAL RETURN FULL LIST
2015-06-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-09AR0112/03/15 ANNUAL RETURN FULL LIST
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PIERS BENEDICT CLARK
2014-06-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-17AR0112/03/14 ANNUAL RETURN FULL LIST
2013-12-30AP03Appointment of David Jonathan Hughes as company secretary
2013-12-13TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN SARSON
2013-11-15MISCAUDITORS RESIGNATION
2013-11-13MISCSECTION 519
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-12AR0112/03/13 FULL LIST
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARDEN
2013-01-09AP01DIRECTOR APPOINTED RICHARD ALAN HILL
2012-06-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-20AP01DIRECTOR APPOINTED DR PIERS BENEDICT CLARK
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MARC SELBY
2012-03-15AR0112/03/12 FULL LIST
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-15AR0112/03/11 FULL LIST
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-25AP01DIRECTOR APPOINTED MARC ADRIAN SELBY
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BURNETT
2010-04-19TM02APPOINTMENT TERMINATED, SECRETARY HEATHER LEWINGTON
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER LEWINGTON
2010-04-13AP01DIRECTOR APPOINTED STUART NEIL LEDGER
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET GREY
2010-04-09AP03SECRETARY APPOINTED GILLIAN SARSON
2010-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / HEATHER LYNNE LEWINGTON / 05/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES BARDEN / 05/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PHILIP BURNETT / 05/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN GREY / 05/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER LYNNE LEWINGTON / 05/03/2010
2010-03-18AR0112/03/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER LYNNE LEWINGTON / 12/03/2010
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-07AUDAUDITOR'S RESIGNATION
2009-03-13363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-07-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-07363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2007-09-11MEM/ARTSARTICLES OF ASSOCIATION
2007-09-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-11RES13AGREEMENT 23/08/07
2007-09-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-30395PARTICULARS OF MORTGAGE/CHARGE
2007-08-10287REGISTERED OFFICE CHANGED ON 10/08/07 FROM: CLEARWATER COURT VASTERN ROAD READING BERKSHIRE RG1 8DB
2007-07-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-21363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-01-06288bDIRECTOR RESIGNED
2007-01-05225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-08-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-04363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2005-10-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-06288cDIRECTOR'S PARTICULARS CHANGED
2005-03-31363aRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-12-14287REGISTERED OFFICE CHANGED ON 14/12/04 FROM: 14 CAVENDISH PLACE LONDON W1G 9NU
2004-12-11ELRESS386 DISP APP AUDS 11/11/04
2004-12-11ELRESS366A DISP HOLDING AGM 11/11/04
2004-08-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-08363aRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2003-12-23AUDAUDITOR'S RESIGNATION
2003-11-25RES13APP OF AUD 03/03/03
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to KENNET PROPERTIES 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 KENNET PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A FLOATING CHARGE 2007-08-30 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT FOR THE SECURED CREDITORS
Intangible Assets
Patents
We have not found any records of KENNET PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENNET PROPERTIES LIMITED
Trademarks
We have not found any records of KENNET PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF DEPOSIT COUNTRY LAND LIMITED 2007-03-14 Outstanding
LEGAL CHARGE STERECYCLE (ROTHERHAM) LTD 2010-06-04 Outstanding

We have found 2 mortgage charges which are owed to KENNET PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for KENNET PROPERTIES 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 (41100 - Development of building projects) as KENNET PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where KENNET PROPERTIES 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 KENNET PROPERTIES 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 KENNET PROPERTIES 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.