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

HIRAGAIN LIMITED

ASHBOURNE HOUSE THE GUILDWAY, OLD PORTSMOUTH ROAD, GUILDFORD, SURREY, GU3 1LR,
Company Registration Number
02722069
Private Limited Company
Active

Company Overview

About Hiragain Ltd
HIRAGAIN LIMITED was founded on 1992-06-10 and has its registered office in Guildford. The organisation's status is listed as "Active". Hiragain 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
HIRAGAIN LIMITED
 
Legal Registered Office
ASHBOURNE HOUSE THE GUILDWAY
OLD PORTSMOUTH ROAD
GUILDFORD
SURREY
GU3 1LR
Other companies in GU4
 
Filing Information
Company Number 02722069
Company ID Number 02722069
Date formed 1992-06-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 11:18:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIRAGAIN LIMITED
The accountancy firm based at this address is BESSLER HENDRIE SERVICES 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 HIRAGAIN LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER JAMES MORTIMER BURROWS
Company Secretary 2004-03-03
ALEXANDER JAMES MORTIMER BURROWS
Director 2016-11-25
GRAHAME CAVENDER BURROWS
Director 2016-11-25
ADRIAN ROBERT D'CRUZ
Director 2016-11-25
VICTORIA ANNE D'CRUZ
Director 1993-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN CHRISTOPHER MORTIMER BURROWS
Company Secretary 2003-01-28 2004-03-03
MATTHEW JAMES NORTH
Company Secretary 2001-03-31 2003-01-27
BRENDA HEATHER DORCAS HARRISON
Company Secretary 1995-12-11 2001-03-31
EUNICE LESLIE FAWKES
Company Secretary 1992-09-16 1995-12-11
ALISON MARY OHEARN
Director 1992-09-16 1995-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER JAMES MORTIMER BURROWS MAJENDA PROPERTIES LIMITED Company Secretary 2004-03-03 CURRENT 1990-06-07 Active
ALEXANDER JAMES MORTIMER BURROWS COUNTERPOINT PROPERTIES LIMITED Company Secretary 2004-03-03 CURRENT 1991-04-08 Active
ALEXANDER JAMES MORTIMER BURROWS MAJENDA PROPERTIES LIMITED Director 2016-11-25 CURRENT 1990-06-07 Active
ALEXANDER JAMES MORTIMER BURROWS COUNTERPOINT PROPERTIES LIMITED Director 2016-11-25 CURRENT 1991-04-08 Active
ALEXANDER JAMES MORTIMER BURROWS REFRIGERATOR COMPONENTS LIMITED Director 2016-11-18 CURRENT 2002-10-14 Active
ALEXANDER JAMES MORTIMER BURROWS SPECIALISTS LIMITED(THE) Director 2016-11-18 CURRENT 1986-09-03 Active
ALEXANDER JAMES MORTIMER BURROWS THERMOFROST CRYO LIMITED Director 2016-11-18 CURRENT 1971-12-24 Active
ALEXANDER JAMES MORTIMER BURROWS RAREFORM LIMITED Director 2016-11-15 CURRENT 1995-07-11 Active
ALEXANDER JAMES MORTIMER BURROWS CLEARLAKE LTD Director 2015-04-29 CURRENT 2014-09-09 Active - Proposal to Strike off
ALEXANDER JAMES MORTIMER BURROWS GREENDOWN LTD Director 2014-12-09 CURRENT 2014-07-14 Active
ALEXANDER JAMES MORTIMER BURROWS PLANNED SITES LIMITED Director 2004-07-06 CURRENT 2004-07-06 Active
GRAHAME CAVENDER BURROWS MAJENDA PROPERTIES LIMITED Director 2016-11-25 CURRENT 1990-06-07 Active
GRAHAME CAVENDER BURROWS COUNTERPOINT PROPERTIES LIMITED Director 2016-11-25 CURRENT 1991-04-08 Active
GRAHAME CAVENDER BURROWS GREENDOWN LTD Director 2016-11-15 CURRENT 2014-07-14 Active
GRAHAME CAVENDER BURROWS CLEARLAKE LTD Director 2016-11-15 CURRENT 2014-09-09 Active - Proposal to Strike off
GRAHAME CAVENDER BURROWS REFRIGERATOR COMPONENTS LIMITED Director 2002-12-05 CURRENT 2002-10-14 Active
GRAHAME CAVENDER BURROWS THERMOFROST CRYO LIMITED Director 2002-03-31 CURRENT 1971-12-24 Active
ADRIAN ROBERT D'CRUZ MAJENDA PROPERTIES LIMITED Director 2016-11-25 CURRENT 1990-06-07 Active
ADRIAN ROBERT D'CRUZ COUNTERPOINT PROPERTIES LIMITED Director 2016-11-25 CURRENT 1991-04-08 Active
ADRIAN ROBERT D'CRUZ REFRIGERATOR COMPONENTS LIMITED Director 2016-11-18 CURRENT 2002-10-14 Active
ADRIAN ROBERT D'CRUZ SPECIALISTS LIMITED(THE) Director 2016-11-18 CURRENT 1986-09-03 Active
ADRIAN ROBERT D'CRUZ THERMOFROST CRYO LIMITED Director 2016-11-18 CURRENT 1971-12-24 Active
ADRIAN ROBERT D'CRUZ GREENDOWN LTD Director 2016-11-15 CURRENT 2014-07-14 Active
ADRIAN ROBERT D'CRUZ CLEARLAKE LTD Director 2016-11-15 CURRENT 2014-09-09 Active - Proposal to Strike off
ADRIAN ROBERT D'CRUZ RAREFORM LIMITED Director 2016-11-15 CURRENT 1995-07-11 Active
VICTORIA ANNE D'CRUZ CLEARLAKE LTD Director 2014-09-09 CURRENT 2014-09-09 Active - Proposal to Strike off
VICTORIA ANNE D'CRUZ GREENDOWN LTD Director 2014-07-14 CURRENT 2014-07-14 Active
VICTORIA ANNE D'CRUZ RAREFORM LIMITED Director 1995-09-18 CURRENT 1995-07-11 Active
VICTORIA ANNE D'CRUZ CRYO LIMITED Director 1995-07-07 CURRENT 1962-07-16 Dissolved 2016-09-06
VICTORIA ANNE D'CRUZ UNITEC LIMITED Director 1995-07-07 CURRENT 1984-10-17 Dissolved 2016-09-06
VICTORIA ANNE D'CRUZ UNITED TERMOFROST LIMITED Director 1995-07-07 CURRENT 1986-09-03 Dissolved 2016-09-06
VICTORIA ANNE D'CRUZ SPECIALISTS LIMITED(THE) Director 1995-07-07 CURRENT 1986-09-03 Active
VICTORIA ANNE D'CRUZ MAJENDA PROPERTIES LIMITED Director 1993-08-26 CURRENT 1990-06-07 Active
VICTORIA ANNE D'CRUZ RSM PRODUCTS LIMITED Director 1993-08-06 CURRENT 1993-06-28 Dissolved 2016-09-06
VICTORIA ANNE D'CRUZ THERMOFROST CRYO LIMITED Director 1992-07-31 CURRENT 1971-12-24 Active
VICTORIA ANNE D'CRUZ COUNTERPOINT PROPERTIES LIMITED Director 1991-04-12 CURRENT 1991-04-08 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
2024-04-2631/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-28Change of details for Counterpoint Properties Limited as a person with significant control on 2019-04-12
2023-04-2731/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-18CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-04-05AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2021-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-04-23AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2019-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2019-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/19 FROM Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU
2019-01-29AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2018-06-11PSC02Notification of Counterpoint Properties Limited as a person with significant control on 2016-04-06
2018-06-11PSC09Withdrawal of a person with significant control statement on 2018-06-11
2018-04-20AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-12-06AP01DIRECTOR APPOINTED MR GRAHAME CAVENDER BURROWS
2016-12-06AP01DIRECTOR APPOINTED MR ADRIAN ROBERT D'CRUZ
2016-12-06AP01DIRECTOR APPOINTED MR ALEXANDER JAMES MORTIMER BURROWS
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-15AR0110/06/16 ANNUAL RETURN FULL LIST
2016-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-12AR0110/06/15 ANNUAL RETURN FULL LIST
2015-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-10AR0110/06/14 ANNUAL RETURN FULL LIST
2014-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-06-10AR0110/06/13 ANNUAL RETURN FULL LIST
2013-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2012-06-18AR0110/06/12 ANNUAL RETURN FULL LIST
2012-06-18AD03Register(s) moved to registered inspection location
2012-06-18AD02Register inspection address has been changed
2012-01-16AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-13AR0110/06/11 ANNUAL RETURN FULL LIST
2011-03-15AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-15AR0110/06/10 ANNUAL RETURN FULL LIST
2010-04-07AA31/07/09 TOTAL EXEMPTION SMALL
2009-06-24363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-05-01AA31/07/08 TOTAL EXEMPTION SMALL
2008-06-18363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-06-12363aRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-06-11287REGISTERED OFFICE CHANGED ON 11/06/07 FROM: UNITS 9-12 MANOR COURT BARNES WALLIS ROAD SEGENSWORTH FAREHAM HAMPSHIRE PO15 5GT
2006-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-06-21363aRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2005-07-15363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-04-02395PARTICULARS OF MORTGAGE/CHARGE
2004-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-06-17363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2004-03-18288aNEW SECRETARY APPOINTED
2004-03-18288bSECRETARY RESIGNED
2003-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-06-29225ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/07/03
2003-06-29287REGISTERED OFFICE CHANGED ON 29/06/03 FROM: 1 TELFORD WAY LUTON BEDFORDSHIRE LUI 1HT
2003-06-23363sRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2003-02-27288aNEW SECRETARY APPOINTED
2003-02-27288bSECRETARY RESIGNED
2002-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-09-27395PARTICULARS OF MORTGAGE/CHARGE
2002-06-29363sRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2001-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-07-08363sRETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
2001-04-05288aNEW SECRETARY APPOINTED
2001-04-05288bSECRETARY RESIGNED
2000-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-06-29363sRETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS
1999-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-07363sRETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS
1999-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-23363sRETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS
1997-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-06-29363sRETURN MADE UP TO 10/06/97; NO CHANGE OF MEMBERS
1996-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-07-11363sRETURN MADE UP TO 10/06/96; FULL LIST OF MEMBERS
1996-01-05288SECRETARY RESIGNED
1996-01-05288NEW SECRETARY APPOINTED
1996-01-05288DIRECTOR RESIGNED
1995-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-07-07363sRETURN MADE UP TO 10/06/95; NO CHANGE OF MEMBERS
1994-06-28363sRETURN MADE UP TO 10/06/94; FULL LIST OF MEMBERS
1994-06-28363(287)REGISTERED OFFICE CHANGED ON 28/06/94
1994-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
1994-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-01-13395PARTICULARS OF MORTGAGE/CHARGE
1993-06-16363sRETURN MADE UP TO 10/06/93; FULL LIST OF MEMBERS
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 HIRAGAIN 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 HIRAGAIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-04-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-09-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-01-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-05-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-02-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 HIRAGAIN LIMITED

Intangible Assets
Patents
We have not found any records of HIRAGAIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIRAGAIN LIMITED
Trademarks
We have not found any records of HIRAGAIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIRAGAIN 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 HIRAGAIN 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 HIRAGAIN 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 HIRAGAIN 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 HIRAGAIN 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.