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

DANIEL INDUSTRIES LIMITED

C/O EMERSON ELECTRIC UK LTD, 2ND FLOOR ACCURIST HOUSE, 44 BAKER STREET, LONDON, W1U 7AL,
Company Registration Number
03313193
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Daniel Industries Ltd
DANIEL INDUSTRIES LIMITED was founded on 1997-02-05 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Daniel Industries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DANIEL INDUSTRIES LIMITED
 
Legal Registered Office
C/O EMERSON ELECTRIC UK LTD
2ND FLOOR ACCURIST HOUSE
44 BAKER STREET
LONDON
W1U 7AL
Other companies in W1U
 
Telephone01324556111
 
Filing Information
Company Number 03313193
Company ID Number 03313193
Date formed 1997-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts DORMANT
Last Datalog update: 2020-08-12 06:08:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DANIEL INDUSTRIES 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.
Companies with same name DANIEL INDUSTRIES LIMITED
The following companies were found which have the same name as DANIEL INDUSTRIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DANIEL INDUSTRIES (CANADA) INC. 10180 101 STREET SUITE 3400 EDMONTON Alberta T5J4W9 Dissolved Company formed on the 1967-04-17
DANIEL INDUSTRIES CANADA INC. 8080 40 Street SE #3500 CALGARY Alberta T2C 2Y3 Dissolved Company formed on the 2000-09-27
Daniel Industries, Inc. 4174 GOODWATER RD GOODWATER, AL 35072 Active Company formed on the 2004-08-31
DANIEL INDUSTRIES INC Delaware Unknown
DANIEL INDUSTRIES, INC. 2802 US HIGHWAY 87 PORT LAVACA TX 77979 Active Company formed on the 2003-04-25
DANIEL INDUSTRIES INC Delaware Unknown
DANIEL INDUSTRIES INC Georgia Unknown
DANIEL INDUSTRIES INCORPORATED Michigan UNKNOWN
DANIEL INDUSTRIES INC North Carolina Unknown
DANIEL INDUSTRIES INC FORMERLY MORRIS INDUSTRIES INC New Jersey Unknown
DANIEL INDUSTRIES INCORPORATED California Unknown
DANIEL INDUSTRIES INC Georgia Unknown
DANIEL INDUSTRIES INC Louisiana Unknown
DANIEL INDUSTRIES INC Oklahoma Unknown

Company Officers of DANIEL INDUSTRIES LIMITED

Current Directors
Officer Role Date Appointed
JEREMY ROWLEY
Director 2011-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
TERESA FIELD
Company Secretary 2010-01-05 2016-09-30
WILLY GERARD EDMOND VANDORMAEL
Director 2001-08-01 2011-09-01
ABOGADO NOMINEES LIMITED
Company Secretary 2001-06-21 2009-10-10
PETER JOHN KEEVIL
Company Secretary 2007-02-02 2009-03-31
PETER JOHN KEEVIL
Director 2007-07-26 2009-03-31
JACQUELINE KENNEDY
Company Secretary 2005-05-18 2006-12-15
DWIGHT KEITH BOHM
Director 2001-06-21 2005-05-16
SIMON PHILIP COMER
Company Secretary 2001-08-01 2005-04-22
GUY LAWRENCE MCKENZIE
Director 2001-08-01 2004-09-30
LAURENCE ANTHONY BROOMHEAD
Director 2001-06-21 2004-07-30
STEVEN GOODCHILD
Company Secretary 2001-06-21 2001-08-01
PAUL RICHARD SHUTER
Director 2001-06-21 2001-08-01
PIERRE TROLIN
Director 2001-06-21 2001-08-01
IAN ARTHUR REED
Company Secretary 1997-07-25 2001-06-21
NIGEL CHRISTOPHER BUTLER
Director 1997-07-25 2001-06-21
IAN ARTHUR REED
Director 1997-02-05 2001-06-21
CRAIG ARTHUR ENGLEMAN
Company Secretary 1997-02-05 1997-07-25
L & A SECRETARIAL LIMITED
Nominated Secretary 1997-02-05 1997-02-05
L & A REGISTRARS LIMITED
Nominated Director 1997-02-05 1997-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY ROWLEY FISHER CONTROLS LIMITED Director 2017-11-21 CURRENT 1992-08-05 Active - Proposal to Strike off
JEREMY ROWLEY K CONTROLS LIMITED Director 2016-01-29 CURRENT 1969-05-02 Active - Proposal to Strike off
JEREMY ROWLEY MDC TECHNOLOGY LIMITED Director 2016-01-01 CURRENT 1981-11-12 Active - Proposal to Strike off
JEREMY ROWLEY MDC TECHNOLOGY TRUSTEES LIMITED Director 2016-01-01 CURRENT 1998-07-01 Active - Proposal to Strike off
JEREMY ROWLEY METCO SERVICES LIMITED Director 2014-02-20 CURRENT 1993-01-25 Active
JEREMY ROWLEY PRIME ACTUATOR CONTROL SYSTEMS UK LIMITED Director 2014-02-11 CURRENT 1996-07-25 Dissolved 2015-10-13
JEREMY ROWLEY PRIME ACTUATOR CONTROL SYSTEMS LIMITED Director 2014-02-11 CURRENT 1985-10-29 Dissolved 2015-10-20
JEREMY ROWLEY HYTORK CONTROLS LIMITED Director 2014-02-11 CURRENT 1992-04-16 Active - Proposal to Strike off
JEREMY ROWLEY HYTORK SERVICES LIMITED Director 2014-02-11 CURRENT 1997-05-02 Dissolved 2017-07-04
JEREMY ROWLEY EL-O-MATIC LIMITED Director 2014-02-11 CURRENT 1985-11-14 Active - Proposal to Strike off
JEREMY ROWLEY BETTIS UK LIMITED Director 2014-02-11 CURRENT 1964-08-11 Active
JEREMY ROWLEY BETTIS HOLDINGS LIMITED Director 2014-02-11 CURRENT 1996-07-12 Active
JEREMY ROWLEY HYTORK INTERNATIONAL LTD Director 2014-02-11 CURRENT 1973-11-02 Active - Proposal to Strike off
JEREMY ROWLEY EMERSON AUTOMATION SOLUTIONS ACTUATION TECHNOLOGIES LIMITED Director 2013-06-25 CURRENT 1991-01-31 Active
JEREMY ROWLEY DMCO HOLDING LIMITED Director 2013-06-01 CURRENT 1970-02-03 Active
JEREMY ROWLEY GREENFIELD (UK) LIMITED Director 2013-06-01 CURRENT 1990-02-09 Active - Proposal to Strike off
JEREMY ROWLEY SPECTRA-TEK UK LIMITED Director 2013-06-01 CURRENT 1984-07-06 Active
JEREMY ROWLEY EMERSON PROCESS MANAGEMENT SERVICES LIMITED Director 2011-09-01 CURRENT 1999-12-29 Dissolved 2014-07-15
JEREMY ROWLEY F-R PROPERTIES (UK) LIMITED Director 2011-09-01 CURRENT 2000-06-20 Dissolved 2014-07-15
JEREMY ROWLEY FISHER GOVERNOR COMPANY LIMITED Director 2011-09-01 CURRENT 1949-09-23 Active - Proposal to Strike off
JEREMY ROWLEY FARRIS ENGINEERING LIMITED Director 2011-09-01 CURRENT 1958-11-04 Active - Proposal to Strike off
JEREMY ROWLEY FISHER-ROSEMOUNT PROPERTIES LIMITED Director 2011-09-01 CURRENT 1993-10-27 Active - Proposal to Strike off
JEREMY ROWLEY EMERSON PROCESS MANAGEMENT LIMITED Director 2011-09-01 CURRENT 1960-10-05 Active
JEREMY ROWLEY TOPWORX UK LIMITED Director 2011-09-01 CURRENT 2006-12-06 Active - Proposal to Strike off
JEREMY ROWLEY DMCO UK HOLDING LIMITED Director 2011-09-01 CURRENT 1996-05-09 Active
JEREMY ROWLEY SPECTRA-TEK INTERNATIONAL LIMITED Director 2011-09-01 CURRENT 1990-04-26 Active
JEREMY ROWLEY SPECTRA-TEK HOLDINGS LIMITED Director 2011-09-01 CURRENT 1971-04-15 Active - Proposal to Strike off
JEREMY ROWLEY EMERSON PROCESS MANAGEMENT DISTRIBUTION LIMITED Director 2011-08-09 CURRENT 1999-05-20 Active
JEREMY ROWLEY EMERSON PROCESS MANAGEMENT SHARED SERVICES LIMITED Director 2011-08-09 CURRENT 1993-10-27 Active
JEREMY ROWLEY ROSEMOUNT TOPCO LIMITED Director 2006-02-24 CURRENT 2001-03-30 Active
JEREMY ROWLEY MOBREY OVERSEAS SALES LIMITED Director 2005-07-15 CURRENT 1993-09-15 Dissolved 2014-12-30
JEREMY ROWLEY ROSEMOUNT MEASUREMENT LIMITED Director 2005-07-15 CURRENT 1934-11-05 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
2020-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-06-18DS01Application to strike the company off the register
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2018-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2017-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-10-19TM02Termination of appointment of Teresa Field on 2016-09-30
2016-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-24AR0105/02/16 ANNUAL RETURN FULL LIST
2015-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-26AR0105/02/15 ANNUAL RETURN FULL LIST
2014-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-05AR0105/02/14 ANNUAL RETURN FULL LIST
2013-03-04AR0105/02/13 ANNUAL RETURN FULL LIST
2013-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-01AR0105/02/12 ANNUAL RETURN FULL LIST
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLY VANDORMAEL
2011-09-12AP01DIRECTOR APPOINTED MR JEREMY ROWLEY
2011-02-23AR0105/02/11 ANNUAL RETURN FULL LIST
2011-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-03-03AR0105/02/10 ANNUAL RETURN FULL LIST
2010-03-03CH01Director's details changed for Mr Willy Gerard Edmond Vandormael on 2010-03-01
2010-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/10 FROM 100 New Bridge Street London EC4V 6JA
2010-01-05TM02APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED
2010-01-05AP03SECRETARY APPOINTED MS TERESA FIELD
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER KEEVIL
2009-02-19363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2009-02-12RES03EXEMPTION FROM APPOINTING AUDITORS
2009-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-08363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2007-10-22288cDIRECTOR'S PARTICULARS CHANGED
2007-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-07288aNEW DIRECTOR APPOINTED
2007-02-21363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2007-02-15288aNEW SECRETARY APPOINTED
2007-02-15288bSECRETARY RESIGNED
2006-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-31363aRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2006-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-20288aNEW SECRETARY APPOINTED
2005-06-20288bDIRECTOR RESIGNED
2005-06-20288bSECRETARY RESIGNED
2005-02-23363aRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2005-02-23288cDIRECTOR'S PARTICULARS CHANGED
2005-01-24288cDIRECTOR'S PARTICULARS CHANGED
2004-10-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-13288bDIRECTOR RESIGNED
2004-08-25288bDIRECTOR RESIGNED
2004-03-02363aRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-28363aRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2002-11-11288cDIRECTOR'S PARTICULARS CHANGED
2002-11-11288cDIRECTOR'S PARTICULARS CHANGED
2002-08-07ELRESS366A DISP HOLDING AGM 29/07/02
2002-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-07ELRESS252 DISP LAYING ACC 29/07/02
2002-02-25363aRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2002-01-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-26288cSECRETARY'S PARTICULARS CHANGED
2001-12-03288cDIRECTOR'S PARTICULARS CHANGED
2001-10-24225ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00
2001-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-10-04287REGISTERED OFFICE CHANGED ON 04/10/01 FROM: SWINTON GRANGE MALTON YORK NORTH YORKSHIRE YO17 6QR
2001-09-24288bDIRECTOR RESIGNED
2001-09-24288bDIRECTOR RESIGNED
2001-09-24288aNEW SECRETARY APPOINTED
2001-09-24288bSECRETARY RESIGNED
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 DANIEL INDUSTRIES 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 DANIEL INDUSTRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DANIEL INDUSTRIES LIMITED 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
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2019-12-31

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 DANIEL INDUSTRIES LIMITED

Intangible Assets
Patents
We have not found any records of DANIEL INDUSTRIES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DANIEL INDUSTRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DANIEL INDUSTRIES 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 DANIEL INDUSTRIES LIMITED 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 DANIEL INDUSTRIES 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 DANIEL INDUSTRIES 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 DANIEL INDUSTRIES LIMITED any grants or awards.
Ownership
    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.