Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUNTSMAN (HOLDINGS) UK
Company Information for

HUNTSMAN (HOLDINGS) UK

Ickleton Road, Duxford, CAMBRIDGESHIRE, CB22 4XQ,
Company Registration Number
03768308
Private Unlimited Company
Active

Company Overview

About Huntsman (holdings) Uk
HUNTSMAN (HOLDINGS) UK was founded on 1999-05-06 and has its registered office in Duxford. The organisation's status is listed as "Active". Huntsman (holdings) Uk is a Private Unlimited Company registered in UNITED KINGDOM 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
HUNTSMAN (HOLDINGS) UK
 
Legal Registered Office
Ickleton Road
Duxford
CAMBRIDGESHIRE
CB22 4XQ
Other companies in TS22
 
Filing Information
Company Number 03768308
Company ID Number 03768308
Date formed 1999-05-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 
Latest return 2024-05-06
Return next due 2025-05-20
Type of accounts FULL
Last Datalog update: 2024-05-09 15:15:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUNTSMAN (HOLDINGS) UK
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 HUNTSMAN (HOLDINGS) UK

Current Directors
Officer Role Date Appointed
KAREN RACHEL HALL
Company Secretary 2017-08-03
NATASJA EDWARD DENISE DEGRIECK
Director 2004-08-31
KAREN RACHEL HALL
Director 2017-08-03
GARY ROBERT HODGSON
Director 2017-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JUSTIN JAMES PHILLIPSON
Company Secretary 2014-10-02 2017-08-07
RICHARD JUSTIN JAMES PHILLIPSON
Director 2014-09-30 2017-08-07
MICHAEL CHRISTOPHER DIXON
Director 2006-12-15 2017-07-01
DUNCAN EMERSON
Director 1999-10-01 2017-01-30
KIMO ESPLIN
Director 1999-06-28 2016-12-31
DAVID JEREMY GILLILAND
Company Secretary 2012-10-31 2014-10-01
DAVID JEREMY GILLILAND
Director 2012-10-31 2014-10-01
PETER RILEY HUNTSMAN
Director 1999-06-28 2014-09-01
MICHAEL ANDREW JAMES MAUGHAN
Company Secretary 2001-01-01 2012-10-31
MICHAEL ANDREW JAMES MAUGHAN
Director 2006-12-15 2012-10-31
RUSSELL HEALY
Director 1999-06-28 2012-02-20
THOMAS JAMES KEENAN
Director 2004-10-21 2009-06-02
KEVIN JOHN NINOW
Director 1999-10-01 2009-05-29
JOHN ELLISON O'NEILL
Director 2004-10-21 2006-12-29
GRAHAM LESLIE THOMPSON
Director 1999-06-25 2004-08-31
DAVID JOHN BUSBY
Company Secretary 1999-06-28 2000-12-31
PENELOPE ANNE CHEATLE
Company Secretary 1999-05-06 1999-06-28
PHILIP JOHN GILLETT
Director 1999-05-06 1999-06-28
PENELOPE ANNE CHEATLE
Director 1999-05-06 1999-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATASJA EDWARD DENISE DEGRIECK HUNTSMAN PETROCHEMICALS (UK) HOLDINGS Director 2005-04-08 CURRENT 2005-04-01 Active
KAREN RACHEL HALL HUNTSMAN EUROPE LIMITED Director 2017-09-11 CURRENT 1998-10-15 Active
KAREN RACHEL HALL HUNTSMAN PETROCHEMICALS (UK) HOLDINGS Director 2017-08-03 CURRENT 2005-04-01 Active
KAREN RACHEL HALL HUNTSMAN SURFACE SCIENCES OVERSEAS LIMITED Director 2017-07-27 CURRENT 2001-01-30 Active
KAREN RACHEL HALL HUNTSMAN CORPORATION UK LIMITED Director 2017-07-27 CURRENT 1994-02-15 Active
KAREN RACHEL HALL HUNTSMAN SURFACE SCIENCES UK LIMITED Director 2017-07-27 CURRENT 2000-08-21 Active
KAREN RACHEL HALL HUNTSMAN POLYURETHANES (UK) LIMITED Director 2017-07-21 CURRENT 1999-05-05 Active
KAREN RACHEL HALL HUNTSMAN POLYURETHANES SALES LIMITED Director 2017-07-21 CURRENT 1999-05-05 Active
KAREN RACHEL HALL HUNTSMAN INVESTMENTS (UK) LIMITED Director 2017-07-21 CURRENT 2014-11-19 Active - Proposal to Strike off
KAREN RACHEL HALL HUNTSMAN VANTICO LIMITED Director 2017-07-21 CURRENT 2010-11-18 Active - Proposal to Strike off
KAREN RACHEL HALL TIOXIDE OVERSEAS HOLDINGS LIMITED Director 2017-07-21 CURRENT 1973-10-19 Active
KAREN RACHEL HALL HUNTSMAN INTERNATIONAL EUROPE LIMITED Director 2017-07-21 CURRENT 1971-03-01 Active
KAREN RACHEL HALL HUNTSMAN POLYURETHANES (UK) VENTURES LIMITED Director 2017-07-21 CURRENT 1977-03-30 Active
KAREN RACHEL HALL HUNTSMAN OFFSHORE INVESTMENTS LIMITED Director 2017-07-21 CURRENT 2010-05-18 Active
KAREN RACHEL HALL HUNTSMAN ADVANCED MATERIALS (UK) LIMITED Director 2017-07-14 CURRENT 1999-09-17 Active
KAREN RACHEL HALL HUNTSMAN ADVANCED MATERIALS HOLDINGS (UK) LIMITED Director 2017-07-14 CURRENT 1999-11-03 Active
GARY ROBERT HODGSON HUNTSMAN EUROPE LIMITED Director 2017-09-11 CURRENT 1998-10-15 Active
GARY ROBERT HODGSON HUNTSMAN PETROCHEMICALS (UK) HOLDINGS Director 2017-08-03 CURRENT 2005-04-01 Active
GARY ROBERT HODGSON HUNTSMAN SURFACE SCIENCES OVERSEAS LIMITED Director 2017-07-27 CURRENT 2001-01-30 Active
GARY ROBERT HODGSON HUNTSMAN CORPORATION UK LIMITED Director 2017-07-27 CURRENT 1994-02-15 Active
GARY ROBERT HODGSON HUNTSMAN SURFACE SCIENCES UK LIMITED Director 2017-07-27 CURRENT 2000-08-21 Active
GARY ROBERT HODGSON HUNTSMAN POLYURETHANES (UK) LIMITED Director 2017-07-21 CURRENT 1999-05-05 Active
GARY ROBERT HODGSON HUNTSMAN POLYURETHANES SALES LIMITED Director 2017-07-21 CURRENT 1999-05-05 Active
GARY ROBERT HODGSON HUNTSMAN INVESTMENTS (UK) LIMITED Director 2017-07-21 CURRENT 2014-11-19 Active - Proposal to Strike off
GARY ROBERT HODGSON HUNTSMAN VANTICO LIMITED Director 2017-07-21 CURRENT 2010-11-18 Active - Proposal to Strike off
GARY ROBERT HODGSON TIOXIDE OVERSEAS HOLDINGS LIMITED Director 2017-07-21 CURRENT 1973-10-19 Active
GARY ROBERT HODGSON HUNTSMAN INTERNATIONAL EUROPE LIMITED Director 2017-07-21 CURRENT 1971-03-01 Active
GARY ROBERT HODGSON HUNTSMAN POLYURETHANES (UK) VENTURES LIMITED Director 2017-07-21 CURRENT 1977-03-30 Active
GARY ROBERT HODGSON HUNTSMAN OFFSHORE INVESTMENTS LIMITED Director 2017-07-21 CURRENT 2010-05-18 Active
GARY ROBERT HODGSON HUNTSMAN ADVANCED MATERIALS (UK) LIMITED Director 2017-07-14 CURRENT 1999-09-17 Active
GARY ROBERT HODGSON HUNTSMAN ADVANCED MATERIALS HOLDINGS (UK) LIMITED Director 2017-07-14 CURRENT 1999-11-03 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
2024-05-09CONFIRMATION STATEMENT MADE ON 06/05/24, WITH NO UPDATES
2024-01-02REGISTERED OFFICE CHANGED ON 02/01/24 FROM Concordia House Glenarm Road Wynyard Business Park Billingham TS22 5FB United Kingdom
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-20DIRECTOR APPOINTED RODDIE MACDONALD
2023-08-31APPOINTMENT TERMINATED, DIRECTOR PETER DOWSON
2023-03-01DIRECTOR APPOINTED SARAH LOUISE TODD
2023-03-01APPOINTMENT TERMINATED, DIRECTOR GARY ROBERT HODGSON
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-04AP01DIRECTOR APPOINTED PETER DOWSON
2022-04-04TM02Termination of appointment of Karen Rachel Hall on 2022-03-31
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR KAREN RACHEL HALL
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2020-10-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-08CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES
2018-05-03AD02Register inspection address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2018-05-02AD03Registers moved to registered inspection location of C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2018-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/18 FROM Titanium House Hanzard Drive Wynyard Park Stockton on Tees TS22 5FD
2017-11-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JUSTIN JAMES PHILLIPSON
2017-08-07TM02Termination of appointment of Richard Justin James Phillipson on 2017-08-07
2017-08-07AP01DIRECTOR APPOINTED GARY ROBERT HODGSON
2017-08-07AP01DIRECTOR APPOINTED KAREN RACHEL HALL
2017-08-07AP03Appointment of Karen Rachel Hall as company secretary on 2017-08-03
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHER DIXON
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 338373030
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN EMERSON
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR KIMO ESPLIN
2016-08-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 338373030
2016-05-11AR0106/05/16 ANNUAL RETURN FULL LIST
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 311072036
2015-05-13AR0106/05/15 ANNUAL RETURN FULL LIST
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JEREMY GILLILAND
2014-10-13TM02Termination of appointment of David Jeremy Gilliland on 2014-10-01
2014-10-13AP03Appointment of Richard Justin James Phillipson as company secretary on 2014-10-02
2014-10-07ANNOTATIONClarification
2014-10-06AP01DIRECTOR APPOINTED RICHARD JUSTIN JAMES PHILLIPSON
2014-10-06AP01DIRECTOR APPOINTED RICHARD JUSTIN JAMES PHILLIPSON
2014-10-06AP01DIRECTOR APPOINTED RICHARD JUSTIN JAMES PHILLIPSON
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER HUNTSMAN
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 180108925
2014-05-07AR0106/05/14 FULL LIST
2013-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EMERSON / 12/12/2013
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08AR0106/05/13 FULL LIST
2013-05-07AD02SAIL ADDRESS CHANGED FROM: C/O DICKINSON DEES LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX ENGLAND
2013-05-07AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2012-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2012 FROM HAVERTON HILL ROAD BILLINGHAM TS23 1PS
2012-11-01AP01DIRECTOR APPOINTED DAVID JEREMY GILLILAND
2012-11-01AP03SECRETARY APPOINTED DAVID JEREMY GILLILAND
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAUGHAN
2012-11-01TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MAUGHAN
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-09AR0106/05/12 FULL LIST
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL HEALY
2012-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2012-02-22AD02SAIL ADDRESS CREATED
2011-06-01AR0106/05/11 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-16RES06REDUCE ISSUED CAPITAL 08/12/2010
2010-12-16RES13CANC SHARE PREM ACCOUNT 08/12/2010
2010-12-15RES01ADOPT ARTICLES 07/12/2010
2010-12-15RES13SUB DIVISION 07/12/2010
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EMERSON / 02/07/2010
2010-06-18AR0106/05/10 NO CHANGES
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RILEY HUNTSMAN / 06/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KIMO ESPLIN / 06/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL HEALY / 06/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW JAMES MAUGHAN / 06/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EMERSON / 06/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER DIXON / 06/05/2010
2010-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANDREW JAMES MAUGHAN / 06/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NATASJA EDWARD DENISE DEGRIECK / 06/05/2010
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EMERSON / 08/12/2009
2009-10-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-06288bAPPOINTMENT TERMINATED DIRECTOR KEVIN NINOW
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR THOMAS KEENAN
2009-05-27363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-20RES04GBP NC 730574585/934306322 12/12/2008
2009-05-20RES04NC INC ALREADY ADJUSTED 26/11/2008
2008-12-05RES04GBP NC 721330800/730574585
2008-12-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-11288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS KEENAN / 06/11/2008
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-20363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-18363sRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2007-01-11288bDIRECTOR RESIGNED
2007-01-07288aNEW DIRECTOR APPOINTED
2007-01-07288aNEW DIRECTOR APPOINTED
2006-07-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-02363sRETURN MADE UP TO 06/05/06; NO CHANGE OF MEMBERS
2006-03-06123NC INC ALREADY ADJUSTED 13/01/06
2006-03-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-06RES04£ NC 707584800/721330800 13
2005-07-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-06RES04NC INC ALREADY ADJUSTED 09/07/04
2005-06-13363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20120 - Manufacture of dyes and pigments

20 - Manufacture of chemicals and chemical products
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20140 - Manufacture of other organic basic chemicals

20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products n.e.c.


Licences & Regulatory approval
We could not find any licences issued to HUNTSMAN (HOLDINGS) UK 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 HUNTSMAN (HOLDINGS) UK
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
ASSIGNMENT OF A PORTFOLIO OF LOAN NOTES AND SECURITY 2008-07-16 Outstanding HUNTSMAN (UK) LIMITED
Intangible Assets
Patents
We have not found any records of HUNTSMAN (HOLDINGS) UK registering or being granted any patents
Domain Names
We do not have the domain name information for HUNTSMAN (HOLDINGS) UK
Trademarks
We have not found any records of HUNTSMAN (HOLDINGS) UK registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
ASSIGNMENT VENATOR P&A HOLDINGS UK LIMITED 2010-01-07 Outstanding
GUARANTEE & DEBENTURE HUNTSMAN POLYURETHANES (UK) LIMITED 1999-07-05 Outstanding

We have found 2 mortgage charges which are owed to HUNTSMAN (HOLDINGS) UK

Income
Government Income
We have not found government income sources for HUNTSMAN (HOLDINGS) UK. 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 (20120 - Manufacture of dyes and pigments) as HUNTSMAN (HOLDINGS) UK are:

Outgoings
Business Rates/Property Tax
No properties were found where HUNTSMAN (HOLDINGS) UK 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 HUNTSMAN (HOLDINGS) UK 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 HUNTSMAN (HOLDINGS) UK 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.