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

MARATA GROUP LIMITED

CWMBRAN, GWENT, NP44,
Company Registration Number
04399802
Private Limited Company
Dissolved

Dissolved 2015-02-03

Company Overview

About Marata Group Ltd
MARATA GROUP LIMITED was founded on 2002-03-20 and had its registered office in Cwmbran. The company was dissolved on the 2015-02-03 and is no longer trading or active.

Key Data
Company Name
MARATA GROUP LIMITED
 
Legal Registered Office
CWMBRAN
GWENT
 
Filing Information
Company Number 04399802
Date formed 2002-03-20
Country Wales
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-02-03
Type of accounts DORMANT
Last Datalog update: 2015-05-13 00:52:35
Primary Source:Companies House
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 MARATA GROUP LIMITED

Current Directors
Officer Role Date Appointed
ABOGADO NOMINEES LIMITED
Company Secretary 2008-10-14
MARK GRENELLE BUNKER
Director 2013-06-05
ROBERT JOHN DAVIES
Director 2008-10-14
SIMON SPARROW
Director 2013-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
TERRANCE VALENTINE HELZ
Company Secretary 2008-10-14 2013-06-05
POLARON ENGINEERING LIMITED
Director 2003-01-09 2013-06-05
TERRANCE VALENTINE HELZ
Director 2008-10-14 2013-05-01
JOHN BOYD REED
Director 2008-10-14 2012-11-30
ROBERT LEON WHEELER
Director 2003-04-14 2008-09-01
FRASER WYMAN SEARLE
Company Secretary 2005-01-06 2008-04-04
FRASER WYMAN SEARLE
Director 2005-01-06 2008-04-04
JONATHAN CLOUGH
Company Secretary 2003-01-09 2005-01-06
REGENTS NOMINEES LIMITED
Company Secretary 2002-03-20 2003-01-09
REGENTS REGISTRARS LTD
Director 2002-03-20 2003-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GRENELLE BUNKER ILIGHT LIMITED Director 2013-06-11 CURRENT 1993-04-22 Dissolved 2015-05-12
MARK GRENELLE BUNKER POLARON MANUFACTURING LIMITED Director 2013-06-11 CURRENT 1972-10-24 Dissolved 2015-04-07
MARK GRENELLE BUNKER ILIGHT GROUP LIMITED Director 2013-06-11 CURRENT 1993-10-11 Dissolved 2015-09-15
MARK GRENELLE BUNKER ZERO 88 LIGHTING LIMITED Director 2013-06-11 CURRENT 1998-06-23 Dissolved 2015-09-01
MARK GRENELLE BUNKER LIGHTFACTOR SALES LIMITED Director 2013-06-05 CURRENT 1976-12-30 Dissolved 2015-01-06
MARK GRENELLE BUNKER NELCO SYSTEMS LIMITED Director 2013-06-05 CURRENT 1993-08-28 Dissolved 2014-01-21
MARK GRENELLE BUNKER FOTADVISE (M.E.W.) LIMITED Director 2013-06-05 CURRENT 1980-05-02 Dissolved 2015-01-06
MARK GRENELLE BUNKER POLARON COMMUNICATIONS LIMITED Director 2013-06-05 CURRENT 1966-06-29 Dissolved 2014-01-21
MARK GRENELLE BUNKER POLARON SCHAEVITZ LIMITED Director 2013-06-05 CURRENT 2002-05-01 Dissolved 2014-01-21
MARK GRENELLE BUNKER POLARON CORTINA LIMITED Director 2013-06-05 CURRENT 1992-09-21 Dissolved 2014-01-21
MARK GRENELLE BUNKER POLARON ENTROPICS LIMITED Director 2013-06-05 CURRENT 1948-07-20 Dissolved 2015-01-13
MARK GRENELLE BUNKER FITTING IMAGES TECHNOLOGY LIMITED Director 2013-06-05 CURRENT 1997-09-02 Dissolved 2015-04-07
MARK GRENELLE BUNKER LIGHT PROCESSOR LIMITED Director 2013-06-05 CURRENT 1983-04-21 Dissolved 2015-04-07
MARK GRENELLE BUNKER LIGHTFACTOR CONTRACTS LIMITED Director 2013-06-05 CURRENT 1982-03-30 Dissolved 2015-05-12
MARK GRENELLE BUNKER MERCURY SWITCH MANUFACTURING COMPANY LIMITED Director 2013-06-05 CURRENT 1964-02-28 Dissolved 2015-03-17
MARK GRENELLE BUNKER ROSSULA LIMITED Director 2013-06-05 CURRENT 1976-05-20 Dissolved 2015-05-19
MARK GRENELLE BUNKER APEX LIGHTING CONTROLS LIMITED Director 2013-05-24 CURRENT 2002-09-27 Dissolved 2015-03-17
ROBERT JOHN DAVIES EATON ELECTRICAL SYSTEMS LIMITED Director 2016-06-21 CURRENT 1995-01-23 Active
ROBERT JOHN DAVIES APEX LIGHTING CONTROLS LIMITED Director 2013-05-24 CURRENT 2002-09-27 Dissolved 2015-03-17
ROBERT JOHN DAVIES ILIGHT LIMITED Director 2008-08-08 CURRENT 1993-04-22 Dissolved 2015-05-12
ROBERT JOHN DAVIES POLARON MANUFACTURING LIMITED Director 2008-08-08 CURRENT 1972-10-24 Dissolved 2015-04-07
ROBERT JOHN DAVIES ZERO 88 LIGHTING LIMITED Director 2008-08-08 CURRENT 1998-06-23 Dissolved 2015-09-01
ROBERT JOHN DAVIES COOPER CONTROLS LIMITED Director 2008-08-08 CURRENT 2004-01-29 Active - Proposal to Strike off
ROBERT JOHN DAVIES LIGHTFACTOR SALES LIMITED Director 2008-08-07 CURRENT 1976-12-30 Dissolved 2015-01-06
ROBERT JOHN DAVIES NELCO SYSTEMS LIMITED Director 2008-08-07 CURRENT 1993-08-28 Dissolved 2014-01-21
ROBERT JOHN DAVIES FOTADVISE (M.E.W.) LIMITED Director 2008-08-07 CURRENT 1980-05-02 Dissolved 2015-01-06
ROBERT JOHN DAVIES POLARON COMMUNICATIONS LIMITED Director 2008-08-07 CURRENT 1966-06-29 Dissolved 2014-01-21
ROBERT JOHN DAVIES POLARON SCHAEVITZ LIMITED Director 2008-08-07 CURRENT 2002-05-01 Dissolved 2014-01-21
ROBERT JOHN DAVIES POLARON CORTINA LIMITED Director 2008-08-07 CURRENT 1992-09-21 Dissolved 2014-01-21
ROBERT JOHN DAVIES POLARON ENTROPICS LIMITED Director 2008-08-07 CURRENT 1948-07-20 Dissolved 2015-01-13
ROBERT JOHN DAVIES FITTING IMAGES TECHNOLOGY LIMITED Director 2008-08-07 CURRENT 1997-09-02 Dissolved 2015-04-07
ROBERT JOHN DAVIES LIGHT PROCESSOR LIMITED Director 2008-08-07 CURRENT 1983-04-21 Dissolved 2015-04-07
ROBERT JOHN DAVIES LIGHTFACTOR CONTRACTS LIMITED Director 2008-08-07 CURRENT 1982-03-30 Dissolved 2015-05-12
ROBERT JOHN DAVIES MERCURY SWITCH MANUFACTURING COMPANY LIMITED Director 2008-08-07 CURRENT 1964-02-28 Dissolved 2015-03-17
ROBERT JOHN DAVIES ROSSULA LIMITED Director 2008-08-07 CURRENT 1976-05-20 Dissolved 2015-05-19
ROBERT JOHN DAVIES POLARON ENGINEERING LIMITED Director 2008-08-07 CURRENT 1971-10-12 Dissolved 2017-03-14
ROBERT JOHN DAVIES POLARON COMPONENTS LIMITED Director 2008-08-07 CURRENT 1943-10-21 Active - Proposal to Strike off
ROBERT JOHN DAVIES COOPER CONTROLS (WATFORD) LIMITED Director 2008-08-07 CURRENT 1962-11-01 Active - Proposal to Strike off
SIMON SPARROW EATON ELECTRICAL SYSTEMS LIMITED Director 2016-06-21 CURRENT 1995-01-23 Active
SIMON SPARROW LIGHTFACTOR SALES LIMITED Director 2013-06-05 CURRENT 1976-12-30 Dissolved 2015-01-06
SIMON SPARROW NELCO SYSTEMS LIMITED Director 2013-06-05 CURRENT 1993-08-28 Dissolved 2014-01-21
SIMON SPARROW FOTADVISE (M.E.W.) LIMITED Director 2013-06-05 CURRENT 1980-05-02 Dissolved 2015-01-06
SIMON SPARROW POLARON COMMUNICATIONS LIMITED Director 2013-06-05 CURRENT 1966-06-29 Dissolved 2014-01-21
SIMON SPARROW POLARON SCHAEVITZ LIMITED Director 2013-06-05 CURRENT 2002-05-01 Dissolved 2014-01-21
SIMON SPARROW POLARON CORTINA LIMITED Director 2013-06-05 CURRENT 1992-09-21 Dissolved 2014-01-21
SIMON SPARROW POLARON ENTROPICS LIMITED Director 2013-06-05 CURRENT 1948-07-20 Dissolved 2015-01-13
SIMON SPARROW FITTING IMAGES TECHNOLOGY LIMITED Director 2013-06-05 CURRENT 1997-09-02 Dissolved 2015-04-07
SIMON SPARROW LIGHT PROCESSOR LIMITED Director 2013-06-05 CURRENT 1983-04-21 Dissolved 2015-04-07
SIMON SPARROW LIGHTFACTOR CONTRACTS LIMITED Director 2013-06-05 CURRENT 1982-03-30 Dissolved 2015-05-12
SIMON SPARROW MERCURY SWITCH MANUFACTURING COMPANY LIMITED Director 2013-06-05 CURRENT 1964-02-28 Dissolved 2015-03-17
SIMON SPARROW ROSSULA LIMITED Director 2013-06-05 CURRENT 1976-05-20 Dissolved 2015-05-19
SIMON SPARROW POLARON ENGINEERING LIMITED Director 2013-06-05 CURRENT 1971-10-12 Dissolved 2017-03-14
SIMON SPARROW POLARON COMPONENTS LIMITED Director 2013-06-05 CURRENT 1943-10-21 Active - Proposal to Strike off
SIMON SPARROW APEX LIGHTING CONTROLS LIMITED Director 2013-05-24 CURRENT 2002-09-27 Dissolved 2015-03-17
SIMON SPARROW COOPER CONTROLS (WATFORD) LIMITED Director 2011-05-18 CURRENT 1962-11-01 Active - Proposal to Strike off
SIMON SPARROW COOPER CONTROLS LIMITED Director 2006-03-31 CURRENT 2004-01-29 Active - Proposal to Strike off
SIMON SPARROW ILIGHT LIMITED Director 2004-09-01 CURRENT 1993-04-22 Dissolved 2015-05-12
SIMON SPARROW POLARON MANUFACTURING LIMITED Director 2004-09-01 CURRENT 1972-10-24 Dissolved 2015-04-07
SIMON SPARROW ZERO 88 LIGHTING LIMITED Director 2004-09-01 CURRENT 1998-06-23 Dissolved 2015-09-01

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
2015-02-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-10-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-10-10DS01APPLICATION FOR STRIKING-OFF
2014-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-09AR0120/03/14 FULL LIST
2013-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-26AP01DIRECTOR APPOINTED MARK GRENELLE BUNKER
2013-06-26AP01DIRECTOR APPOINTED SIMON SPARROW
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR TERRANCE HELZ
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR POLARON ENGINEERING LIMITED
2013-06-26TM02APPOINTMENT TERMINATED, SECRETARY TERRANCE HELZ
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN DAVIES / 01/04/2013
2013-03-26AR0120/03/13 FULL LIST
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REED
2012-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-02AR0120/03/12 FULL LIST
2011-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-25AR0120/03/11 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOYD REED / 08/06/2010
2010-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-21CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / POLARON ENGINEERING LIMITED / 16/04/2010
2010-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 26 GREENHILL CRESCENT WATFORD BUSINESS PARK WATFORD HERTFORDSHIRE WD18 8XG
2010-04-13AR0120/03/10 FULL LIST
2010-04-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-13AD02SAIL ADDRESS CREATED
2009-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-04363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-06-04353LOCATION OF REGISTER OF MEMBERS
2009-03-06288aDIRECTOR AND SECRETARY APPOINTED TERRANCE VALENTINE HELZ
2009-03-06288aDIRECTOR APPOINTED JOHN BOYD REED
2009-03-06288aDIRECTOR APPOINTED ROBERT JOHN DAVIES
2009-03-06288aSECRETARY APPOINTED ABOGADO NOMINEES LIMITED
2009-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2009-01-30RES01ADOPT ARTICLES 14/10/2008
2008-09-09288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY FRASER WYMAN SEARLE LOGGED FORM
2008-09-08363sRETURN MADE UP TO 20/03/08; NO CHANGE OF MEMBERS
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WHEELER
2007-12-27225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-03-26363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2006-05-26363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-05-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-04-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-22363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2005-02-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-15288bSECRETARY RESIGNED
2005-01-19AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-06363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2004-01-23AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-07AUDAUDITOR'S RESIGNATION
2003-10-04287REGISTERED OFFICE CHANGED ON 04/10/03 FROM: C/O THE REGENTS GROUP 6 DANCASTLE COURT ARCADIA AVENUE LONDON N3 2JU
2003-10-04225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03
2003-04-30288aNEW DIRECTOR APPOINTED
2003-04-24363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2003-02-12128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2003-01-28288bDIRECTOR RESIGNED
2003-01-28288bSECRETARY RESIGNED
2003-01-25288aNEW DIRECTOR APPOINTED
2003-01-25288aNEW SECRETARY APPOINTED
2003-01-16RES12VARYING SHARE RIGHTS AND NAMES
2003-01-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MARATA GROUP 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 MARATA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARATA GROUP 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

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