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

ROXLEY ESTATES (NORTHAMPTONSHIRE) LIMITED

The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, BUCKINGHAMSHIRE, MK9 1FD,
Company Registration Number
04507555
Private Limited Company
Active

Company Overview

About Roxley Estates (northamptonshire) Ltd
ROXLEY ESTATES (NORTHAMPTONSHIRE) LIMITED was founded on 2002-08-09 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Roxley Estates (northamptonshire) Limited is a Private Limited Company registered in UNITED KINGDOM 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
ROXLEY ESTATES (NORTHAMPTONSHIRE) LIMITED
 
Legal Registered Office
The Pinnacle Building A
150-170 Midsummer Boulevard
Milton Keynes
BUCKINGHAMSHIRE
MK9 1FD
Other companies in MK2
 
Previous Names
BURLEIGH (BUCKS) LIMITED31/08/2010
Filing Information
Company Number 04507555
Company ID Number 04507555
Date formed 2002-08-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-02-29
Account next due 2025-11-30
Latest return 2024-08-09
Return next due 2025-08-23
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB980374892  
Last Datalog update: 2025-02-25 12:26:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROXLEY ESTATES (NORTHAMPTONSHIRE) 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 ROXLEY ESTATES (NORTHAMPTONSHIRE) LIMITED

Current Directors
Officer Role Date Appointed
JAMES PAYNTER
Company Secretary 2002-08-09
JOHN CHRISTOPHER DRAKE
Director 2002-08-09
SIMON GEORGE COOPER HILL
Director 2002-08-09
JAMES MARK PAYNTER
Director 2002-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCES DRAKE
Director 2011-11-16 2013-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHRISTOPHER DRAKE ADVANCED TURF MACHINERY LIMITED Director 1991-10-15 CURRENT 1990-10-15 Active
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (HITCHIN) LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
SIMON GEORGE COOPER HILL MUSTARD LETTINGS LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (PRINCES RISBOROUGH) LIMITED Director 2013-02-27 CURRENT 2013-02-27 Active
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (COMMERCIAL) LIMITED Director 2012-01-20 CURRENT 2012-01-20 Active
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (WOBURN SANDS) LIMITED Director 2011-10-20 CURRENT 2011-10-20 Active
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (AYLESBURY) LIMITED Director 2011-01-06 CURRENT 2010-07-05 Active
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (BEDFORD) LIMITED Director 2009-10-13 CURRENT 2009-07-17 Active
SIMON GEORGE COOPER HILL ROXLEY ESTATES (NEW HOMES) LIMITED Director 2006-07-21 CURRENT 2006-07-21 Active - Proposal to Strike off
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (BUCKINGHAM) LIMITED Director 2006-07-03 CURRENT 2006-07-03 Active
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (TOWCESTER) LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active
SIMON GEORGE COOPER HILL CADOGAN NEW HOMES (UK) LIMITED Director 2003-09-30 CURRENT 2003-09-30 Dissolved 2016-08-23
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (MILTON KEYNES) LIMITED Director 2002-06-19 CURRENT 2002-06-19 Active
SIMON GEORGE COOPER HILL MICHAEL GRAHAM FINANCIAL SERVICES LIMITED Director 2002-06-19 CURRENT 2002-06-19 Active
SIMON GEORGE COOPER HILL BURLINGTON CONSTRUCTION (BUCKS) LIMITED Director 2001-05-21 CURRENT 2001-05-21 Active
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (STONY STRATFORD) LIMITED Director 2000-08-11 CURRENT 2000-08-11 Active
SIMON GEORGE COOPER HILL THE GREEN BURIAL COMPANY LIMITED Director 1999-10-28 CURRENT 1999-10-28 Active
SIMON GEORGE COOPER HILL GRAFTON HOMES LIMITED Director 1999-06-02 CURRENT 1999-06-02 Active
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS LIMITED Director 1998-10-08 CURRENT 1998-10-08 Active
SIMON GEORGE COOPER HILL HURLINGHAM HOMES (BUCKINGHAMSHIRE) LIMITED Director 1998-04-14 CURRENT 1998-04-14 Active
SIMON GEORGE COOPER HILL L.A. TRADING LIMITED Director 1996-08-15 CURRENT 1995-09-20 Active
JAMES MARK PAYNTER EWENWORTH LTD Director 2017-11-28 CURRENT 2017-11-28 Active
JAMES MARK PAYNTER SHERWILL FORBES LIMITED Director 2014-04-17 CURRENT 2013-04-03 Active
JAMES MARK PAYNTER MICHAEL GRAHAM ESTATE AGENTS (COMMERCIAL) LIMITED Director 2012-01-20 CURRENT 2012-01-20 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
2024-12-20REGISTERED OFFICE CHANGED ON 20/12/24 FROM Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom
2024-12-20SECRETARY'S DETAILS CHNAGED FOR MR JAMES MARK PAYNTER on 2024-12-20
2024-12-20Director's details changed for Mr James Mark Paynter on 2024-12-20
2024-12-20Director's details changed for Simon George Cooper Hill on 2024-12-20
2024-12-20Director's details changed for Mr John Christopher Drake on 2024-12-20
2024-12-20Change of details for John Christopher Drake as a person with significant control on 2024-12-20
2024-12-20Change of details for Simon George Cooper Hill as a person with significant control on 2024-12-20
2024-09-23CONFIRMATION STATEMENT MADE ON 09/08/24, WITH NO UPDATES
2023-11-3028/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-31CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2022-12-23Change of details for Simon George Cooper Hill as a person with significant control on 2022-12-22
2022-12-23Change of details for John Christopher Drake as a person with significant control on 2022-12-22
2022-12-23Director's details changed for Mr John Christopher Drake on 2022-12-22
2022-12-23CH01Director's details changed for Mr John Christopher Drake on 2022-12-22
2022-12-23PSC04Change of details for Simon George Cooper Hill as a person with significant control on 2022-12-22
2022-12-22REGISTERED OFFICE CHANGED ON 22/12/22 FROM Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom
2022-12-22Director's details changed for Simon George Cooper Hill on 2022-12-22
2022-12-22Director's details changed for Mr James Mark Paynter on 2022-12-22
2022-12-22SECRETARY'S DETAILS CHNAGED FOR MR JAMES MARK PAYNTER on 2022-12-22
2022-12-22CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES MARK PAYNTER on 2022-12-22
2022-12-22CH01Director's details changed for Simon George Cooper Hill on 2022-12-22
2022-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/22 FROM Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom
2022-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-09-28CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES
2022-07-26PSC04Change of details for John Christopher Drake as a person with significant control on 2016-04-06
2022-07-25SECRETARY'S DETAILS CHNAGED FOR JAMES PAYNTER on 2022-07-25
2022-07-25CH03SECRETARY'S DETAILS CHNAGED FOR JAMES PAYNTER on 2022-07-25
2021-11-12AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH UPDATES
2020-11-25AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-08-03PSC07CESSATION OF JOHN CHRISTOPHER DRAKE AS A PERSON OF SIGNIFICANT CONTROL
2019-08-27AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2018-09-28AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2017-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-08-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON GEORGE COOPER HILL
2017-08-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHRISTOPHER DRAKE
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 10
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES
2017-04-04CH01Director's details changed for Mr James Mark Paynter on 2017-04-04
2016-12-06AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-20CH01Director's details changed for Mr John Christopher Drake on 2016-10-20
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2015-12-07AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/15 FROM 1st Flr St Giles House 15/21 Victoria Road Bletchley Milton Keynes Buckinghamshire MK2 2NG
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 10
2015-09-11AR0109/08/15 ANNUAL RETURN FULL LIST
2015-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARK PAYNTER / 01/09/2015
2015-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER DRAKE / 01/09/2015
2015-09-11CH03SECRETARY'S DETAILS CHNAGED FOR JAMES PAYNTER on 2015-09-01
2015-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE COOPER HILL / 01/09/2015
2015-02-06ANNOTATIONOther
2015-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 045075550003
2014-11-14AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 10
2014-08-21AR0109/08/14 ANNUAL RETURN FULL LIST
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES DRAKE
2013-11-27AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-09AR0109/08/13 ANNUAL RETURN FULL LIST
2012-11-12AA29/02/12 TOTAL EXEMPTION SMALL
2012-10-23AP01DIRECTOR APPOINTED MRS FRANCES DRAKE
2012-08-15AR0109/08/12 FULL LIST
2011-11-10AA28/02/11 TOTAL EXEMPTION SMALL
2011-08-15AR0109/08/11 FULL LIST
2010-11-25AA28/02/10 TOTAL EXEMPTION SMALL
2010-09-06MEM/ARTSARTICLES OF ASSOCIATION
2010-08-31RES15CHANGE OF NAME 17/07/2010
2010-08-31CERTNMCOMPANY NAME CHANGED BURLEIGH (BUCKS) LIMITED CERTIFICATE ISSUED ON 31/08/10
2010-08-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-17AR0109/08/10 FULL LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAYNTER / 01/06/2010
2010-08-17CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES PAYNTER / 01/06/2010
2010-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-07AA28/02/09 TOTAL EXEMPTION SMALL
2009-09-07363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2008-11-27AA29/02/08 TOTAL EXEMPTION SMALL
2008-08-22363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-08-17363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-08-17288cDIRECTOR'S PARTICULARS CHANGED
2006-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-09-05363aRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-09-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-09-13363sRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2004-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-09-02363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-11-04ELRESS386 DISP APP AUDS 21/10/03
2003-11-04ELRESS366A DISP HOLDING AGM 21/10/03
2003-09-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-08363sRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2002-12-31225ACC. REF. DATE SHORTENED FROM 31/08/03 TO 28/02/03
2002-12-0688(2)RAD 02/09/02--------- £ SI 7@1=7 £ IC 3/10
2002-09-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to ROXLEY ESTATES (NORTHAMPTONSHIRE) 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 ROXLEY ESTATES (NORTHAMPTONSHIRE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-03 Outstanding THOMAS ALAN WILLIAMS
LEGAL CHARGE 2010-05-25 Outstanding THOMAS ALAN WILLIAMS
LEGAL CHARGE 2010-04-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2021-02-28

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 ROXLEY ESTATES (NORTHAMPTONSHIRE) LIMITED

Intangible Assets
Patents
We have not found any records of ROXLEY ESTATES (NORTHAMPTONSHIRE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROXLEY ESTATES (NORTHAMPTONSHIRE) LIMITED
Trademarks
We have not found any records of ROXLEY ESTATES (NORTHAMPTONSHIRE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROXLEY ESTATES (NORTHAMPTONSHIRE) 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 (41202 - Construction of domestic buildings) as ROXLEY ESTATES (NORTHAMPTONSHIRE) LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where ROXLEY ESTATES (NORTHAMPTONSHIRE) 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 ROXLEY ESTATES (NORTHAMPTONSHIRE) 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 ROXLEY ESTATES (NORTHAMPTONSHIRE) 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.