Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE SCIENTIFIC AND MEDICAL NETWORK
Company Information for

THE SCIENTIFIC AND MEDICAL NETWORK

52 FORE STREET, CALLINGTON, PL17 7AJ,
Company Registration Number
04544694
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Scientific And Medical Network
THE SCIENTIFIC AND MEDICAL NETWORK was founded on 2002-09-25 and has its registered office in Callington. The organisation's status is listed as "Active". The Scientific And Medical Network is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
THE SCIENTIFIC AND MEDICAL NETWORK
 
Legal Registered Office
52 FORE STREET
CALLINGTON
PL17 7AJ
Other companies in GL56
 
Charity Registration
Charity Number 1101171
Charity Address 31 GROVE END ROAD, LONDON, NW8 9LY
Charter AN INTERDISCIPLINARY FORUM WHICH CHALLENGES THE ADEQUACY OF SCIENTIFIC MATERIALISM BY EXPLORING THE FRONTIERS OF SCIENCE, CONSCIOUSNESS AND SPIRITUALITY, BY MEANS OF PUBLIC CONFERENCES, LECTURES, DISCUSSION GROUPS AND PUBLICATIONS, AND THROUGH AN INTERACTIVE WEBSITE.
Filing Information
Company Number 04544694
Company ID Number 04544694
Date formed 2002-09-25
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 08:05:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SCIENTIFIC AND MEDICAL NETWORK
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 THE SCIENTIFIC AND MEDICAL NETWORK

Current Directors
Officer Role Date Appointed
NICHOLAS DAVID PILBROW
Company Secretary 2014-02-08
PAUL RAYMOND FILMORE
Director 2015-07-05
RICHARD MARK STEPHEN IRWIN
Director 2015-07-05
PAUL MARY MICHAEL KIENIEWICZ
Director 2015-04-10
DAVID COLIN BRUCE KING
Director 2016-07-10
JAQUELINE NIELSEN
Director 2005-07-10
TUVI ORBACH
Director 2013-11-10
JOAN WALTON
Director 2017-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
EDI DHUN BILIMORIA
Director 2011-07-08 2017-07-07
JOHN GISBERT KAPP
Director 2016-07-10 2017-01-27
MARTIN EDMUND REDFERN
Director 2002-09-25 2016-07-10
SIMON GEORGE RAGGETT
Director 2015-02-07 2015-11-08
BERNARD JOHN CARR
Director 2006-07-16 2015-07-05
IOANNIS SYRIGOS
Director 2010-11-07 2015-07-03
CHRISTOPHER LYONS
Director 2002-09-25 2015-02-07
MARILYN MONK
Director 2008-01-25 2014-11-02
RUPERT EAN STEWART-SMITH
Company Secretary 2002-09-25 2014-02-08
TUVI ORBACH
Director 2014-02-08 2014-02-08
CLAUDIA NIELSEN
Director 2009-07-03 2013-11-10
AMIT RANJAN BISWAS
Director 2007-05-22 2012-07-06
GERALDINE MCMANUS
Director 2008-07-12 2011-02-21
JOHN JAMES CLARKE
Director 2007-01-26 2010-04-18
RAYMOND BRIAN DAWKINS
Director 2008-03-28 2009-03-24
MICHAEL RALPH KING
Director 2003-10-11 2008-07-12
STEPHAN KRALL
Director 2005-07-10 2008-07-12
CLAUDIA NIELSEN
Director 2002-09-25 2008-07-12
OLIVER CHATER ROBINSON
Director 2005-07-10 2008-03-31
BO AHRENFELT
Director 2002-09-25 2006-07-16
JOHN JAMES CLARKE
Director 2003-10-11 2006-07-16
NATALIE TOBERT
Director 2003-10-11 2006-05-05
BERNHARD HARRER
Director 2002-09-25 2005-07-07
KEITH JAMESON
Director 2004-11-07 2005-01-26
DIANA HELEN CLIFT
Director 2002-09-25 2003-10-04
PETER BROOKE CADOGAN FENWICK
Director 2002-09-25 2003-10-03
ALEXANDER SABELL
Director 2002-09-25 2003-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL RAYMOND FILMORE THE INSIGHT CENTRE LIMITED Director 2003-08-19 CURRENT 2003-08-18 Active
RICHARD MARK STEPHEN IRWIN DARCOURTS LTD Director 2012-02-22 CURRENT 2012-02-22 Active
RICHARD MARK STEPHEN IRWIN DUNVEGAN LIMITED Director 2000-09-04 CURRENT 2000-08-01 Active - Proposal to Strike off
TUVI ORBACH MINDLIFE UK LIMITED Director 2003-10-20 CURRENT 2003-10-08 Active
TUVI ORBACH 106 FITZJOHNS AVENUE MANAGEMENT LIMITED Director 2001-06-04 CURRENT 2000-06-27 Active
TUVI ORBACH MEDECI DEVELOPMENTS LIMITED Director 1991-11-07 CURRENT 1978-05-04 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
2024-02-15DIRECTOR APPOINTED MS LAUREL WATERMAN
2024-02-15DIRECTOR APPOINTED MS ALISON ISABEL LETTS
2023-12-09APPOINTMENT TERMINATED, DIRECTOR PAUL RAYMOND FILMORE
2023-08-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-03Memorandum articles filed
2023-04-28APPOINTMENT TERMINATED, DIRECTOR EDI DHUN BILIMORIA
2022-09-26CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JOSE MONTEMAYOR ALBA
2022-07-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK STEPHEN IRWIN
2021-08-26TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JAMES BULLARD
2021-06-22AP01DIRECTOR APPOINTED MR JEREMY JAMES BULLARD
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-09-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17AP01DIRECTOR APPOINTED DR VASILEIOS BASIOS
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEECH
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-10-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/19 FROM Colet House 151 Talgarth Road London W14 9DA
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLIN BRUCE KING
2019-09-05AP01DIRECTOR APPOINTED MR JOSE MONTEMAYOR ALBA
2018-11-20AP01DIRECTOR APPOINTED DR DAVID LEECH
2018-10-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-09-06AP01DIRECTOR APPOINTED MR EDI DHUN BILIMORIA
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR EDI DHUN BILIMORIA
2017-06-12AP01DIRECTOR APPOINTED DR JOAN WALTON
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN EDMUND REDFERN
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GISBERT KAPP
2016-11-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-09-29AP01DIRECTOR APPOINTED MR JOHN GISBERT KAPP
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GEORGE RAGGETT
2016-09-27AP01DIRECTOR APPOINTED MR DAVID COLIN BRUCE KING
2016-04-14AUDAUDITOR'S RESIGNATION
2015-10-22AR0125/09/15 ANNUAL RETURN FULL LIST
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-01AP01DIRECTOR APPOINTED MR RICHARD MARK STEPHEN IRWIN
2015-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/15 FROM 1 Manchester Court Moreton in Marsh Gloucestershire GL56 0BY
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR IOANNIS SYRIGOS
2015-08-07AP01DIRECTOR APPOINTED MR RICHARD MARK STEPHEN IRWIN
2015-08-06AP01DIRECTOR APPOINTED DR PAUL RAYMOND FILMORE
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD CARR
2015-07-30AP01DIRECTOR APPOINTED MR PAUL MARY MICHAEL KIENIEWICZ
2015-03-04AP01DIRECTOR APPOINTED MR SIMON GEORGE RAGGETT
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LYONS
2014-12-27TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN MONK
2014-10-09AR0125/09/14 NO MEMBER LIST
2014-07-18AA31/12/13 TOTAL EXEMPTION FULL
2014-05-29AP01DIRECTOR APPOINTED MR TUVI ORBACH
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR TUVI ORBACH
2014-03-31AP01DIRECTOR APPOINTED MR TUVI ORBACH
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIA NIELSEN
2014-03-31AP03SECRETARY APPOINTED MR NICHOLAS DAVID PILBROW
2014-03-31TM02APPOINTMENT TERMINATED, SECRETARY RUPERT STEWART-SMITH
2013-10-18AR0125/09/13 NO MEMBER LIST
2013-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. IOANNIS SYRIGOS / 07/08/2013
2013-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. IOANNIS SYRIGOS / 07/08/2013
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR AMIT BISWAS
2013-06-18AA31/12/12 TOTAL EXEMPTION FULL
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. EDI DHUN BILIMORIA / 25/09/2012
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. IOANNIS SYRIGOS / 25/09/2012
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MARILYN MONK / 25/09/2012
2012-10-26AR0125/09/12 NO MEMBER LIST
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EDMUND REDFERN / 25/09/2012
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JAQUELINE NIELSEN / 25/09/2012
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. CLAUDIA NIELSEN / 25/09/2012
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER LYONS / 25/09/2012
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BERNARD JOHN CARR / 30/09/2012
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR AMIT RANJAN BISWAS / 25/09/2012
2012-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / RUPERT EAN STEWART-SMITH / 25/09/2012
2012-05-29AA31/12/11 TOTAL EXEMPTION FULL
2011-10-19AR0125/09/11 NO MEMBER LIST
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MARILYN MONK / 18/10/2011
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. EDI DHUN BILIMORIA / 18/10/2011
2011-07-29AP01DIRECTOR APPOINTED DR. EDI BILIMORIA
2011-07-28MEM/ARTSARTICLES OF ASSOCIATION
2011-07-28RES01ALTER ARTICLES 10/07/2011
2011-07-01AA31/12/10 TOTAL EXEMPTION FULL
2011-04-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-04-27RES01ALTER ARTICLES 12/07/2008
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ATHAR YAWAR
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE MCMANUS
2011-01-30AP01DIRECTOR APPOINTED DR. IOANNIS SYRIGOS
2010-09-29AR0125/09/10 NO MEMBER LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ATHAR YAWAR / 25/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EDMUND REDFERN / 25/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE NIELSEN / 25/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MARILYN MONK / 25/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE MCMANUS / 25/09/2010
2010-07-15AA31/12/09 TOTAL EXEMPTION FULL
2010-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLARKE
2009-09-30363aANNUAL RETURN MADE UP TO 25/09/09
2009-09-30353LOCATION OF REGISTER OF MEMBERS
2009-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE NIELSEN / 25/09/2008
2009-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN CLARKE / 25/09/2008
2009-08-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-28288aDIRECTOR APPOINTED DR ATHAR YAWAR
2009-07-28288aDIRECTOR APPOINTED CLAUDIA NIELSEN
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND DAWKINS
2008-10-15363sANNUAL RETURN MADE UP TO 25/09/08
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR CLAUDIA NIELSEN
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL KING
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR STEPHAN KRALL
2008-08-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-18288aDIRECTOR APPOINTED GERALDINE MCMANUS
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR OLIVER ROBINSON
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE SCIENTIFIC AND MEDICAL NETWORK 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 THE SCIENTIFIC AND MEDICAL NETWORK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE SCIENTIFIC AND MEDICAL NETWORK does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of THE SCIENTIFIC AND MEDICAL NETWORK registering or being granted any patents
Domain Names
We do not have the domain name information for THE SCIENTIFIC AND MEDICAL NETWORK
Trademarks
We have not found any records of THE SCIENTIFIC AND MEDICAL NETWORK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SCIENTIFIC AND MEDICAL NETWORK. 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 (85590 - Other education n.e.c.) as THE SCIENTIFIC AND MEDICAL NETWORK are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where THE SCIENTIFIC AND MEDICAL NETWORK 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 THE SCIENTIFIC AND MEDICAL NETWORK 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 THE SCIENTIFIC AND MEDICAL NETWORK 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.