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

ASHLAR GROUP LIMITED

WESSEX HOUSE PIXASH LANE, KEYNSHAM, BRISTOL, BS31 1TP,
Company Registration Number
05449085
Private Limited Company
Active

Company Overview

About Ashlar Group Ltd
ASHLAR GROUP LIMITED was founded on 2005-05-11 and has its registered office in Bristol. The organisation's status is listed as "Active". Ashlar Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ASHLAR GROUP LIMITED
 
Legal Registered Office
WESSEX HOUSE PIXASH LANE
KEYNSHAM
BRISTOL
BS31 1TP
Other companies in BA2
 
Filing Information
Company Number 05449085
Company ID Number 05449085
Date formed 2005-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 24/11/2024
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-06-07 11:27:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHLAR GROUP 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 ASHLAR GROUP LIMITED
The following companies were found which have the same name as ASHLAR GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Ashlar Group, Inc. 14514 HOLSHIRE WAY HAYMARKET VA 20169 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 2009-04-09
ASHLAR GROUP LLC New Jersey Unknown

Company Officers of ASHLAR GROUP LIMITED

Current Directors
Officer Role Date Appointed
ROBERT HARVEY SAWYER
Company Secretary 2005-05-11
JAMIE CHRISTIAN GEORGE DELLOW
Director 2005-05-11
ROBERT HARVEY SAWYER
Director 2005-05-11
SHEILA JANE SAWYER
Director 2005-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANN DELLOW
Director 2005-12-07 2013-01-12
BRISTOL LEGAL SERVICES LIMITED
Company Secretary 2005-05-11 2005-05-11
BOURSE NOMINEES LIMITED
Director 2005-05-11 2005-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT HARVEY SAWYER SAWYER ASSOCIATES LIMITED Company Secretary 2007-09-27 CURRENT 2007-09-27 Active
ROBERT HARVEY SAWYER FOCAL POINT (BATH) MANAGEMENT LIMITED Company Secretary 2007-04-05 CURRENT 2007-04-05 Active
ROBERT HARVEY SAWYER THE REFINERY MANAGEMENT COMPANY LIMITED Company Secretary 2006-10-23 CURRENT 2006-10-23 Active
ROBERT HARVEY SAWYER ASHLAR 4 LIMITED Company Secretary 2006-05-25 CURRENT 2005-07-28 Active - Proposal to Strike off
ROBERT HARVEY SAWYER ASHLAR 7 LIMITED Company Secretary 2005-12-05 CURRENT 2005-12-05 Dissolved 2018-05-01
ROBERT HARVEY SAWYER BYRON WOOLACOMBE HOLIDAYS LIMITED Company Secretary 2005-12-05 CURRENT 2005-12-05 Active
ROBERT HARVEY SAWYER DELLOW CONSTRUCTION LIMITED Company Secretary 2005-08-31 CURRENT 2001-01-19 Dissolved 2014-03-06
ROBERT HARVEY SAWYER LONG FOX DEVELOPMENTS LIMITED Company Secretary 2005-08-18 CURRENT 2003-08-28 Dissolved 2016-07-05
ROBERT HARVEY SAWYER ASHLAR 1 LIMITED Company Secretary 2005-07-28 CURRENT 2005-07-28 Active - Proposal to Strike off
ROBERT HARVEY SAWYER ASHLAR 3 LIMITED Company Secretary 2005-07-28 CURRENT 2005-07-28 Active - Proposal to Strike off
ROBERT HARVEY SAWYER ASHLAR 2 LIMITED Company Secretary 2005-07-28 CURRENT 2005-07-28 Active
ROBERT HARVEY SAWYER VISCERAL Company Secretary 2000-06-26 CURRENT 2000-06-26 Dissolved 2016-09-20
JAMIE CHRISTIAN GEORGE DELLOW SW CONSTRUCTION (RESIDENTIAL) LIMITED Director 2017-11-01 CURRENT 2012-05-15 Active
JAMIE CHRISTIAN GEORGE DELLOW CONSTRUCTION TOTAL SOLUTIONS LTD Director 2009-07-28 CURRENT 2009-07-28 Liquidation
JAMIE CHRISTIAN GEORGE DELLOW VERDIGRIS MANAGEMENT COMPANY LIMITED Director 2008-02-13 CURRENT 2008-02-13 Active
JAMIE CHRISTIAN GEORGE DELLOW DELLOW ASSOCIATES LIMITED Director 2007-09-27 CURRENT 2007-09-27 Active
JAMIE CHRISTIAN GEORGE DELLOW THE REFINERY MANAGEMENT COMPANY LIMITED Director 2006-10-23 CURRENT 2006-10-23 Active
JAMIE CHRISTIAN GEORGE DELLOW ASHLAR 4 LIMITED Director 2006-05-25 CURRENT 2005-07-28 Active - Proposal to Strike off
JAMIE CHRISTIAN GEORGE DELLOW ASHLAR 7 LIMITED Director 2005-12-05 CURRENT 2005-12-05 Dissolved 2018-05-01
JAMIE CHRISTIAN GEORGE DELLOW BYRON WOOLACOMBE HOLIDAYS LIMITED Director 2005-12-05 CURRENT 2005-12-05 Active
JAMIE CHRISTIAN GEORGE DELLOW BLAST PROPERTIES LIMITED Director 2005-12-05 CURRENT 2005-12-05 Active
JAMIE CHRISTIAN GEORGE DELLOW ST PETER'S PLACE MANAGEMENT COMPANY LIMITED Director 2005-11-15 CURRENT 2005-11-15 Active
JAMIE CHRISTIAN GEORGE DELLOW ASHLAR 1 LIMITED Director 2005-07-28 CURRENT 2005-07-28 Active - Proposal to Strike off
JAMIE CHRISTIAN GEORGE DELLOW ASHLAR 3 LIMITED Director 2005-07-28 CURRENT 2005-07-28 Active - Proposal to Strike off
JAMIE CHRISTIAN GEORGE DELLOW ASHLAR 2 LIMITED Director 2005-07-28 CURRENT 2005-07-28 Active
JAMIE CHRISTIAN GEORGE DELLOW THE DRILL HALL MANAGEMENT COMPANY LIMITED Director 2004-03-25 CURRENT 2004-03-25 Active
JAMIE CHRISTIAN GEORGE DELLOW SION DEVELOPMENTS LIMITED Director 2004-02-21 CURRENT 2004-01-08 Active
JAMIE CHRISTIAN GEORGE DELLOW LONG FOX DEVELOPMENTS LIMITED Director 2003-08-28 CURRENT 2003-08-28 Dissolved 2016-07-05
JAMIE CHRISTIAN GEORGE DELLOW DELLOW CONSTRUCTION LIMITED Director 2001-01-19 CURRENT 2001-01-19 Dissolved 2014-03-06
ROBERT HARVEY SAWYER MORAVIAN SECURITIES LIMITED Director 2011-01-01 CURRENT 2010-09-10 Active - Proposal to Strike off
ROBERT HARVEY SAWYER SAWYER ASSOCIATES LIMITED Director 2007-09-27 CURRENT 2007-09-27 Active
ROBERT HARVEY SAWYER SION DEVELOPMENTS LIMITED Director 2004-01-08 CURRENT 2004-01-08 Active
SHEILA JANE SAWYER ASHLAR 3 LIMITED Director 2009-07-09 CURRENT 2005-07-28 Active - Proposal to Strike off
SHEILA JANE SAWYER ASHLAR 1 LIMITED Director 2005-11-04 CURRENT 2005-07-28 Active - Proposal to Strike off
SHEILA JANE SAWYER SION DEVELOPMENTS LIMITED Director 2004-02-21 CURRENT 2004-01-08 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
2024-05-28Director's details changed for Mrs Sheila Jane Sawyer on 2024-05-23
2024-05-24Director's details changed for Mr Jamie Christian George Dellow on 2024-05-23
2024-05-24Director's details changed for Mr Robert Harvey Sawyer on 2024-05-23
2024-05-24SECRETARY'S DETAILS CHNAGED FOR ROBERT HARVEY SAWYER on 2024-05-23
2024-05-23REGISTERED OFFICE CHANGED ON 23/05/24 FROM Wessex House Pixash Lane Keynsham Bristol BS31 1TP
2023-11-24Previous accounting period shortened from 25/02/23 TO 24/02/23
2023-10-11CONFIRMATION STATEMENT MADE ON 22/09/23, WITH UPDATES
2022-09-29CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH UPDATES
2021-09-21CH01Director's details changed for Mr Robert Harvey Sawyer on 2020-09-02
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES
2020-01-02CH01Director's details changed for Mr Jamie Christian George Dellow on 2019-11-28
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES
2018-11-23AA01Previous accounting period shortened from 26/02/18 TO 25/02/18
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES
2018-09-17CH01Director's details changed for Mrs Sheila Jane Sawyer on 2018-09-17
2018-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA JANE SAWYER / 27/06/2018
2018-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HARVEY SAWYER / 27/06/2018
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 200000
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES
2017-09-25PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAWYER ASSOCIATES LTD
2017-09-25PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DELLOW ASSOCIATES LTD
2017-09-25PSC07CESSATION OF JAMIE CHRISTIAN GEORGE DELLOW AS A PSC
2017-09-25PSC07CESSATION OF ROBERT HARVEY SAWYER AS A PSC
2017-04-03AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 200000
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-11-25AA01Previous accounting period shortened from 27/02/16 TO 26/02/16
2016-03-19DISS40Compulsory strike-off action has been discontinued
2016-03-18AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 200000
2015-09-30AR0122/09/15 ANNUAL RETURN FULL LIST
2015-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/15 FROM The Moravian Church 86 Coronation Avenue Bath BA2 2JP
2015-08-01DISS40Compulsory strike-off action has been discontinued
2015-07-31AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-21DISS16(SOAS)Compulsory strike-off action has been suspended
2015-06-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-11-27AA01Previous accounting period shortened from 28/02/14 TO 27/02/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 200000
2014-10-24AR0122/09/14 ANNUAL RETURN FULL LIST
2014-05-30AA01PREVEXT FROM 31/08/2013 TO 28/02/2014
2014-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2013-11-23DISS40DISS40 (DISS40(SOAD))
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 200000
2013-11-20AR0122/09/13 FULL LIST
2013-10-23DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-08-27GAZ1FIRST GAZETTE
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DELLOW
2012-10-02AR0122/09/12 FULL LIST
2012-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-10-04AR0122/09/11 FULL LIST
2011-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-09-22AR0122/09/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARVEY SAWYER / 22/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA JANE SAWYER / 22/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE CHRISTIAN GEORGE DELLOW / 22/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN DELLOW / 22/09/2010
2010-09-22CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT HARVEY SAWYER / 22/09/2010
2010-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-03-05AAFULL ACCOUNTS MADE UP TO 31/08/08
2010-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2009-09-22363aRETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS
2009-02-05287REGISTERED OFFICE CHANGED ON 05/02/2009 FROM THE MORAVIAN CHURCH 86 CORONATION AVENUE BATH BA2 2JP
2009-02-05287REGISTERED OFFICE CHANGED ON 05/02/2009 FROM UNIT 20 WANSDYKE BUSINESS CENTRE OLDFIELD LANE BATH BA2 3LY
2008-10-28363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-02-25363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2008-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DELLOW / 22/09/2007
2008-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / SHEILA SAWYER / 22/09/2007
2007-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-10-03SASHARES AGREEMENT OTC
2006-10-0388(2)RAD 17/07/06--------- £ SI 99996@1
2006-09-29363aRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-09-21225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/08/06
2006-05-22363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-12-15288aNEW DIRECTOR APPOINTED
2005-11-04SASHARES AGREEMENT OTC
2005-11-0488(2)RAD 01/09/05--------- £ SI 100000@1=100000 £ IC 1/100001
2005-08-19123NC INC ALREADY ADJUSTED 11/05/05
2005-08-19RES04£ NC 1000000/10000000
2005-08-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-29288aNEW DIRECTOR APPOINTED
2005-07-29288bDIRECTOR RESIGNED
2005-07-29288aNEW DIRECTOR APPOINTED
2005-07-29288bSECRETARY RESIGNED
2005-07-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-29287REGISTERED OFFICE CHANGED ON 29/07/05 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE
2005-05-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ASHLAR GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-08-27
Fines / Sanctions
No fines or sanctions have been issued against ASHLAR 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
ASHLAR GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
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 ASHLAR GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ASHLAR GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHLAR GROUP LIMITED
Trademarks
We have not found any records of ASHLAR GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE ASHLAR 7 LIMITED 2008-01-29 Outstanding

We have found 1 mortgage charges which are owed to ASHLAR GROUP LIMITED

Income
Government Income
We have not found government income sources for ASHLAR 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 (68100 - Buying and selling of own real estate) as ASHLAR GROUP LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ASHLAR 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyASHLAR GROUP LIMITEDEvent Date2013-08-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHLAR 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 ASHLAR GROUP 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.