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

PURO VENTURES LIMITED

PURO HOUSE, UNIT 2 THE PAVILIONS CRANFORD DRIVE, KNUTSFORD BUSINESS PARK, KNUTSFORD, CHESHIRE, WA16 8ZR,
Company Registration Number
05822614
Private Limited Company
Active

Company Overview

About Puro Ventures Ltd
PURO VENTURES LIMITED was founded on 2006-05-19 and has its registered office in Knutsford. The organisation's status is listed as "Active". Puro Ventures Limited is a Private Limited 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
PURO VENTURES LIMITED
 
Legal Registered Office
PURO HOUSE, UNIT 2 THE PAVILIONS CRANFORD DRIVE
KNUTSFORD BUSINESS PARK
KNUTSFORD
CHESHIRE
WA16 8ZR
Other companies in SK9
 
Filing Information
Company Number 05822614
Company ID Number 05822614
Date formed 2006-05-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB897355170  
Last Datalog update: 2024-06-05 18:18:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PURO VENTURES 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 PURO VENTURES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN LE-GALLEZ
Company Secretary 2006-05-19
DAMIEN HARTE
Director 2017-07-07
ALEXANDER LAFFEY
Director 2017-07-07
MICHAEL JOHN LE-GALLEZ
Director 2006-05-19
RUPERT HENRY CONQUEST NICHOLS
Director 2017-07-07
MICHAEL ROBERT SMITH
Director 2016-10-31
IAN KEITH SOUTHWORTH
Director 2006-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAMIEN HARTE THE PALLET NETWORK GROUP LIMITED Director 2018-06-29 CURRENT 2015-12-15 Active
DAMIEN HARTE THE PALLET NETWORK LIMITED Director 2018-06-29 CURRENT 1999-10-29 Active
DAMIEN HARTE THE LOGISTIC PEOPLE LTD Director 2017-12-20 CURRENT 2013-08-09 Active
DAMIEN HARTE THE LOGISTICS PEOPLE LIMITED Director 2017-12-19 CURRENT 2016-01-07 Active
DAMIEN HARTE IFORCE LIMITED Director 2017-04-28 CURRENT 1997-09-30 Active
DAMIEN HARTE IFORCE TRADING LIMITED Director 2017-04-28 CURRENT 2000-04-06 Active
DAMIEN HARTE IFORCE GROUP LIMITED Director 2017-04-28 CURRENT 2003-03-13 Active
DAMIEN HARTE IFORCE AUCTIONS LIMITED Director 2017-04-28 CURRENT 2007-01-02 Active
DAMIEN HARTE IFORCE HOLDINGS LIMITED Director 2017-04-28 CURRENT 2011-11-16 Liquidation
DAMIEN HARTE BUYFORCE LIMITED Director 2017-04-28 CURRENT 2012-07-11 Liquidation
DAMIEN HARTE EDDIE STOBART LIMITED Director 2017-04-18 CURRENT 1970-11-23 Active
DAMIEN HARTE GREENWHITESTAR ACQUISITIONS LIMITED Director 2017-04-10 CURRENT 2014-03-04 Active
DAMIEN HARTE LOGISTICS DEVELOPMENT GROUP PLC Director 2017-04-04 CURRENT 2014-03-04 Active
ALEXANDER LAFFEY IFORCE LIMITED Director 2017-04-28 CURRENT 1997-09-30 Active
ALEXANDER LAFFEY IFORCE TRADING LIMITED Director 2017-04-28 CURRENT 2000-04-06 Active
ALEXANDER LAFFEY IFORCE GROUP LIMITED Director 2017-04-28 CURRENT 2003-03-13 Active
ALEXANDER LAFFEY IFORCE AUCTIONS LIMITED Director 2017-04-28 CURRENT 2007-01-02 Active
ALEXANDER LAFFEY IFORCE HOLDINGS LIMITED Director 2017-04-28 CURRENT 2011-11-16 Liquidation
ALEXANDER LAFFEY BUYFORCE LIMITED Director 2017-04-28 CURRENT 2012-07-11 Liquidation
ALEXANDER LAFFEY GREENWHITESTAR ACQUISITIONS LIMITED Director 2017-04-10 CURRENT 2014-03-04 Active
ALEXANDER LAFFEY ESLL GROUP LIMITED Director 2015-12-14 CURRENT 2015-12-01 Active
MICHAEL JOHN LE-GALLEZ MLG COMMERCIAL HOLDINGS LIMITED Director 2011-02-21 CURRENT 2011-02-21 Active - Proposal to Strike off
IAN KEITH SOUTHWORTH PURO PROPERTY PARTNERSHIP LTD Director 2009-07-06 CURRENT 2009-07-06 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
2024-05-29CONFIRMATION STATEMENT MADE ON 19/05/24, WITH NO UPDATES
2024-03-22FULL ACCOUNTS MADE UP TO 30/11/23
2023-05-31CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2023-03-08FULL ACCOUNTS MADE UP TO 30/11/22
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES
2022-05-20CH01Director's details changed for Mr Michael Robert Smith on 2021-10-04
2022-04-26AAFULL ACCOUNTS MADE UP TO 30/11/21
2021-10-13SH08Change of share class name or designation
2021-10-12SH10Particulars of variation of rights attached to shares
2021-08-07MEM/ARTSARTICLES OF ASSOCIATION
2021-08-07RES12Resolution of varying share rights or name
2021-07-23AP01DIRECTOR APPOINTED JOHN PATRICK MUNNELLY
2021-07-19PSC07CESSATION OF MICHAEL JOHN LE-GALLEZ AS A PERSON OF SIGNIFICANT CONTROL
2021-07-19PSC02Notification of Speedy Freight Holdings Limited as a person with significant control on 2021-07-02
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN LE-GALLEZ
2021-07-19TM02Termination of appointment of Michael John Le-Gallez on 2021-07-02
2021-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 058226140006
2021-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 058226140004
2021-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058226140002
2021-06-26AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES
2020-09-09SH06Cancellation of shares. Statement of capital on 2020-08-04 GBP 709.45
2020-09-07SH03Purchase of own shares
2020-08-20SH10Particulars of variation of rights attached to shares
2020-08-20MEM/ARTSARTICLES OF ASSOCIATION
2020-08-20RES12Resolution of varying share rights or name
2020-08-19SH08Change of share class name or designation
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CORRWAY
2020-08-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN LE-GALLEZ
2020-08-09PSC07CESSATION OF GREENWHITESTAR ACQUISITIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-07-20AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-06-08AP01DIRECTOR APPOINTED MR WILLIAM STOBART
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ANOOP KANG
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN ROBERT DESREUMAUX
2019-12-23RES01ADOPT ARTICLES 23/12/19
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LAFFEY
2019-08-30AP01DIRECTOR APPOINTED MR SEBASTIEN ROBERT DESREUMAUX
2019-07-05PSC07CESSATION OF EDDIE STOBART LOGISTICS PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-07-05PSC02Notification of Greenwhitestar Acquisitions Limited as a person with significant control on 2017-07-07
2019-06-18AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES
2019-05-16CH01Director's details changed for Mr Alexander Laffey on 2017-07-07
2019-05-16AP01DIRECTOR APPOINTED MR ANOOP KANG
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN HARTE
2018-06-21PSC02Notification of Eddie Stobart Logistics Plc as a person with significant control on 2017-07-07
2018-06-21PSC09Withdrawal of a person with significant control statement on 2018-06-21
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES
2018-05-16AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 1081.04
2018-01-08SH0105/12/17 STATEMENT OF CAPITAL GBP 1081.04
2018-01-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-01-04RES01ADOPT ARTICLES 05/12/2017
2018-01-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-08-18SH08Change of share class name or designation
2017-08-15RES12Resolution of varying share rights or name
2017-08-15RES01ADOPT ARTICLES 07/07/2017
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 1026.98
2017-08-07SH0107/07/17 STATEMENT OF CAPITAL GBP 1026.98
2017-07-26AP01DIRECTOR APPOINTED RUPERT HENRY CONQUEST NICHOLS
2017-07-26AP01DIRECTOR APPOINTED MR DAMIEN HARTE
2017-07-26AP01DIRECTOR APPOINTED MR ALEXANDER LAFFEY
2017-06-20CH01Director's details changed for Ian Keith Southworth on 2016-10-17
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN KEITH SOUTHWORTH / 01/05/2017
2017-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN LE-GALLEZ / 01/05/2017
2017-05-24CH01Director's details changed for Michael John Le-Gallez on 2016-10-17
2017-05-23CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL JOHN LE-GALLEZ on 2016-10-17
2017-03-22AA30/11/16 TOTAL EXEMPTION SMALL
2017-02-07AA01PREVEXT FROM 31/05/2016 TO 30/11/2016
2016-11-25SH02SUB-DIVISION 31/10/16
2016-11-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-11-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-07SH0131/10/16 STATEMENT OF CAPITAL GBP 1000
2016-11-07AP01DIRECTOR APPOINTED MR MICHAEL ROBERT SMITH
2016-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2016 FROM PURO VENTURES LTD T/A SPEEDY FREIGHT UNIT 2 THE PAVILLIONS CRANFORD DRIVE, KNUTSFORD BUSINESS PARK KNUTSFORD CHESHIRE WA16 8ZR UNITED KINGDOM
2016-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2016 FROM ENTERPRISE HOUSE 97 ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1PT
2016-07-04AR0119/05/16 FULL LIST
2016-01-19AA31/05/15 TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-01AR0119/05/15 FULL LIST
2015-02-27AA31/05/14 TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-22AR0119/05/14 FULL LIST
2014-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 058226140003
2013-09-25AA31/05/13 TOTAL EXEMPTION SMALL
2013-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 058226140002
2013-07-08AR0119/05/13 FULL LIST
2012-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-12AA31/05/12 TOTAL EXEMPTION SMALL
2012-07-26AR0119/05/12 FULL LIST
2012-01-20AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-01AR0119/05/11 FULL LIST
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN KEITH SOUTHWORTH / 22/03/2011
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN LE-GALLEZ / 22/03/2011
2011-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN LE-GALLEZ / 22/03/2011
2011-02-14CC04STATEMENT OF COMPANY'S OBJECTS
2011-02-14RES01ADOPT ARTICLES 10/02/2011
2010-08-27AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-14AR0119/05/10 FULL LIST
2010-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN LE-GALLEZ / 09/12/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN KEITH SOUTHWORTH / 13/11/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN LE-GALLEZ / 13/11/2009
2009-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / MICHEAL JOHN LE-GALLEZ / 09/12/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHEAL JOHN LE-GALLEZ / 13/11/2009
2009-11-13CH03CHANGE PERSON AS SECRETARY
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN KEITH SOUTHWORTH / 13/11/2009
2009-10-09AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-10363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-07-10287REGISTERED OFFICE CHANGED ON 10/07/2009 FROM ENTERPRISE HOUSE, 97 ALDERLEY ROAD, WILMSLOW CHESHIRE SK9 1PT
2009-04-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08
2009-01-19AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-21363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-26363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2006-06-2088(2)RAD 26/05/06--------- £ SI 1@1=1 £ IC 1/2
2006-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PURO VENTURES 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 PURO VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-11 Outstanding RBS INVOICE FINANCE LIMITED
2013-07-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2012-10-03 Satisfied POSITIVE CASHFLOW FINANCE LIMITED
Creditors
Creditors Due Within One Year 2012-06-01 £ 381,374
Provisions For Liabilities Charges 2012-06-01 £ 1,868

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31

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 PURO VENTURES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 2
Cash Bank In Hand 2012-06-01 £ 151,936
Current Assets 2012-06-01 £ 892,897
Debtors 2012-06-01 £ 740,961
Fixed Assets 2012-06-01 £ 15,871
Shareholder Funds 2012-06-01 £ 525,526
Tangible Fixed Assets 2012-06-01 £ 15,871

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PURO VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PURO VENTURES LIMITED
Trademarks
We have not found any records of PURO VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PURO VENTURES 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 (82990 - Other business support service activities n.e.c.) as PURO VENTURES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PURO VENTURES 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 PURO VENTURES 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 PURO VENTURES 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.