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

PROMANEX GROUP HOLDINGS LIMITED

COSTAIN HOUSE, VANWALL BUSINESS PARK, MAIDENHEAD, BERKSHIRE, SL6 4UB,
Company Registration Number
05933523
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Promanex Group Holdings Ltd
PROMANEX GROUP HOLDINGS LIMITED was founded on 2006-09-13 and has its registered office in Maidenhead. The organisation's status is listed as "Active - Proposal to Strike off". Promanex Group Holdings Limited is a Private Limited Company registered in 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
PROMANEX GROUP HOLDINGS LIMITED
 
Legal Registered Office
COSTAIN HOUSE
VANWALL BUSINESS PARK
MAIDENHEAD
BERKSHIRE
SL6 4UB
Other companies in SL6
 
Previous Names
HAMSARD 3024 LIMITED27/04/2007
Filing Information
Company Number 05933523
Company ID Number 05933523
Date formed 2006-09-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts FULL
Last Datalog update: 2021-06-01 19:46:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROMANEX GROUP HOLDINGS 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 PROMANEX GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TRACEY ALISON WOOD
Company Secretary 2011-08-20
MARTIN DAVID HUNTER
Director 2017-08-31
DARREN GLYN JAMES
Director 2011-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
TIM GARNET BOWEN
Director 2011-08-20 2017-08-31
BENJAMIN WILLIAM HOWARD
Director 2007-03-19 2014-09-08
PAUL MICHAEL STARKEY
Company Secretary 2012-09-03 2013-05-20
MARK ROBERT DIXON
Director 2007-03-19 2013-02-12
BENJAMIN WILLIAM HOWARD
Company Secretary 2007-03-19 2011-08-20
JAMES VAUGHAN ARROWSMITH
Director 2007-03-19 2011-08-20
PAUL ANTHONY MORRIS
Director 2007-03-19 2011-08-20
MICHAEL WALLIS
Director 2007-03-19 2011-08-20
ROBERT JAMES FLINN
Director 2007-03-19 2010-01-26
JOHN TREVOR FUNNELL
Director 2007-03-19 2010-01-26
GEOFFREY GUY HUNTER
Director 2007-03-19 2010-01-26
HAMMONDS SECRETARIES LIMITED
Company Secretary 2006-09-13 2007-03-19
HAMMONDS DIRECTORS LIMITED
Director 2006-09-13 2007-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN DAVID HUNTER NATIONAL ROAD OPERATORS LIMITED Director 2013-04-08 CURRENT 1994-09-19 Active - Proposal to Strike off
MARTIN DAVID HUNTER COSTAIN BUILDING & CIVIL ENGINEERING LIMITED Director 2013-04-08 CURRENT 1972-05-12 Active
MARTIN DAVID HUNTER COSTAIN INTERNATIONAL LIMITED Director 2013-04-08 CURRENT 1956-03-23 Active
MARTIN DAVID HUNTER PROMANEX (CIVILS & INDUSTRIAL SERVICES) LIMITED Director 2012-12-21 CURRENT 1988-02-25 Active
MARTIN DAVID HUNTER PROMANEX GROUP LIMITED Director 2012-12-21 CURRENT 1999-12-13 Active - Proposal to Strike off
MARTIN DAVID HUNTER PROMANEX (TOTAL FM & ENVIRONMENTAL SERVICES) LIMITED Director 2012-12-21 CURRENT 1996-07-29 Active
MARTIN DAVID HUNTER PROMANEX (CONSTRUCTION & MAINTENANCE SERVICES) LIMITED Director 2012-12-21 CURRENT 1998-04-20 Active
MARTIN DAVID HUNTER COSTAIN ENERGY SOLUTIONS LIMITED Director 2012-06-21 CURRENT 2012-06-21 Active
MARTIN DAVID HUNTER C. G. NOMINEES LIMITED Director 2011-05-17 CURRENT 1979-08-22 Active - Proposal to Strike off
MARTIN DAVID HUNTER LYSANDER SERVICES LIMITED Director 2008-02-29 CURRENT 1963-07-09 Active
MARTIN DAVID HUNTER COSTAIN ENGINEERING & CONSTRUCTION LIMITED Director 2007-12-11 CURRENT 1989-11-07 Active
MARTIN DAVID HUNTER COSTAIN OIL, GAS & PROCESS LIMITED Director 2007-12-11 CURRENT 1964-01-01 Active
MARTIN DAVID HUNTER COSTAIN CONSTRUCTION LIMITED Director 2006-08-25 CURRENT 1956-03-23 Active
MARTIN DAVID HUNTER COSTAIN BUILDING PRODUCTS LIMITED Director 2003-10-20 CURRENT 1943-12-31 Active - Proposal to Strike off
MARTIN DAVID HUNTER CLM ENGINEERING (OVERSEAS) LIMITED Director 2003-10-20 CURRENT 1994-11-18 Active
MARTIN DAVID HUNTER INTEGRATED CARE SOLUTIONS LIMITED Director 2002-08-02 CURRENT 2002-08-02 Dissolved 2017-12-19
MARTIN DAVID HUNTER COSTAIN PROCESS CONSTRUCTION LIMITED Director 2001-12-31 CURRENT 1957-09-12 Active
MARTIN DAVID HUNTER RICHARD COSTAIN LIMITED Director 2001-12-31 CURRENT 1933-03-29 Active
MARTIN DAVID HUNTER COSTAIN MANAGEMENT DESIGN LIMITED Director 2001-06-30 CURRENT 1981-11-23 Active
MARTIN DAVID HUNTER R. COSTAIN & SONS LIMITED Director 2000-08-24 CURRENT 1933-03-29 Active
MARTIN DAVID HUNTER COSTAIN CONCRETE COMPANY LIMITED. Director 2000-08-24 CURRENT 1936-03-14 Active - Proposal to Strike off
MARTIN DAVID HUNTER COSTAIN LIMITED Director 1999-07-01 CURRENT 1958-08-25 Active
MARTIN DAVID HUNTER A.STREETER & CO.LIMITED Director 1998-12-15 CURRENT 1912-01-30 Active - Proposal to Strike off
MARTIN DAVID HUNTER KEYPARK PROPERTY MANAGEMENT LIMITED Director 1996-11-11 CURRENT 1996-10-22 Active
MARTIN DAVID HUNTER COSTAIN CIVIL ENGINEERING LIMITED Director 1993-02-28 CURRENT 1992-10-22 Active
MARTIN DAVID HUNTER COSTAIN INVESTMENTS LIMITED Director 1991-06-06 CURRENT 1993-01-01 Active
DARREN GLYN JAMES COSTAIN INTEGRATED TECHNOLOGY SOLUTIONS LIMITED Director 2016-07-05 CURRENT 1979-07-25 Active
DARREN GLYN JAMES RAILWAY INDUSTRY ASSOCIATION Director 2016-03-01 CURRENT 2016-03-01 Active
DARREN GLYN JAMES COSTAIN OIL, GAS & PROCESS LIMITED Director 2016-01-06 CURRENT 1964-01-01 Active
DARREN GLYN JAMES PROMANEX (CIVILS & INDUSTRIAL SERVICES) LIMITED Director 2011-08-20 CURRENT 1988-02-25 Active
DARREN GLYN JAMES PROMANEX GROUP LIMITED Director 2011-08-20 CURRENT 1999-12-13 Active - Proposal to Strike off
DARREN GLYN JAMES PROMANEX (TOTAL FM & ENVIRONMENTAL SERVICES) LIMITED Director 2011-08-20 CURRENT 1996-07-29 Active
DARREN GLYN JAMES PROMANEX (CONSTRUCTION & MAINTENANCE SERVICES) LIMITED Director 2011-08-20 CURRENT 1998-04-20 Active
DARREN GLYN JAMES COSTAIN LIMITED Director 2008-07-10 CURRENT 1958-08-25 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
2021-05-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-18DS01Application to strike the company off the register
2021-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-12-17SH20Statement by Directors
2020-12-17SH19Statement of capital on 2020-12-17 GBP 1.06
2020-12-17CAP-SSSolvency Statement dated 10/12/20
2020-12-17RES13Resolutions passed:
  • The share premium account of the company be reduced from £390,881 to nil - credited as a reserve of the company 10/12/2020
  • Resolution of reduction in issued share capital
2020-11-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-08AP01DIRECTOR APPOINTED MR DAVID ROY TAYLOR
2020-09-08AP03Appointment of Ms Maria Singleterry as company secretary on 2020-09-01
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY ALISON WOOD
2020-09-08TM02Termination of appointment of Tracey Alison Wood on 2020-09-01
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-04-07AP01DIRECTOR APPOINTED MS TRACEY ALISON WOOD
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DARREN GLYN JAMES
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-06-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-05-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-08-31AP01DIRECTOR APPOINTED MR MARTIN DAVID HUNTER
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR TIM GARNET BOWEN
2017-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2017-06-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 364374.12
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-07-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 364374.12
2015-08-13AR0113/08/15 ANNUAL RETURN FULL LIST
2015-05-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 364374.12
2014-09-09AR0109/09/14 ANNUAL RETURN FULL LIST
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WILLIAM HOWARD
2014-05-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-25MISCSection 519
2014-03-18AUDAUDITOR'S RESIGNATION
2013-09-24AR0113/09/13 ANNUAL RETURN FULL LIST
2013-05-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL STARKEY
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-13AR0114/09/12 ANNUAL RETURN FULL LIST
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK DIXON
2012-10-09AR0113/09/12 ANNUAL RETURN FULL LIST
2012-09-13MG01Particulars of a mortgage or charge / charge no: 4
2012-09-03AP03Appointment of Paul Michael Starkey as company secretary
2012-09-03MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-05-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-08AUDAUDITOR'S RESIGNATION
2011-10-04AR0113/09/11 FULL LIST
2011-09-07SH02CONSOLIDATION 22/08/11
2011-09-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-09-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-01CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-01RES01ADOPT ARTICLES 20/08/2011
2011-09-01RES12VARYING SHARE RIGHTS AND NAMES
2011-09-01AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2011-08-24AP03SECRETARY APPOINTED MS TRACEY ALISON WOOD
2011-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2011 FROM THE STABLES HURLEY HALL BARNS HURLEY ATHERSTONE WARWICKSHIRE CV9 2HT
2011-08-24TM02APPOINTMENT TERMINATED, SECRETARY BENJAMIN HOWARD
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MORRIS
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALLIS
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ARROWSMITH
2011-08-24AP01DIRECTOR APPOINTED MR DARREN GLYN JAMES
2011-08-24AP01DIRECTOR APPOINTED MR TIM BOWEN
2011-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-11-03AR0113/09/10 FULL LIST
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HUNTER
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FUNNELL
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FLINN
2010-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2010-03-10SH0610/03/10 STATEMENT OF CAPITAL GBP 364374.12
2010-03-10SH02SUB-DIVISION 19/02/10
2010-03-10CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-10RES01ALTERATION TO MEMORANDUM AND ARTICLES 19/02/2010
2010-03-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-10SH03RETURN OF PURCHASE OF OWN SHARES
2010-03-10SH0119/02/10 STATEMENT OF CAPITAL GBP 623334.00
2010-03-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-24363aRETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2009-01-12RES13SECTION 175(5)(A) 23/12/2008
2009-01-12RES01ALTER ARTICLES 23/12/2008
2008-10-24363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-08-26AUDAUDITOR'S RESIGNATION
2008-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2007-12-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-11363sRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-07-18RES12VARYING SHARE RIGHTS AND NAMES
2007-07-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-1888(2)RAD 19/03/07--------- £ SI 525000@.6=315000 £ SI 266666@1=266666 £ IC 41668/623334
2007-05-16287REGISTERED OFFICE CHANGED ON 16/05/07 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR
2007-05-03288aNEW DIRECTOR APPOINTED
2007-05-03288aNEW DIRECTOR APPOINTED
2007-04-29123NC INC ALREADY ADJUSTED 19/03/07
2007-04-29RES12VARYING SHARE RIGHTS AND NAMES
2007-04-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-27CERTNMCOMPANY NAME CHANGED HAMSARD 3024 LIMITED CERTIFICATE ISSUED ON 27/04/07
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to PROMANEX GROUP HOLDINGS 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 PROMANEX GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-09-13 Outstanding LLOYDS TSB BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2010-02-19 Satisfied NVM PRIVATE EQUITY LIMITED
DEBENTURE 2007-03-19 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-03-19 Satisfied NORTHERN INVESTORS COMPANY PLC
Intangible Assets
Patents
We have not found any records of PROMANEX GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROMANEX GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of PROMANEX GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROMANEX GROUP HOLDINGS 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 (71129 - Other engineering activities) as PROMANEX GROUP HOLDINGS LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where PROMANEX GROUP HOLDINGS 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 PROMANEX GROUP HOLDINGS 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 PROMANEX GROUP HOLDINGS 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.