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

PROPERTY DETECTIVE LIMITED

2-4 PACKHORSE ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7QE,
Company Registration Number
07827800
Private Limited Company
Active

Company Overview

About Property Detective Ltd
PROPERTY DETECTIVE LIMITED was founded on 2011-10-28 and has its registered office in Gerrards Cross. The organisation's status is listed as "Active". Property Detective Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PROPERTY DETECTIVE LIMITED
 
Legal Registered Office
2-4 PACKHORSE ROAD
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 7QE
Other companies in RH8
 
Filing Information
Company Number 07827800
Company ID Number 07827800
Date formed 2011-10-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB130148065  
Last Datalog update: 2024-06-05 17:53:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROPERTY DETECTIVE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AKSHAR CONSULTANTS LTD   COLLE CONSULTING LTD   FUTURE DP LIMITED   JARKMOY CREATIONS LIMITED   KEEPING TABS LTD.   KENNICOTT CONSULTANTS LIMITED   MBM VENTURES LIMITED   SIXBOB LIMITED   VYRNWY CONSULTANTS 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 PROPERTY DETECTIVE LIMITED
The following companies were found which have the same name as PROPERTY DETECTIVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROPERTY DETECTIVE HOME INSPECTIONS LLC Active Company formed on the 2014-05-13
PROPERTY DETECTIVES NTX LLC 904 WHEELER CREEK DR GAINESVILLE TX 76240 Active Company formed on the 2023-06-05

Company Officers of PROPERTY DETECTIVE LIMITED

Current Directors
Officer Role Date Appointed
2020 SECRETARIAL LIMITED
Company Secretary 2017-08-15
MARK ALEXANDER HANINGTON
Director 2014-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JAMES MASSEY
Director 2017-10-16 2018-01-15
BARRY FRANCIS BRIDGES
Director 2011-10-28 2017-12-12
JACK DAVID WALEY-COHEN
Director 2012-02-15 2017-12-12
BM2020 LTD
Company Secretary 2017-08-15 2017-08-15
BARRY BRIDGES
Company Secretary 2011-10-28 2017-08-15
GEORGE RICHARD PALMER
Director 2012-10-15 2014-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
2020 SECRETARIAL LIMITED TWYN LIMITED Company Secretary 2018-02-28 CURRENT 2017-02-08 Active
2020 SECRETARIAL LIMITED SPV EQ LIMITED Company Secretary 2018-02-21 CURRENT 2018-02-21 Active
2020 SECRETARIAL LIMITED GAME CHANGERS EXECUTIVE LIMITED Company Secretary 2018-02-07 CURRENT 2017-09-22 Active
2020 SECRETARIAL LIMITED TWYN HOLDINGS LIMITED Company Secretary 2018-01-19 CURRENT 2018-01-19 Active
2020 SECRETARIAL LIMITED REMEDY DRINKS UK LIMITED Company Secretary 2017-11-29 CURRENT 2017-11-29 Active
2020 SECRETARIAL LIMITED RAFL ASSOCIATES LIMITED Company Secretary 2017-09-06 CURRENT 2017-09-06 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED ANALOG REPUBLIC LIMITED Company Secretary 2017-09-05 CURRENT 2013-10-01 Active
2020 SECRETARIAL LIMITED DUFL LIMITED Company Secretary 2017-08-30 CURRENT 2017-08-30 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED CLOUD MADE HOLDINGS LIMITED Company Secretary 2017-06-16 CURRENT 2016-10-18 Active
2020 SECRETARIAL LIMITED GRAY AND LOWE LIMITED Company Secretary 2017-02-07 CURRENT 2001-08-06 Active
2020 SECRETARIAL LIMITED NETROADSHOW EMEA LTD Company Secretary 2016-10-31 CURRENT 2004-11-01 Active
2020 SECRETARIAL LIMITED MANNIX SQUARED LTD Company Secretary 2016-04-13 CURRENT 2016-04-13 Dissolved 2018-06-12
2020 SECRETARIAL LIMITED FLY CARS LIMITED Company Secretary 2016-02-23 CURRENT 2016-02-23 Dissolved 2017-05-09
2020 SECRETARIAL LIMITED ESSENSYS (UK) LIMITED Company Secretary 2015-12-09 CURRENT 2006-10-09 Active
2020 SECRETARIAL LIMITED EULYSIS UK LIMITED Company Secretary 2015-09-24 CURRENT 2011-10-10 Active
2020 SECRETARIAL LIMITED WE ARE ORBIS GROUP LIMITED Company Secretary 2015-08-26 CURRENT 2015-08-26 Active
2020 SECRETARIAL LIMITED THE KEY IS E Company Secretary 2015-07-02 CURRENT 2015-07-02 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED MORIYAMA LIMITED Company Secretary 2015-06-01 CURRENT 2006-05-02 Active
2020 SECRETARIAL LIMITED EGG STATION LIMITED Company Secretary 2015-02-20 CURRENT 2015-02-20 Dissolved 2016-07-19
2020 SECRETARIAL LIMITED THE MONEY CLOUD LTD Company Secretary 2014-12-03 CURRENT 2010-06-21 Active
2020 SECRETARIAL LIMITED CHRIS RAVEN CONSULTANCY LIMITED Company Secretary 2014-10-28 CURRENT 2013-12-31 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED LB & LG (UK) LIMITED Company Secretary 2014-09-29 CURRENT 2013-09-30 Active
2020 SECRETARIAL LIMITED MANIFEST INTERIORS LTD Company Secretary 2014-07-25 CURRENT 2014-07-25 Dissolved 2016-03-08
2020 SECRETARIAL LIMITED DOCAUTO LIMITED Company Secretary 2014-06-04 CURRENT 2014-06-04 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED DGA GROUP UK LIMITED Company Secretary 2014-05-27 CURRENT 1992-05-19 Active
2020 SECRETARIAL LIMITED DATAFORWARDS LTD Company Secretary 2014-04-28 CURRENT 2012-11-09 Active
2020 SECRETARIAL LIMITED HUMAN SYSTEMS EUROPE LIMITED Company Secretary 2014-03-07 CURRENT 2006-01-17 Dissolved 2017-02-01
2020 SECRETARIAL LIMITED HUMAN SYSTEMS LIMITED Company Secretary 2014-03-07 CURRENT 1985-02-11 Dissolved 2018-04-17
2020 SECRETARIAL LIMITED HUMAN SYSTEMS INTERNATIONAL LIMITED Company Secretary 2014-03-07 CURRENT 2006-02-01 Dissolved 2018-04-17
2020 SECRETARIAL LIMITED PMI EUROPE LIMITED Company Secretary 2014-03-07 CURRENT 2013-05-03 Active
2020 SECRETARIAL LIMITED KIE TRADING LTD Company Secretary 2014-02-14 CURRENT 2014-02-14 Active
2020 SECRETARIAL LIMITED JPR COURTS LIMITED Company Secretary 2014-01-19 CURRENT 2012-01-20 Active
2020 SECRETARIAL LIMITED DRUMNEE CONSULTING LIMITED Company Secretary 2013-02-07 CURRENT 2013-02-07 Dissolved 2015-06-23
2020 SECRETARIAL LIMITED HALE CONSULTANCY SERVICES LIMITED Company Secretary 2013-01-07 CURRENT 2013-01-07 Active
2020 SECRETARIAL LIMITED CHANTICLEER LTD Company Secretary 2012-12-04 CURRENT 2012-04-17 Dissolved 2018-05-01
2020 SECRETARIAL LIMITED INTEREL EUROPEAN AFFAIRS LIMITED Company Secretary 2012-02-15 CURRENT 1995-03-29 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED GRAHAM HOPKINS LIMITED Company Secretary 2012-01-09 CURRENT 2012-01-09 Dissolved 2015-06-30
2020 SECRETARIAL LIMITED RETLM LTD Company Secretary 2011-10-07 CURRENT 2011-10-07 Active
2020 SECRETARIAL LIMITED ORBEL HEALTH LIMITED Company Secretary 2011-10-03 CURRENT 2008-11-11 Liquidation
2020 SECRETARIAL LIMITED BRIGHTSPARKS RECRUITMENT LIMITED Company Secretary 2010-05-06 CURRENT 2003-11-24 Active
2020 SECRETARIAL LIMITED SYSAPPS SALES LTD Company Secretary 2010-04-14 CURRENT 2004-11-19 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED DMJ RECRUITMENT LIMITED Company Secretary 2010-03-08 CURRENT 2010-02-23 Active
MARK ALEXANDER HANINGTON NEW MODEL NOMINEES LIMITED Director 2018-05-03 CURRENT 2016-01-29 Active
MARK ALEXANDER HANINGTON SPV EQ LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active
MARK ALEXANDER HANINGTON XENOMORPH HOLDINGS LIMITED Director 2017-12-21 CURRENT 1995-01-18 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
2023-10-11MICRO ENTITY ACCOUNTS MADE UP TO 30/12/22
2023-07-05APPOINTMENT TERMINATED, DIRECTOR MARCO GENINAZZA
2022-12-1631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-06-14SH02Sub-division of shares on 2012-10-29
2022-06-10SH0128/10/13 STATEMENT OF CAPITAL GBP 266.663
2022-06-09RP04SH01Second filing of capital allotment of shares GBP646.607
2022-02-09Director's details changed for Mr Marco Geninazza on 2022-02-09
2022-02-09Director's details changed for Mr Mark Alexander Hanington on 2022-02-09
2022-02-09CH01Director's details changed for Mr Marco Geninazza on 2022-02-09
2021-12-2331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-12-22Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-12-22AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-12-08RP04CS01
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/21 FROM 82 st John Street London EC1M 4JN United Kingdom
2020-12-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-20TM02Termination of appointment of 2020 Secretarial Limited on 2020-11-16
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES
2020-08-04CH01Director's details changed for Mr Mark Alexander Hanington on 2020-07-01
2020-03-16SH0101/11/19 STATEMENT OF CAPITAL GBP 974.686
2020-02-08DISS40Compulsory strike-off action has been discontinued
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES
2020-02-06PSC02Notification of Fig Equity Llp as a person with significant control on 2019-05-10
2020-02-06PSC07CESSATION OF KEITH JOHN MORRIS AS A PERSON OF SIGNIFICANT CONTROL
2020-02-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH JOHN MORRIS
2020-02-06PSC09Withdrawal of a person with significant control statement on 2020-02-06
2020-01-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-09SH0110/05/19 STATEMENT OF CAPITAL GBP 952.669
2019-11-22CH01Director's details changed for Mr Marco Geninazza on 2019-06-27
2019-06-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30SH0104/10/18 STATEMENT OF CAPITAL GBP 499.107
2019-04-15AP01DIRECTOR APPOINTED MR MARCO GENINAZZA
2019-04-11SH0121/03/19 STATEMENT OF CAPITAL GBP 562.967
2019-03-22RP04CS01Second filing of Confirmation Statement dated 28/10/2018
2018-11-12PSC08Notification of a person with significant control statement
2018-11-09CS01Clarification A second filed CS01 (Statement of capital change, Shareholder information change) was registered on 22/03/2019.
2018-11-09PSC07CESSATION OF BARRY FRANCIS BRIDGES AS A PERSON OF SIGNIFICANT CONTROL
2018-09-14SH0131/08/18 STATEMENT OF CAPITAL GBP 415.467
2018-09-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-29SH06Cancellation of shares. Statement of capital on 2018-07-04 GBP 358.974
2018-08-29SH03Purchase of own shares
2018-03-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-03-27RES01ADOPT ARTICLES 14/08/2014
2018-02-26AA01Previous accounting period shortened from 30/03/18 TO 31/12/17
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MASSEY
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MASSEY
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JACK WALEY-COHEN
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR BARRY BRIDGES
2017-11-14CH01Director's details changed for Mr Mark Alexander Hanington on 2016-10-31
2017-11-13AP01DIRECTOR APPOINTED MR NICHOLAS JAMES MASSEY
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES
2017-10-19CH01Director's details changed for Jack David Waley-Cohen on 2017-10-16
2017-10-17CH01Director's details changed for Mr Mark Alexander Hanington on 2016-07-26
2017-09-25RP04AP04Second filing of company secretary appointment 2020 Secretarial Limited
2017-09-25ANNOTATIONClarification
2017-09-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-15AP04CORPORATE SECRETARY APPOINTED 2020 SECRETARIAL LTD
2017-08-15TM02APPOINTMENT TERMINATED, SECRETARY BM2020 LTD
2017-08-15TM02APPOINTMENT TERMINATED, SECRETARY BARRY BRIDGES
2017-08-15AP04CORPORATE SECRETARY APPOINTED BM2020 LTD
2017-08-15AP04CORPORATE SECRETARY APPOINTED 2020 SECRETARIAL LTD
2017-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2017 FROM 82 82 ST JOHN STREET LONDON EC1M 4JN UNITED KINGDOM
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 35 BALLARDS LANE LONDON N3 1XW
2017-01-27AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-23AA01PREVSHO FROM 31/03/2016 TO 30/03/2016
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 453.455
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2015-12-01AA31/03/15 TOTAL EXEMPTION SMALL
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 388.904
2015-10-30AR0128/10/15 FULL LIST
2015-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR BARRY BRIDGES / 07/08/2015
2015-08-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR BARRY BRIDGES / 07/08/2015
2015-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY BRIDGES / 07/08/2015
2015-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2015 FROM 14 BROMFORD CLOSE HURST GREEN OXTED SURREY RH8 9JF
2015-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2015 FROM, 14 BROMFORD CLOSE, HURST GREEN, OXTED, SURREY, RH8 9JF
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-13AP01DIRECTOR APPOINTED MR MARK HANINGTON
2014-11-13AP01DIRECTOR APPOINTED MR MARK HANINGTON
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 378.716
2014-11-12AR0128/10/14 FULL LIST
2014-11-12AR0128/10/14 FULL LIST
2014-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2014 FROM BROADWAY HOUSE 3 - 5 HIGH STREET BROMLEY KENT BR1 1LF
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PALMER
2014-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2014 FROM, BROADWAY HOUSE 3 - 5 HIGH STREET, BROMLEY, KENT, BR1 1LF
2014-01-30AR0128/10/13 FULL LIST
2013-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 14 BROMFORD CLOSE OXTED RH8 9JF ENGLAND
2013-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2013 FROM, 14 BROMFORD CLOSE, OXTED, RH8 9JF, ENGLAND
2013-07-26AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-12AA01PREVEXT FROM 31/10/2012 TO 31/03/2013
2012-11-22AR0128/10/12 FULL LIST
2012-10-15AP01DIRECTOR APPOINTED MR GEORGE RICHARD PALMER
2012-02-20AP01DIRECTOR APPOINTED JACK DAVID WALEY-COHEN
2011-10-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals




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

  Average Max
MortgagesNumMortCharges0.078
MortgagesNumMortOutstanding0.057
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.025

This shows the max and average number of mortgages for companies with the same SIC code of 63120 - Web portals

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 PROPERTY DETECTIVE LIMITED

Intangible Assets
Patents
We have not found any records of PROPERTY DETECTIVE LIMITED registering or being granted any patents
Domain Names

PROPERTY DETECTIVE LIMITED owns 1 domain names.

propertydetective.co.uk  

Trademarks
We have not found any records of PROPERTY DETECTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPERTY DETECTIVE 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 (63120 - Web portals) as PROPERTY DETECTIVE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PROPERTY DETECTIVE 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 PROPERTY DETECTIVE 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 PROPERTY DETECTIVE 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.