Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

KUIT STEINART LEVY LLP

3 ST MARYS PARSONAGE, MANCHESTER, M3 2RD,
Company Registration Number
OC334768
Limited Liability Partnership
Active

Company Overview

About Kuit Steinart Levy Llp
KUIT STEINART LEVY LLP was founded on 2008-02-13 and has its registered office in . The organisation's status is listed as "Active". Kuit Steinart Levy Llp is a Limited Liability Partnership 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
KUIT STEINART LEVY LLP
 
Legal Registered Office
3 ST MARYS PARSONAGE
MANCHESTER
M3 2RD
Other companies in M3
 
Previous Names
KUITS LLP29/02/2008
Filing Information
Company Number OC334768
Company ID Number OC334768
Date formed 2008-02-13
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB146435957  
Last Datalog update: 2024-12-05 19:34:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KUIT STEINART LEVY LLP
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 KUIT STEINART LEVY LLP
The following companies were found which have the same name as KUIT STEINART LEVY LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KUIT STEINART LEVY LIMITED 3 ST. MARYS PARSONAGE MANCHESTER M3 2RD Active Company formed on the 2008-02-01

Company Officers of KUIT STEINART LEVY LLP

Current Directors
Officer Role Date Appointed
STEVEN PETER ECCLESTON
Limited Liability Partnership (LLP) Designated Member 2008-02-13
ROBERT ADRIAN LEVY
Limited Liability Partnership (LLP) Designated Member 2008-02-13
PETER ALLEN
Limited Liability Partnership (LLP) Member 2015-07-27
DAMIAN BAILEY
Limited Liability Partnership (LLP) Member 2008-05-01
SALLY BIRD
Limited Liability Partnership (LLP) Member 2008-05-01
PAUL DAVID BRICKNELL
Limited Liability Partnership (LLP) Member 2017-05-01
ROBERT BUCKLEY
Limited Liability Partnership (LLP) Member 2008-05-01
LAUREN AMY CLYNE
Limited Liability Partnership (LLP) Member 2017-05-01
BENJAMIN STEPHEN CONNOR
Limited Liability Partnership (LLP) Member 2018-06-05
MARTIN SINCLAIR DAVIES
Limited Liability Partnership (LLP) Member 2008-05-01
DAVID JOEL HAFFNER
Limited Liability Partnership (LLP) Member 2008-05-01
ANTHONY HARDY
Limited Liability Partnership (LLP) Member 2008-05-01
CHRISTOPHER MARK HARDY
Limited Liability Partnership (LLP) Member 2014-06-01
ADAM ALEXANDER HYMES
Limited Liability Partnership (LLP) Member 2014-06-01
BRUCE JONES
Limited Liability Partnership (LLP) Member 2017-04-03
DAVID RUSSELL JONES
Limited Liability Partnership (LLP) Member 2016-05-01
ALISON LOUISE KELLETT
Limited Liability Partnership (LLP) Member 2016-05-01
STEPHEN EDWARD LOPEMAN
Limited Liability Partnership (LLP) Member 2008-05-01
ANTHONY SAUL LYONS
Limited Liability Partnership (LLP) Member 2008-05-01
GEORGE JOHN COMRIE MACMILLAN
Limited Liability Partnership (LLP) Member 2010-02-01
DAVID MARLOR
Limited Liability Partnership (LLP) Member 2014-06-01
DUNCAN MARTIN MCGREGOR
Limited Liability Partnership (LLP) Member 2014-06-01
KEVIN JAMES MCKENNA
Limited Liability Partnership (LLP) Member 2013-08-19
CLAIRE ELIZABETH MEYERS
Limited Liability Partnership (LLP) Member 2016-05-01
DAVID JOHN MORONEY
Limited Liability Partnership (LLP) Member 2015-05-01
ALAN IAN MORRIS
Limited Liability Partnership (LLP) Member 2008-05-01
NICHOLAS WYNNE NYUNT
Limited Liability Partnership (LLP) Member 2008-05-01
KIRSTI JANE PINNELL
Limited Liability Partnership (LLP) Member 2008-05-01
FELICITY JANE TULLOCH
Limited Liability Partnership (LLP) Member 2016-05-01
JAMES HENRY GRAHAM WALL
Limited Liability Partnership (LLP) Member 2016-05-01
ANDREW WEINBERG
Limited Liability Partnership (LLP) Member 2008-05-01
JAN HOLLY WINSTANLEY
Limited Liability Partnership (LLP) Member 2017-05-01
GRAHAM DALE WOOD
Limited Liability Partnership (LLP) Member 2008-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MARKS
Limited Liability Partnership (LLP) Designated Member 2008-02-13 2011-04-29
NORMAN COHEN
Limited Liability Partnership (LLP) Member 2008-05-01 2009-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN SINCLAIR DAVIES THE INVICTA FILM PARTNERSHIP NO.20, LLP Limited Liability Partnership (LLP) Member 2006-01-18 CURRENT 2004-03-15 Active - Proposal to Strike off

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
2025-01-17Limited liability partnership appointment of Ms Nichola Karen Evans on 2023-10-30 as member
2025-01-17Limited liability partnership appointment of Mr Christian Martin Eagle on 2024-06-03 as member
2024-11-18FULL ACCOUNTS MADE UP TO 30/04/24
2024-09-26Limited liability partnership termination of member Anthony Hardy on 2024-04-30
2024-09-26Limited liability partnership termination of member Martin Sinclair Davies on 2024-04-30
2024-01-25FULL ACCOUNTS MADE UP TO 30/04/23
2023-12-13Limited liability partnership appointment of Mr Matthew James Grellier on 2023-05-01 as member
2023-12-13Confirmation statement with no updates made up to 2023-11-29
2023-01-31FULL ACCOUNTS MADE UP TO 30/04/22
2022-02-02FULL ACCOUNTS MADE UP TO 30/04/21
2021-12-02LLCS01Confirmation statement with no updates made up to 2021-11-29
2021-10-21LLAP01Limited liability partnership appointment of Mr Tim Joseph Christian Arkwright on 2021-06-01 as member
2021-04-23LLTM01Limited liability partnership termination of member Andrew Weinberg on 2021-03-31
2021-03-09AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-02-12LLTM01Limited liability partnership termination of member Anthony Saul Lyons on 2020-04-06
2021-01-25LLCS01Confirmation statement with no updates made up to 2020-11-29
2020-09-29LLAP01Limited liability partnership appointment of Mr Andrew Mark Knight on 2020-09-14 as member
2020-06-29LLMR01LLP Creation of charge with deed OC3347680001 on 2020-06-29
2020-05-28LLAP01Limited liability partnership appointment of Mrs Elaine Anne Roche on 2020-05-11 as member
2020-04-10LLTM01Limited liability partnership termination of member Alan Ian Morris on 2020-03-31
2020-01-30LLCS01Confirmation statement with no updates made up to 2019-11-29
2019-12-14AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-09-23LLAP01Limited liability partnership appointment of Mr Charles Tomlinson on 2019-07-08 as member
2019-09-23LLTM01Limited liability partnership termination of member Benjamin Stephen Connor on 2019-09-10
2019-08-30LLCS01Confirmation statement with no updates made up to 2019-08-17
2019-07-04LLCH01Change of partner details Mr David John Moroney on 2019-07-01
2019-06-12LLAP01Limited liability partnership appointment of Mrs Meave O'neill on 2019-06-01 as member
2019-04-26LLTM01Limited liability partnership termination of member Peter Allen on 2018-10-31
2018-12-23AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-08-29LLCS01Confirmation statement with no updates made up to 2018-08-17
2018-06-15LLCH01Change of partner details Mr Benjamin Stephen Conner on 2018-06-05
2018-06-15LLAP01Limited liability partnership appointment of Mr Benjamin Stephen Conner on 2018-06-05 as member
2018-05-08LLTM01Limited liability partnership termination of member Katie Mccann on 2018-04-30
2018-01-30AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-12-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER CYRIL ROSE
2017-12-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARTIN LEWIS
2017-10-27LLCH01Change of partner details Mr James Henry Graham Wall on 2017-10-27
2017-10-27LLCS01Confirmation statement with no updates made up to 2017-08-17
2017-05-05LLAP01LLP MEMBER APPOINTED MRS LAUREN AMY CLYNE
2017-05-05LLAP01LLP MEMBER APPOINTED MISS JAN HOLLY WINSTANLEY
2017-05-05LLAP01LLP MEMBER APPOINTED MR PAUL DAVID BRICKNELL
2017-04-20LLAP01Limited liability partnership appointment of Mr Bruce Jones on 2017-04-03 as member
2017-03-16LLCS01Confirmation statement with no updates made up to 2017-03-13
2017-01-17AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-10-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY HARDY / 01/10/2016
2016-10-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY HARDY / 01/10/2016
2016-08-06RP04LLAP01SECOND FILING OF LLAP01 FOR JAMES HENRY GRAHAM WALL
2016-08-06ANNOTATIONClarification
2016-07-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH MEYERS / 25/07/2016
2016-05-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH MYERS / 18/05/2016
2016-05-18LLAP01LLP MEMBER APPOINTED MRS CLAIRE ELIZABETH MYERS
2016-05-03LLAP01LLP MEMBER APPOINTED MR DAVID RUSSELL JONES
2016-05-03LLAP01LLP MEMBER APPOINTED MRS ALISON LOUISE KELLETT
2016-05-03LLAP01LLP MEMBER APPOINTED MRS FELICITY JANE TULLOCH
2016-05-03LLAP01LLP MEMBER APPOINTED MR JAMES HENRY GRAHAM WALL
2016-05-03LLAP01LLP MEMBER APPOINTED MR JAMES HENRY GRAHAM WALL
2016-04-01LLAR01ANNUAL RETURN MADE UP TO 13/03/16
2016-04-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER DANIEL FITZGERALD
2016-01-03AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-09-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ADAM ALEXANDER HYMES / 29/09/2015
2015-07-28LLAP01LLP MEMBER APPOINTED MR PETER ALLEN
2015-06-22LLAP01LLP MEMBER APPOINTED MS KATIE MCCANN
2015-06-08LLAP01LLP MEMBER APPOINTED MR DAVID JOHN MORONEY
2015-03-19LLAR01ANNUAL RETURN MADE UP TO 13/03/15
2015-03-02LLAP01LLP MEMBER APPOINTED MR MARTIN JEREMY PAUL LEWIS
2015-02-17ANNOTATIONClarification
2015-02-17RP04SECOND FILING FOR FORM LLAP01
2015-01-09AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-10-22LLAP01LLP MEMBER APPOINTED MR DANIEL JOSEPH FITZGERALD
2014-06-17LLAP01LLP MEMBER APPOINTED MR ADAM ALEXANDER HYMES
2014-06-17LLAP01LLP MEMBER APPOINTED MR CHRISTOPHER MARK HARDY
2014-06-17LLAP01LLP MEMBER APPOINTED MR DAVID MARLOR
2014-06-17LLAP01LLP MEMBER APPOINTED MR DUNCAN MARTIN MCGREGOR
2014-06-17LLAP01LLP MEMBER APPOINTED MR ADAM ALEXANDER HYMES
2014-04-10LLAR01ANNUAL RETURN MADE UP TO 13/03/14
2014-01-28AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-12-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER SARAH WINTER
2013-08-20LLAP01LLP MEMBER APPOINTED MR KEVIN JAMES MCKENNA
2013-04-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER COLIN HOFFMAN
2013-04-08LLAR01ANNUAL RETURN MADE UP TO 13/03/13
2012-12-03AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-04-13LLAR01ANNUAL RETURN MADE UP TO 13/03/12
2012-01-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER MOHAMMED SHAFI
2011-12-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-07-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER JONATHAN MARKS
2011-05-11LLAP01LLP MEMBER APPOINTED MR JONATHAN MARKS
2011-05-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER JONATHAN MARKS
2011-04-14LLAR01ANNUAL RETURN MADE UP TO 13/03/11
2011-04-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR GRAHAM DALE WOOD / 13/03/2011
2011-04-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SARAH ELIZABETH WINTER / 13/03/2011
2011-04-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW WEINBERG / 13/03/2011
2011-04-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MOHAMMED JAVID SHAFI / 13/03/2011
2011-04-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CYRIL MARVIN ROSE / 13/03/2011
2011-04-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KIRSTI JANE PINNELL / 13/03/2011
2011-04-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY SAUL LYONS / 13/03/2011
2011-04-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID JOEL HAFFNER / 13/03/2011
2011-04-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALAN IAN MORRIS / 13/03/2011
2011-04-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN MARKS / 13/03/2011
2011-04-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN EDWARD LOPEMAN / 13/03/2011
2011-04-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT ADRIAN LEVY / 13/03/2011
2011-04-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR COLIN MERTON HOFFMAN / 13/03/2011
2011-04-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY HARDY / 13/03/2011
2011-04-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR STEVEN PETER ECCLESTON / 13/03/2011
2011-04-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MARTIN SINCLAIR DAVIES / 13/03/2011
2011-04-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT BUCKLEY / 13/03/2011
2011-04-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SALLY BIRD / 13/03/2011
2011-04-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAMIAN BAILEY / 13/03/2011
2011-02-04AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-07-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KIRSTI JANE PINNELL / 25/06/2010
2010-05-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN MARKS / 28/04/2010
2010-05-19LLAP01LLP MEMBER APPOINTED GEORGE JOHN COMRIE MACMILLAN
2010-04-26LLAR01ANNUAL RETURN MADE UP TO 13/03/10
2009-12-17AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-11-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS WYNNE NYUNT / 06/11/2009
2009-05-11LLP288bMEMBER RESIGNED NORMAN COHEN
2009-04-09LLP363ANNUAL RETURN MADE UP TO 13/03/09
2009-04-09LLP288cMEMBER'S PARTICULARS ROBERT BUCKLEY
2009-04-09LLP288cMEMBER'S PARTICULARS ALAN MORRIS
2009-04-06LLP225CURREXT FROM 28/02/2009 TO 30/04/2009
2008-05-06LLP288aLLP MEMBER APPOINTED SARAH ELIZABETH WINTER
2008-05-06LLP288aLLP MEMBER APPOINTED ANDREW WEINBERG
2008-05-06LLP288aLLP MEMBER APPOINTED MOHAMMED JAVID SHAFI
2008-05-06LLP288aLLP MEMBER APPOINTED CYRIL ROSE
2008-05-06LLP288aLLP MEMBER APPOINTED ANTHONY SAUL LYONS
2008-05-06LLP288aLLP MEMBER APPOINTED STEPHEN LOPEMAN
2008-05-06LLP288aLLP MEMBER APPOINTED DAVID HAFFNER
2008-05-06LLP288aLLP MEMBER APPOINTED ANTHONY HARDY
2008-05-06LLP288aLLP MEMBER APPOINTED MARTIN SINCLAIR DAVIES
2008-05-06LLP288aLLP MEMBER APPOINTED ROBERT BUCKLEY
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to KUIT STEINART LEVY LLP 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 KUIT STEINART LEVY LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of KUIT STEINART LEVY LLP's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of KUIT STEINART LEVY LLP registering or being granted any patents
Domain Names
We do not have the domain name information for KUIT STEINART LEVY LLP
Trademarks
We have not found any records of KUIT STEINART LEVY LLP registering or being granted any trademarks
Income
Government Income

Government spend with KUIT STEINART LEVY LLP

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2014-12-19 GBP £16,000 Trading Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Legal Cases Handled
DateTypeClient / Claimant Defendant
2015-01-16Petitions to Wind Up (Companies)SPL LIMITEDINDIVIDUAL CARS LIMITED
2013-05-03Petitions to Wind Up (Companies)GARC LTDYSE SOLUTIONS UK LIMITED
2013-05-03Petitions to Wind Up (Companies)GARC LTDYSES (ST JAMES COURT) LIMITED
Petitions to Wind Up (Companies)YSE SOLUTIONS UK LIMITED
Outgoings
Business Rates/Property Tax
No properties were found where KUIT STEINART LEVY LLP 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 KUIT STEINART LEVY LLPEvent TypePetitions to Wind Up (Companies)
Defending partyCONSTABLE HOUSE (ASHTON-UNDER-LYNE) LIMITEDEvent Date2011-04-01
In the High Court of Justice (Chancery Division) Manchester District Registry case number 614 A Petition to wind up the above-named company of Ten West Street, Alderley Edge, Cheshire SK9 7EG presented on 1 April 2011 by KUIT STEINART LEVY LLP of 3 St. Marys Parsonage, Manchester M3 2RD [claiming to be a creditor of the company] will be heard at Manchester District Registry at Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ on 6 June 2011 at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 4.16 by 1600 hours on 3 June 2011 . The Petitioners Solicitor is Kuit Steinart Levy LLP , 3 St. Marys Parsonage, Manchester M3 2RD , DX 14325 Manchester-1. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KUIT STEINART LEVY LLP 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 KUIT STEINART LEVY LLP 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.
    Other companies at postcode M3 2RD