Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > COMPANY NET LIMITED
Company Information for

COMPANY NET LIMITED

301-305 9-10, ST. ANDREW SQUARE, EDINBURGH, EH2 2AF,
Company Registration Number
SC167440
Private Limited Company
Active

Company Overview

About Company Net Ltd
COMPANY NET LIMITED was founded on 1996-08-01 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Company Net Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMPANY NET LIMITED
 
Legal Registered Office
301-305 9-10, ST. ANDREW SQUARE
EDINBURGH
EH2 2AF
Other companies in EH2
 
Filing Information
Company Number SC167440
Company ID Number SC167440
Date formed 1996-08-01
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/09/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB203148060  
Last Datalog update: 2024-04-06 19:13:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPANY NET 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 COMPANY NET LIMITED
The following companies were found which have the same name as COMPANY NET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMPANY NETWORKING (WEST MIDS) LIMITED 26-28 GOODALL STREET WALSALL WEST MIDLANDS WS1 1QL Dissolved Company formed on the 2010-07-12
COMPANY NETWORKS LIMITED 52B ASHINGDON ROAD ROCHFORD ESSEX SS4 1RD Dissolved Company formed on the 1997-07-03

Company Officers of COMPANY NET LIMITED

Current Directors
Officer Role Date Appointed
HOWARD STANLEY LIAM THAIN
Company Secretary 2008-01-03
NEIL FRANCIS
Director 1996-09-09
ANDREW ROBERT HAMILTON
Director 2006-01-19
BRIAN NORMAN MILLHOUSE
Director 2002-08-30
SIMON LINDSAY MONTGOMERY
Director 2013-06-04
HOWARD STANLEY LIAM THAIN
Director 2013-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN GAWN GRAINGER
Director 1996-09-09 2010-10-31
ANDREW ROBERT HAMILTON
Company Secretary 2003-10-20 2008-03-01
RICK CAMPBELL
Director 2000-11-09 2006-08-31
GRAEME STEWART MILLAR
Director 2002-08-30 2003-09-30
DAVID STEPHEN MCINTYRE
Company Secretary 2003-04-29 2003-08-30
SIMON HAVES SCOTT
Company Secretary 1998-03-03 2003-04-29
SIMON HAVES SCOTT
Director 2000-02-11 2003-04-29
ALAN PAUL BUSSON
Director 2000-02-11 2000-11-09
JOHN DE WINTER SHAW
Director 1996-09-09 2000-11-09
PATRICK HERBERT FOSTER
Director 2000-09-30 2000-11-09
DAVID STANLEY HAMBLING
Director 1999-09-09 2000-11-09
STUART RAYMOND LESLIE SMITH
Director 1999-10-01 2000-11-09
RICHARD HORTON WINSTANLEY
Director 1998-03-03 2000-11-09
PAUL BYSOUTH
Director 1999-05-18 2000-09-30
ROBERT JOHN GODDARD
Director 1998-03-03 1999-10-01
GRANT ROBERT HARVISON
Director 1999-05-18 1999-09-09
WILLIAM RICHARD DEAM
Director 1998-03-03 1999-03-19
JEAN PAUL RICHTER
Director 1998-03-03 1998-07-22
NEIL FRANCIS
Company Secretary 1996-09-09 1998-03-03
JOHN SCOTT GILMOUR
Director 1996-09-09 1996-12-20
WILLIAM THOMAS GRANT
Director 1996-09-09 1996-12-20
BRIAN REID
Nominated Secretary 1996-08-01 1996-08-01
STEPHEN MABBOTT
Nominated Director 1996-08-01 1996-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD STANLEY LIAM THAIN THE KNOWLEDGE BUSINESS LIMITED Company Secretary 2008-01-03 CURRENT 2000-08-04 Active - Proposal to Strike off
NEIL FRANCIS POGO STUDIO LTD Director 2016-08-12 CURRENT 2016-08-12 Active
NEIL FRANCIS ALF CONSULTANCY LIMITED Director 2010-06-19 CURRENT 2010-06-10 Active
NEIL FRANCIS THE KNOWLEDGE BUSINESS LIMITED Director 2000-12-28 CURRENT 2000-08-04 Active - Proposal to Strike off
ANDREW ROBERT HAMILTON HAMILTON MANAGEMENT SERVICES LIMITED Director 1998-09-04 CURRENT 1998-09-04 Active
BRIAN NORMAN MILLHOUSE KLOZERS GROUP LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
BRIAN NORMAN MILLHOUSE VALERIS LIMITED Director 2008-07-07 CURRENT 2008-07-07 Active - Proposal to Strike off
BRIAN NORMAN MILLHOUSE THE KNOWLEDGE BUSINESS LIMITED Director 2002-08-30 CURRENT 2000-08-04 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
2024-04-29Change of details for Core Technology Systems (U.K.) Limited as a person with significant control on 2024-03-13
2024-04-29Director's details changed for Mr David Francis Mcgloin on 2024-03-13
2024-03-30Alter floating charge SC1674400004
2024-03-30Alter floating charge SC1674400002
2024-03-28CONFIRMATION STATEMENT MADE ON 20/03/24, WITH UPDATES
2024-03-26REGISTRATION OF A CHARGE / CHARGE CODE SC1674400004
2024-01-31APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT HAMILTON
2023-09-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1674400003
2023-09-13REGISTERED OFFICE CHANGED ON 13/09/23 FROM Clarence House 133 George Street Edinburgh EH2 4JS
2023-09-05Current accounting period extended from 30/06/23 TO 31/12/23
2023-08-30APPOINTMENT TERMINATED, DIRECTOR SIMON LINDSAY MONTGOMERY
2023-03-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-20CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES
2022-09-14DIRECTOR APPOINTED MR DAVID FRANCIS MCGLOIN
2022-04-29CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES
2022-03-09AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-03-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26AP03Appointment of Mrs Candy Hamilton as company secretary on 2020-08-20
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2020-04-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD STANLEY LIAM THAIN
2019-12-06TM02Termination of appointment of Howard Stanley Liam Thain on 2019-11-10
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-08-14CH01Director's details changed for Mr Andrew Robert Hamilton on 2019-07-31
2019-08-14PSC04Change of details for Mr Andrew Robert Hamilton as a person with significant control on 2019-07-31
2019-08-05CH01Director's details changed for Mr Simon Lindsay Montgomery on 2019-01-01
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-08-08LATEST SOC08/08/18 STATEMENT OF CAPITAL;GBP 3187.4
2018-08-08SH0125/06/18 STATEMENT OF CAPITAL GBP 3187.4
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 3000
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-03-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-04-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 3000
2015-08-14AR0101/08/15 ANNUAL RETURN FULL LIST
2015-04-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 3000
2014-08-28AR0101/08/14 ANNUAL RETURN FULL LIST
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD STANLEY LIAM THAIN / 04/09/2013
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LINDSAY MONTGOMERY / 04/09/2013
2014-08-22CH03SECRETARY'S DETAILS CHNAGED FOR HOWARD STANLEY LIAM THAIN on 2013-09-04
2014-03-17AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/13 FROM Clarence House George Street Edinburgh EH2 4JS Scotland
2013-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2013 FROM COMPANY NET LTD. CLARENCE HOUSE 131-135 GEORGE STREET EDINBURGH EH2 4JS SCOTLAND
2013-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2013 FROM RESEARCH PARK NORTH RICCARTON CURRIE MIDLOTHIAN EH14 4AP
2013-08-12AR0101/08/13 ANNUAL RETURN FULL LIST
2013-06-10AP01DIRECTOR APPOINTED MR SIMON LINDSAY MONTGOMERY
2013-06-10AP01DIRECTOR APPOINTED MR HOWARD STANLEY LIAM THAIN
2013-04-29AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-08AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-17AR0101/08/12 ANNUAL RETURN FULL LIST
2012-05-01AUDAUDITOR'S RESIGNATION
2012-03-30MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-09-15AA01PREVEXT FROM 31/12/2010 TO 30/06/2011
2011-08-05AR0101/08/11 FULL LIST
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN NORMAN MILLHOUSE / 01/08/2011
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAMILTON / 01/08/2011
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL FRANCIS / 01/08/2011
2011-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / HOWARD STANLEY LIAM THAIN / 01/08/2011
2011-01-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GRAINGER
2010-08-20AR0101/08/10 FULL LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAMILTON / 01/08/2010
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-18363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-06-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-13363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-08-13288bAPPOINTMENT TERMINATED SECRETARY ANDREW HAMILTON
2008-06-06RES04GBP NC 3000/3500
2008-06-06RES12VARYING SHARE RIGHTS AND NAMES
2008-06-06122S-DIV
2008-01-17288aNEW SECRETARY APPOINTED
2007-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-21288bDIRECTOR RESIGNED
2007-08-21288bDIRECTOR RESIGNED
2007-08-21363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-08-21353LOCATION OF REGISTER OF MEMBERS
2006-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-22363sRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-07-28288aNEW DIRECTOR APPOINTED
2005-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-08-05363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/04
2004-09-07288bSECRETARY RESIGNED
2004-09-07363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-02-18288bDIRECTOR RESIGNED
2003-11-09288aNEW SECRETARY APPOINTED
2003-08-07363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-07-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-05ELRESS386 DISP APP AUDS 17/01/03
2003-05-05ELRESS366A DISP HOLDING AGM 17/01/03
2003-05-02288aNEW SECRETARY APPOINTED
2002-09-12288aNEW DIRECTOR APPOINTED
2002-09-12288aNEW DIRECTOR APPOINTED
2002-08-22363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-07-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-17363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
1997-08-26Return made up to 01/08/97; full list of members
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to COMPANY NET 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 COMPANY NET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1997-11-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 0
Creditors Due After One Year 2012-06-30 £ 4,882
Creditors Due After One Year 2012-06-30 £ 4,882
Creditors Due Within One Year 2013-06-30 £ 197,086
Creditors Due Within One Year 2012-06-30 £ 230,369
Creditors Due Within One Year 2012-06-30 £ 230,369
Creditors Due Within One Year 2011-06-30 £ 296,730
Provisions For Liabilities Charges 2013-06-30 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 COMPANY NET LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 3,000
Called Up Share Capital 2012-06-30 £ 3,000
Called Up Share Capital 2012-06-30 £ 3,000
Called Up Share Capital 2011-06-30 £ 3,000
Cash Bank In Hand 2013-06-30 £ 239,623
Cash Bank In Hand 2012-06-30 £ 177,424
Cash Bank In Hand 2012-06-30 £ 177,424
Cash Bank In Hand 2011-06-30 £ 98,100
Current Assets 2013-06-30 £ 533,580
Current Assets 2012-06-30 £ 463,683
Current Assets 2012-06-30 £ 463,683
Current Assets 2011-06-30 £ 477,865
Debtors 2013-06-30 £ 293,957
Debtors 2012-06-30 £ 286,259
Debtors 2012-06-30 £ 286,259
Debtors 2011-06-30 £ 379,765
Shareholder Funds 2013-06-30 £ 356,878
Shareholder Funds 2012-06-30 £ 256,017
Shareholder Funds 2012-06-30 £ 256,017
Shareholder Funds 2011-06-30 £ 214,647
Tangible Fixed Assets 2013-06-30 £ 21,817
Tangible Fixed Assets 2012-06-30 £ 27,585
Tangible Fixed Assets 2012-06-30 £ 27,585
Tangible Fixed Assets 2011-06-30 £ 33,512

Debtors and other cash assets

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

COMPANY NET LIMITED owns 1 domain names.

company-net.co.uk  

Trademarks
We have not found any records of COMPANY NET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPANY NET 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 (62020 - Information technology consultancy activities) as COMPANY NET LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where COMPANY NET 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 COMPANY NET 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 COMPANY NET 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.