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

TELENT COMMUNICATIONS HOLDINGS LIMITED

POINT 3, HAYWOOD ROAD, WARWICK, CV34 5AH,
Company Registration Number
00319092
Private Limited Company
Active

Company Overview

About Telent Communications Holdings Ltd
TELENT COMMUNICATIONS HOLDINGS LIMITED was founded on 1936-10-01 and has its registered office in Warwick. The organisation's status is listed as "Active". Telent Communications 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
TELENT COMMUNICATIONS HOLDINGS LIMITED
 
Legal Registered Office
POINT 3
HAYWOOD ROAD
WARWICK
CV34 5AH
Other companies in CV34
 
Previous Names
MARCONI COMMUNICATIONS HOLDINGS LIMITED21/03/2006
Filing Information
Company Number 00319092
Company ID Number 00319092
Date formed 1936-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 09:34:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TELENT COMMUNICATIONS 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 TELENT COMMUNICATIONS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARK ANDREW WEBBERLEY
Director 2011-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG GEORGE DONALDSON
Company Secretary 2001-11-21 2016-03-31
CRAIG GEORGE DONALDSON
Director 2002-01-24 2016-03-31
KEVIN DAVID SMITH
Director 2003-04-11 2011-07-29
KENNETH STEPHEN ALEXANDER DOUGLAS
Director 2002-11-21 2003-08-31
JACQUELINE LONG
Director 2002-03-22 2002-11-21
KENNETH STEPHEN ALEXANDER DOUGLAS
Director 2002-03-22 2002-09-11
NORMAN CHARLES PORTER
Director 2002-03-22 2002-07-31
STEVE HARE
Director 1999-09-09 2002-03-22
DAVID WALTER MARSDEN
Director 2000-10-19 2002-03-22
MICHAEL WILLIAM JOHN PARTON
Director 1998-08-17 2002-03-22
PETER JOHN ROWLEY
Director 1999-04-01 2002-03-22
CLIVE JAMES WHORTON
Company Secretary 2000-03-13 2001-11-21
NORMAN CHARLES PORTER
Company Secretary 1992-07-10 2000-03-13
STEVEN ANDREW BERG
Director 1997-02-11 1999-09-09
JACK RAYMOND FRYER
Director 1998-01-05 1998-08-17
MICHAEL LESTER
Director 1998-01-05 1998-08-17
JOHN CHARLES MAYO
Director 1997-11-07 1998-08-17
GEORGE SIMPSON
Director 1997-02-11 1998-08-17
VOLKER JUNG
Director 1997-11-07 1998-08-04
ROLAND KOCH
Director 1997-11-07 1998-08-04
KARL HEINZ MIDUNSKY
Director 1995-09-13 1998-08-04
ANTHONY ROBERT COBBE
Director 1994-12-09 1998-07-03
PETER HANS PRIBILLA
Director 1995-09-13 1997-11-07
PETER OLIVER GERSHON
Director 1992-07-10 1997-07-23
DAVID BAXTER NEWLANDS
Director 1992-07-10 1997-07-07
MALCOLM ROWLAND BATES
Director 1992-07-10 1997-03-27
HANS MICHAEL KUEBLER
Director 1994-01-01 1997-02-17
STEVE HARE
Director 1995-09-13 1997-02-11
SIMON ANDREW WEINSTOCK
Director 1992-07-10 1996-05-18
RICHARD GURDON REYNOLDS
Director 1992-07-10 1995-11-08
ERWIN HARDT
Director 1992-07-10 1995-09-13
JOCHEN HANS MACKENRODT
Director 1992-07-10 1995-09-13
MICHAEL WILLIAM JOHN PARTON
Director 1992-07-10 1995-09-13
HERBERT ASMUSSER
Director 1992-07-10 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW WEBBERLEY BRITISH SEALED BEAMS LIMITED Director 2016-03-31 CURRENT 1959-05-14 Active
MARK ANDREW WEBBERLEY TSS SOLUTIONS LTD Director 2016-02-25 CURRENT 2001-10-19 Liquidation
MARK ANDREW WEBBERLEY CARMELITE PROPERTY MANAGEMENT LIMITED Director 2016-01-29 CURRENT 1996-03-29 Liquidation
MARK ANDREW WEBBERLEY THORN (IP) LIMITED Director 2016-01-29 CURRENT 1995-10-17 Liquidation
MARK ANDREW WEBBERLEY THORN LIMITED Director 2016-01-29 CURRENT 2009-04-01 Liquidation
MARK ANDREW WEBBERLEY CARMELITE INVESTMENTS LIMITED Director 2016-01-29 CURRENT 1998-05-05 Liquidation
MARK ANDREW WEBBERLEY CARMELITE FINANCE LIMITED Director 2016-01-29 CURRENT 1998-05-05 Liquidation
MARK ANDREW WEBBERLEY CARMELITE CAPITAL LIMITED Director 2016-01-29 CURRENT 1998-04-28 Liquidation
MARK ANDREW WEBBERLEY STANHOPE PENSION SERVICES LIMITED Director 2012-10-01 CURRENT 1996-10-24 Liquidation
MARK ANDREW WEBBERLEY PLESSEY HOLDINGS LIMITED Director 2012-01-06 CURRENT 1958-08-12 Active
MARK ANDREW WEBBERLEY TRAFFIC SIGNALS U.K. LIMITED Director 2011-07-29 CURRENT 1995-06-09 Dissolved 2014-03-06
MARK ANDREW WEBBERLEY REGENT ESCROW LIMITED. Director 2011-07-29 CURRENT 2003-02-07 Dissolved 2014-04-01
MARK ANDREW WEBBERLEY M (DGP1) LIMITED Director 2011-07-29 CURRENT 1998-04-14 Dissolved 2015-11-10
MARK ANDREW WEBBERLEY M (DGP2) LIMITED Director 2011-07-29 CURRENT 1998-04-14 Dissolved 2015-11-13
MARK ANDREW WEBBERLEY ASSOCIATED ELECTRICAL INDUSTRIES LIMITED Director 2011-07-29 CURRENT 1899-07-10 Active
MARK ANDREW WEBBERLEY THE ALAN CAMPBELL GROUP LIMITED Director 2011-07-29 CURRENT 1978-06-15 Liquidation
MARK ANDREW WEBBERLEY ENGLISH ELECTRIC COMPANY,LIMITED(THE) Director 2011-07-29 CURRENT 1918-12-14 Active
MARK ANDREW WEBBERLEY ENHANCE COMMUNICATIONS LIMITED Director 2011-07-29 CURRENT 1958-05-06 Active
MARK ANDREW WEBBERLEY TELENT SPV LIMITED Director 2011-07-29 CURRENT 2008-10-08 Active - Proposal to Strike off
MARK ANDREW WEBBERLEY MP SOFTWARE INTERNATIONAL LIMITED Director 2011-07-29 CURRENT 1989-10-25 Liquidation
MARK ANDREW WEBBERLEY M COMMUNICATIONS INTERNATIONAL HOLDINGS LIMITED Director 2011-07-29 CURRENT 1987-12-09 Active
MARK ANDREW WEBBERLEY M (BRUTON STREET) Director 2011-07-29 CURRENT 2000-12-21 Active
MARK ANDREW WEBBERLEY TELENT (UK) LIMITED Director 2011-07-29 CURRENT 1936-11-12 Active
MARK ANDREW WEBBERLEY ROADSIDE TECHNOLOGY SERVICES LIMITED Director 2011-07-29 CURRENT 1950-10-10 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
2023-08-11FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-11AAFULL ACCOUNTS MADE UP TO 31/03/23
2023-04-28CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2023-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2022-12-16FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-16AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-29CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2021-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2020-10-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2019-12-09AP01DIRECTOR APPOINTED MS HEATHER MARIE GREEN
2019-11-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2018-10-16AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-11-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-29AR0128/04/16 ANNUAL RETURN FULL LIST
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG GEORGE DONALDSON
2016-04-04TM02Termination of appointment of Craig George Donaldson on 2016-03-31
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-01AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-01AR0130/09/14 ANNUAL RETURN FULL LIST
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-01AR0130/09/13 ANNUAL RETURN FULL LIST
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-02AR0130/09/12 ANNUAL RETURN FULL LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-12AR0130/09/11 ANNUAL RETURN FULL LIST
2011-08-02AP01DIRECTOR APPOINTED MR MARK ANDREW WEBBERLEY
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH
2011-04-11MISCRe section 517
2010-12-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-13AR0130/09/10 ANNUAL RETURN FULL LIST
2010-01-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-22AR0130/09/09 ANNUAL RETURN FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID SMITH / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG GEORGE DONALDSON / 01/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG GEORGE DONALDSON / 01/10/2009
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-21363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-11-11MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-11-11MISCMEMORANDUM OF CAPITAL
2008-11-11CAP-SSSOLVENCY STATEMENT DATED 29/10/08
2008-11-11SH20STATEMENT BY DIRECTORS
2008-11-11RES01ALTER MEMORANDUM 29/10/2008
2008-11-11RES13RED SHARE PREM ACCOUNT 29/10/2008
2008-10-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-17RES01ALTER ARTICLES 17/10/2008
2008-03-01287REGISTERED OFFICE CHANGED ON 01/03/2008 FROM NEW CENTURY PARK PO BOX 53 COVENTRY CV3 1HJ
2008-01-29363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2008-01-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-31363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-07-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-03-21CERTNMCOMPANY NAME CHANGED MARCONI COMMUNICATIONS HOLDINGS LIMITED CERTIFICATE ISSUED ON 21/03/06
2006-01-25363aRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-10-31244DELIVERY EXT'D 3 MTH 31/03/05
2005-01-27363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2005-01-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-12363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2004-05-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-02-04244DELIVERY EXT'D 3 MTH 31/03/03
2003-10-07288bDIRECTOR RESIGNED
2003-08-06395PARTICULARS OF MORTGAGE/CHARGE
2003-07-15363sRETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2003-07-01SASHARES AGREEMENT OTC
2003-07-0188(2)RAD 15/05/03--------- £ SI 300000000@1=300000000 £ IC 200000000/500000000
2003-06-10RES04£ NC 200000000/600000000 12
2003-06-10123NC INC ALREADY ADJUSTED 12/05/03
2003-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-06-05395PARTICULARS OF MORTGAGE/CHARGE
2003-06-04395PARTICULARS OF MORTGAGE/CHARGE
2003-06-02395PARTICULARS OF MORTGAGE/CHARGE
2003-05-27RES13RE: CHARGE 17/05/03
2003-04-24288aNEW DIRECTOR APPOINTED
2003-04-09RES13SECURITY PACKAGE, ETC 19/03/03
2003-04-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to TELENT COMMUNICATIONS 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 TELENT COMMUNICATIONS 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
SECURITY OVER SHARES AGREEMENT 2003-07-30 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C. AS SECURITY TRUSTEE
A DEBENTURE BETWEEN THE COMPANIES (INCLUDING THE CHARGOR) AND THE LAW DEBENTURE TRUST CORPORATION P.L.C. AS SECURITY TRUSTEE FOR THE SECURED CREDITORS 2003-05-19 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C. AS SECURITY TRUSTEE
AN AUSTRALIAN ASSET FIXED AND FLOATING CHARGE 2003-05-19 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C. AS SECURITY TRUSTEE
SECURITY TRUST AND INTERCREDITOR DEED 2003-05-19 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C. (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 TELENT COMMUNICATIONS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of TELENT COMMUNICATIONS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TELENT COMMUNICATIONS HOLDINGS LIMITED
Trademarks
We have not found any records of TELENT COMMUNICATIONS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TELENT COMMUNICATIONS 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 (64209 - Activities of other holding companies n.e.c.) as TELENT COMMUNICATIONS HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where TELENT COMMUNICATIONS 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 TELENT COMMUNICATIONS 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 TELENT COMMUNICATIONS 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.