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

MEDIAFIELD LIMITED

322 UPPER RICHMOND ROAD, LONDON, SW15 6TL,
Company Registration Number
01806229
Private Limited Company
Active

Company Overview

About Mediafield Ltd
MEDIAFIELD LIMITED was founded on 1984-04-05 and has its registered office in London. The organisation's status is listed as "Active". Mediafield 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
MEDIAFIELD LIMITED
 
Legal Registered Office
322 UPPER RICHMOND ROAD
LONDON
SW15 6TL
Other companies in SW19
 
Filing Information
Company Number 01806229
Company ID Number 01806229
Date formed 1984-04-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/09/2022
Account next due 28/06/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 07:26:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDIAFIELD 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 MEDIAFIELD LIMITED
The following companies were found which have the same name as MEDIAFIELD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEDIAFIELD HOLDINGS PTE. LIMITED RAFFLES PLACE Singapore 048616 Dissolved Company formed on the 2008-09-13
MEDIAFIELD INCORPORATED New Jersey Unknown
MEDIAFIELD HOLDINGS LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of MEDIAFIELD LIMITED

Current Directors
Officer Role Date Appointed
GRACE MILLER & CO LTD
Company Secretary 2016-06-01
ESTHER ELIZABETH HEGARTY
Director 2011-06-08
STEVEN PETER PAWLEY
Director 2014-07-08
GUY ROSTRON
Director 1991-06-02
JENNYFER ANNE STOPPANI
Director 2010-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DENNIS WHINNEY
Director 2006-11-21 2016-07-04
KINLEIGH LIMITED
Company Secretary 1991-06-02 2016-06-01
JEAN ELIZABETH CHANDLER
Director 1992-10-04 2012-03-15
SHARIFF WAFIK EL RAFAEY
Director 2003-07-08 2010-05-06
MOHAMED WAFIK ABDU
Director 1998-05-27 2003-06-01
RODNEY JAMES GILBERT
Director 1991-06-02 2002-06-28
ANDREW HADJITOFI
Director 1991-06-02 1998-04-01
SUSAN ELIZABETH SELWAY
Director 1991-06-02 1997-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRACE MILLER & CO LTD RIVERSIDE MILL ESTATE MANAGEMENT LIMITED Company Secretary 2018-04-01 CURRENT 1994-03-04 Active
GRACE MILLER & CO LTD CHURCH ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-29 CURRENT 1988-01-25 Active
GRACE MILLER & CO LTD STEEPLE COURT (WIMBLEDON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2018-01-29 CURRENT 1970-01-02 Active
GRACE MILLER & CO LTD BURTON LODGE (FREEHOLD) LIMITED Company Secretary 2018-01-03 CURRENT 2013-08-14 Active
GRACE MILLER & CO LTD LAVINGTON COURT (FREEHOLD) LIMITED Company Secretary 2017-08-31 CURRENT 2008-10-16 Active
GRACE MILLER & CO LTD NUMBER 1 SOMERSET ROAD RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-08-26 CURRENT 1992-05-06 Active
GRACE MILLER & CO LTD SABLE COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-06-09 CURRENT 1970-04-24 Active
GRACE MILLER & CO LTD DAYTONE HOUSE MANAGEMENT LIMITED Company Secretary 2016-06-01 CURRENT 2001-04-30 Active
GRACE MILLER & CO LTD CONVENT MEWS RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-16 CURRENT 2012-03-12 Active
GRACE MILLER & CO LTD 119 ARTERBERRY ROAD (FREEHOLD) LIMITED Company Secretary 2016-02-01 CURRENT 1997-02-04 Active
GRACE MILLER & CO LTD CRAIGSIDE GALSWORTHY ROAD (KINGSTON) LIMITED Company Secretary 2016-01-14 CURRENT 1982-01-11 Active
GRACE MILLER & CO LTD WINDSOR COURT (WANDSWORTH) MANAGEMENT LIMITED Company Secretary 2015-10-15 CURRENT 1983-12-07 Active
GRACE MILLER & CO LTD 9-11 ELSYNGE ROAD RTM COMPANY LIMITED Company Secretary 2015-09-01 CURRENT 2006-06-21 Active
GRACE MILLER & CO LTD 9-11 ELSYNGE ROAD (FREEHOLD) LIMITED Company Secretary 2015-09-01 CURRENT 2007-06-26 Active
GRACE MILLER & CO LTD WAYRUN LIMITED Company Secretary 2015-06-01 CURRENT 1984-03-08 Active
GRACE MILLER & CO LTD TIMES COURT LIMITED Company Secretary 2015-04-01 CURRENT 1992-10-07 Active
GRACE MILLER & CO LTD 49A WIMBLEDON PARK ROAD RTM COMPANY LIMITED Company Secretary 2015-02-19 CURRENT 2010-08-10 Active
GRACE MILLER & CO LTD LANCASTER CLOSE RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-06-01 CURRENT 2002-11-19 Active
GRACE MILLER & CO LTD WITHAM ROAD RESIDENTS (ISLEWORTH) LIMITED Company Secretary 2013-04-01 CURRENT 1982-12-08 Active
GRACE MILLER & CO LTD 93 WORPLE ROAD LIMITED Company Secretary 2012-06-01 CURRENT 2004-07-14 Active
GRACE MILLER & CO LTD THE DENES (HAM) MANAGEMENT COMPANY LIMITED Company Secretary 2012-01-13 CURRENT 2007-02-05 Active
ESTHER ELIZABETH HEGARTY DAYTONE HOUSE MANAGEMENT LIMITED Director 2011-06-21 CURRENT 2001-04-30 Active
STEVEN PETER PAWLEY VENTOUX FINANCIAL SERVICES LIMITED Director 2016-10-24 CURRENT 2016-10-24 Liquidation
STEVEN PETER PAWLEY LANTERNE ROUGE CC LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active - Proposal to Strike off
STEVEN PETER PAWLEY DAYTONE HOUSE MANAGEMENT LIMITED Director 2014-07-08 CURRENT 2001-04-30 Active
STEVEN PETER PAWLEY SPP ACCOUNTING SERVICES LIMITED Director 2012-11-12 CURRENT 2012-11-12 Dissolved 2014-11-18
GUY ROSTRON DAYTONE HOUSE MANAGEMENT LIMITED Director 2001-04-30 CURRENT 2001-04-30 Active
JENNYFER ANNE STOPPANI DAYTONE HOUSE MANAGEMENT LIMITED Director 2010-05-06 CURRENT 2001-04-30 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
2023-10-09REGISTERED OFFICE CHANGED ON 09/10/23 FROM 84 Coombe Road New Malden KT3 4QS England
2023-10-09Appointment of J C F P Secretaries Ltd as company secretary on 2023-10-06
2023-10-06Termination of appointment of Grace Miller & Co Ltd on 2023-10-06
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-03-13MICRO ENTITY ACCOUNTS MADE UP TO 28/09/22
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/22 FROM 84 Coombe Road New Malden Surrey KT3 4QS England
2022-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/21
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/20
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PETER PAWLEY
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/19
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/18
2019-03-19CH01Director's details changed for Jennyfer Anne Stoppani on 2019-03-19
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-06-28AA28/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-07-14PSC08Notification of a person with significant control statement
2017-06-02AA28/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DENNIS WHINNEY
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 13
2016-07-27AR0129/06/16 ANNUAL RETURN FULL LIST
2016-07-27AP04Appointment of Grace Miller & Co Ltd as company secretary on 2016-06-01
2016-07-27TM02Termination of appointment of Kinleigh Limited on 2016-06-01
2016-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/16 FROM Kfh House 5 Compton Road London SW19 7QA
2016-06-28AA28/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 13
2015-08-12AR0129/06/15 ANNUAL RETURN FULL LIST
2015-07-28AA28/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14AP01DIRECTOR APPOINTED MR STEVEN PETER PAWLEY
2014-07-11AP01DIRECTOR APPOINTED MS ESTHER ELIZABETH HEGARTY
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 13
2014-07-02AR0129/06/14 ANNUAL RETURN FULL LIST
2014-06-17AA28/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DENNIS WHINNEY / 02/09/2013
2013-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY ROSTRON / 02/09/2013
2013-07-03AR0129/06/13 ANNUAL RETURN FULL LIST
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JEAN CHANDLER
2013-04-16AA28/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-17AR0129/06/12 ANNUAL RETURN FULL LIST
2012-07-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINLEIGH LIMITED / 16/07/2012
2012-06-01AA28/09/11 TOTAL EXEMPTION SMALL
2011-06-11AA28/09/10 TOTAL EXEMPTION SMALL
2011-06-07AR0102/06/11 FULL LIST
2010-06-10AA28/09/09 TOTAL EXEMPTION SMALL
2010-06-10AR0102/06/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN ELIZABETH CHANDLER / 01/06/2010
2010-05-24AP01DIRECTOR APPOINTED JENNYFER ANNE STOPPANI
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR SHARIFF EL RAFAEY
2009-07-20AA28/09/08 TOTAL EXEMPTION SMALL
2009-06-29363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2008-07-10AA28/09/07 TOTAL EXEMPTION FULL
2008-06-26363(288)SECRETARY'S PARTICULARS CHANGED
2008-06-26363sRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-03-12287REGISTERED OFFICE CHANGED ON 12/03/2008 FROM KFH HOUSE GROUND FLOOR 5 COMPTON ROAD WIMBLEDON LONDON SW19 7QA
2007-12-14287REGISTERED OFFICE CHANGED ON 14/12/07 FROM: CARLTON PLAZA 111 UPPER RICHMOND ROAD PUTNEY LONDON SW15 2TJ
2007-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/06
2007-06-28363sRETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS
2006-12-15288aNEW DIRECTOR APPOINTED
2006-08-02363(288)SECRETARY'S PARTICULARS CHANGED
2006-08-02363sRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/05
2005-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/04
2005-08-22363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2004-07-27AAFULL ACCOUNTS MADE UP TO 28/09/03
2004-06-23363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2004-04-29287REGISTERED OFFICE CHANGED ON 29/04/04 FROM: K F H HOUSE NORSTEAD PLACE LONDON SW15 3SA
2003-11-28225ACC. REF. DATE SHORTENED FROM 29/09/03 TO 28/09/03
2003-08-30288aNEW DIRECTOR APPOINTED
2003-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/02
2003-07-01363sRETURN MADE UP TO 02/06/03; CHANGE OF MEMBERS
2003-06-20288bDIRECTOR RESIGNED
2002-09-06288bDIRECTOR RESIGNED
2002-07-27AAFULL ACCOUNTS MADE UP TO 29/09/01
2002-06-10363sRETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS
2001-06-18363sRETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS
2001-06-05AAFULL ACCOUNTS MADE UP TO 29/09/00
2000-07-03363sRETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS
2000-04-03AAFULL ACCOUNTS MADE UP TO 29/09/99
1999-06-09363sRETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS
1999-03-12AAFULL ACCOUNTS MADE UP TO 29/09/98
1998-06-25363sRETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS
1998-06-09288aNEW DIRECTOR APPOINTED
1998-06-04AAFULL ACCOUNTS MADE UP TO 29/09/97
1998-05-08288bDIRECTOR RESIGNED
1997-08-20AAFULL ACCOUNTS MADE UP TO 29/09/96
1997-07-22288bDIRECTOR RESIGNED
1997-07-09363sRETURN MADE UP TO 02/06/97; CHANGE OF MEMBERS
1996-06-07363(288)SECRETARY'S PARTICULARS CHANGED
1996-06-07363sRETURN MADE UP TO 02/06/96; CHANGE OF MEMBERS
1996-04-18287REGISTERED OFFICE CHANGED ON 18/04/96 FROM: 81/83 LOWER RICHMOND ROAD PUTNEY LONDON SW15 1EU
1996-02-28AAFULL ACCOUNTS MADE UP TO 29/09/95
1995-06-09363sRETURN MADE UP TO 02/06/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-09-28 £ 1,300
Creditors Due Within One Year 2011-09-28 £ 1,986

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-28
Annual Accounts
2013-09-28
Annual Accounts
2015-09-28
Annual Accounts
2016-09-28
Annual Accounts
2017-09-28
Annual Accounts
2018-09-28
Annual Accounts
2019-09-28
Annual Accounts
2020-09-28
Annual Accounts
2021-09-28

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 MEDIAFIELD LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-28 £ 8,965
Cash Bank In Hand 2011-09-28 £ 10,781
Current Assets 2012-09-28 £ 10,974
Current Assets 2011-09-28 £ 14,839
Debtors 2012-09-28 £ 2,009
Debtors 2011-09-28 £ 4,058
Shareholder Funds 2012-09-28 £ 9,674
Shareholder Funds 2011-09-28 £ 12,853

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MEDIAFIELD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEDIAFIELD LIMITED
Trademarks
We have not found any records of MEDIAFIELD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDIAFIELD 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 (98000 - Residents property management) as MEDIAFIELD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MEDIAFIELD 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 MEDIAFIELD 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 MEDIAFIELD 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.