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

BARTON WILLMORE DESIGN LIMITED

Buckingham Court Frederick Place, Kingsmead Business Park, London Road, High Wycombe, BUCKS, HP11 1JU,
Company Registration Number
02112957
Private Limited Company
Active

Company Overview

About Barton Willmore Design Ltd
BARTON WILLMORE DESIGN LIMITED was founded on 1987-03-20 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Barton Willmore Design Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BARTON WILLMORE DESIGN LIMITED
 
Legal Registered Office
Buckingham Court Frederick Place
Kingsmead Business Park, London Road
High Wycombe
BUCKS
HP11 1JU
Other companies in RG1
 
Previous Names
THE BARTON WILLMORE PARTNERSHIP READING LIMITED16/05/2007
Filing Information
Company Number 02112957
Company ID Number 02112957
Date formed 1987-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-12-31
Return next due 2025-01-14
Type of accounts SMALL
VAT Number /Sales tax ID GB945706696  
Last Datalog update: 2024-04-22 08:34:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARTON WILLMORE DESIGN 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 BARTON WILLMORE DESIGN LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN CARTER
Company Secretary 2015-09-25
NICHOLAS RUSSELL COLLINS
Director 2015-04-01
JOHN HAXWORTH
Director 2014-11-03
DOMINIC MICHAEL SCOTT
Director 2014-11-03
STEPHEN DERRICK TOOLE
Director 2007-10-01
STEPHEN JOHN TUCKER
Director 2014-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES EWAN GEDDES CARR
Director 2007-04-01 2017-03-31
STEPHEN DERRICK TOOLE
Company Secretary 2009-04-01 2015-09-25
ADRIAN PETER JAMES
Director 2007-04-01 2015-03-31
BRUCE IAN ROSS ADAMS
Director 2007-04-01 2013-06-30
SIMON JOHN CARTER
Director 2012-10-01 2013-06-30
AVRIL LEE CHADWICK
Director 2007-04-01 2013-06-30
MATTHEW DERMOT CHARD
Director 2011-04-01 2013-06-30
NICHOLAS RUSSELL COLLINS
Director 2005-10-01 2013-06-30
PETER RONALD CROSS
Director 1997-08-04 2013-06-30
JAMES JULIAN DE HAVILLAND
Director 2007-10-22 2013-06-30
HUW EDWARDS
Director 2009-07-01 2013-06-30
JAMES EDMUND HALL
Director 2012-10-01 2013-06-30
JOHN HAXWORTH
Director 2011-04-01 2013-06-30
PAUL ROLAND JOSLIN
Director 2007-10-01 2013-06-30
CHRISTOPHER MAURICE BRETT
Director 2007-04-01 2013-03-31
DAVID BROOKER
Director 2002-07-08 2011-12-31
JAMES STEFAN GROSS
Director 2007-10-01 2010-09-06
JOHN HAXWORTH
Director 2008-01-02 2010-09-06
DAVID JOHN JAMES
Director 2003-10-01 2010-09-06
PHILIP JOHN CLARKE
Director 2002-12-05 2010-03-31
WILLIAM HENRY EVANS
Company Secretary 1991-12-31 2009-03-31
WILLIAM HENRY EVANS
Director 1991-12-31 2009-03-31
PAUL ALEXANDER MCCREERY
Director 2007-04-01 2009-03-31
DOMINIC PETER JARMAN
Director 1999-04-01 2009-02-28
GARETH ROGER JOHN CAPNER
Director 1993-02-11 2008-03-31
GEORGE SCOTT CALDER
Director 2001-04-01 2004-03-31
ROGER BRIAN HEAD
Director 1991-12-31 2000-11-01
PETER JAMES BULLIED
Director 1992-02-28 1994-01-28
BRIAN RICHARD GALLOWAY
Director 1991-12-31 1993-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HAXWORTH TRASTEVERE INVESTMENTS LIMITED Director 2013-05-20 CURRENT 2013-05-20 Active
STEPHEN DERRICK TOOLE TRAFFORD PLANNING LIMITED Director 2015-09-25 CURRENT 2007-05-25 Active - Proposal to Strike off
STEPHEN DERRICK TOOLE TRAFFORD INTERNATIONAL LIMITED Director 2015-09-25 CURRENT 2007-06-04 Active - Proposal to Strike off
STEPHEN DERRICK TOOLE EMERGY LTD. Director 2014-11-12 CURRENT 2007-02-27 Active
STEPHEN DERRICK TOOLE BARTON WILLMORE HOLDINGS LIMITED Director 2009-04-01 CURRENT 1987-05-13 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
2024-04-22FULL ACCOUNTS MADE UP TO 31/12/22
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-04Register inspection address changed from Stewart & Co Knoll House Knoll Road Camberley Surrey GU15 3SY to Buckingham Court Frederick Place London Road High Wycombe Bucks HP11 1JU
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-04AD02Register inspection address changed from Stewart & Co Knoll House Knoll Road Camberley Surrey GU15 3SY to Buckingham Court Frederick Place London Road High Wycombe Bucks HP11 1JU
2023-01-03Register(s) moved to registered office address Buckingham Court Frederick Place Kingsmead Business Park, London Road High Wycombe Bucks HP11 1JU
2023-01-03AD04Register(s) moved to registered office address Buckingham Court Frederick Place Kingsmead Business Park, London Road High Wycombe Bucks HP11 1JU
2022-04-06AP01DIRECTOR APPOINTED MRS VICTORIA JAYNE HALL-STURT
2022-04-06AP03Appointment of Mrs Victoria Jayne Hall-Sturt as company secretary on 2022-04-01
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN CARTER
2022-04-06PSC02Notification of Barton Willmore Holdings Limited as a person with significant control on 2016-04-06
2022-04-06AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-04-06TM02Termination of appointment of Alexandra Jane Marsh on 2022-04-01
2022-04-06PSC07CESSATION OF BARTON WILLMORE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/22 FROM The Blade Abbey Square Reading RG1 3BE
2022-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-04AP01DIRECTOR APPOINTED MR SIMON JOHN CARTER
2021-05-04AP03Appointment of Mrs Alexandra Jane Marsh as company secretary on 2021-04-01
2021-05-04TM02Termination of appointment of Simon John Carter on 2021-04-01
2021-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EWAN GEDDES CARR
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 2500
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 2500
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN TANT
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK SITCH
2015-09-29AP03Appointment of Mr Simon John Carter as company secretary on 2015-09-25
2015-09-29TM02Termination of appointment of Stephen Derrick Toole on 2015-09-25
2015-04-14AP01DIRECTOR APPOINTED MR NICHOLAS RUSSELL COLLINS
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PETER JAMES
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 2500
2015-01-09AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-04AP01DIRECTOR APPOINTED MR JOHN HAXWORTH
2014-11-03AP01DIRECTOR APPOINTED MR DOMINIC MICHAEL SCOTT
2014-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/14 FROM Beansheaf Farmhouse Bourne Close Calcot Reading Berkshire RG31 7BW
2014-06-17AP01DIRECTOR APPOINTED MR STEPHEN JOHN TUCKER
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL NORMINGTON
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 2500
2014-01-17AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAPPER
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PRESCOTT
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WEST-TAYLOR
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SWEET
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MEAKINS
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TUCKER
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC SCOTT
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR IAIN PAINTING
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN SHEPHERD
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOSLIN
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAXWORTH
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MITCHELL
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEWTON
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HALL
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR HUW EDWARDS
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COLLINS
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARD
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR AVRIL CHADWICK
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DE HAVILLAND
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CARTER
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER CROSS
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE ADAMS
2013-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SITCH / 01/06/2013
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR LEE NEWLYN
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN MELLOR
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRETT
2013-01-07AR0131/12/12 FULL LIST
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-07AP01DIRECTOR APPOINTED MR SIMON JOHN CARTER
2012-10-04AP01DIRECTOR APPOINTED MR JAMES EDMUND HALL
2012-10-04AP01DIRECTOR APPOINTED MR STEPHEN JOHN TUCKER
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE RAND
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MOBSBY
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PITCHER
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JULIAN DE HAVILLAND / 20/01/2012
2012-01-05AR0131/12/11 FULL LIST
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKER
2011-12-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL PRESCOTT / 10/03/2011
2011-04-01AP01DIRECTOR APPOINTED MR ROBIN DAVID SHEPHERD
2011-04-01AP01DIRECTOR APPOINTED MR MATTHEW DERMOT CHARD
2011-04-01AP01DIRECTOR APPOINTED MR JOHN HAXWORTH
2011-02-14AR0131/12/10 FULL LIST
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PUGH-JONES
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES NEWLYN / 01/12/2010
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HENRY RAND / 01/12/2010
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / HUW EDWARDS / 01/12/2010
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL TUPPER MOBSBY / 01/12/2010
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RUSSELL COLLINS / 01/12/2010
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ERIC TANT / 01/12/2010
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PETER JAMES / 01/12/2010
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BEN WEST-TAYLOR / 01/12/2010
2011-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN DERRICK TOOLE / 01/12/2010
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DERRICK TOOLE / 01/12/2010
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID LESLIE SWEET / 01/12/2010
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to BARTON WILLMORE DESIGN 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 BARTON WILLMORE DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-09-02 Outstanding BARCLAYS BANK PLC
MORTGAGE 1994-06-23 Satisfied LLOYDS BANK PLC
MORTGAGE 1994-06-23 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31

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 BARTON WILLMORE DESIGN LIMITED

Intangible Assets
Patents
We have not found any records of BARTON WILLMORE DESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARTON WILLMORE DESIGN LIMITED
Trademarks
We have not found any records of BARTON WILLMORE DESIGN LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED OCULUS DESIGN & COMMUNICATIONS LIMITED 1992-07-16 Outstanding
RENT DEPOSIT DEED OCULUS DESIGN & COMMUNICATIONS LIMITED 1996-08-09 Outstanding

We have found 2 mortgage charges which are owed to BARTON WILLMORE DESIGN LIMITED

Income
Government Income
We have not found government income sources for BARTON WILLMORE DESIGN 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 (71111 - Architectural activities) as BARTON WILLMORE DESIGN LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where BARTON WILLMORE DESIGN 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 BARTON WILLMORE DESIGN 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 BARTON WILLMORE DESIGN 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.