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

THE MIGRAINE TRUST

7-14 GREAT DOVER STREET, LONDON, SE1 4YR,
Company Registration Number
03996448
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Migraine Trust
THE MIGRAINE TRUST was founded on 2000-05-15 and has its registered office in London. The organisation's status is listed as "Active". The Migraine Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE MIGRAINE TRUST
 
Legal Registered Office
7-14 GREAT DOVER STREET
LONDON
SE1 4YR
Other companies in WC1B
 
Charity Registration
Charity Number 1081300
Charity Address 2ND FLOOR, 55 56 RUSSELL SQUARE, LONDON, WC1B 4HP
Charter RESEARCH INTO THE NATURE,CAUSES,DIAGNOSIS,PREVENTION AND TREATMENT OF MIGRAINE AND TO DISSEMINATE THE USEFUL RESULTS OF SUCH RESEARCH. HELP RELIEVE THE SICKNESS AND PRESERVE THE HEALTH OF SUFFERERS OF MIGRAINE. ADVANCE THE EDUCATION OF HEALTH PROFESSIONALS AND THE PUBLIC IN THE SUBJECT OF MIGRAINE.
Filing Information
Company Number 03996448
Company ID Number 03996448
Date formed 2000-05-15
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts GROUP
Last Datalog update: 2024-01-05 08:54:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MIGRAINE TRUST
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 THE MIGRAINE TRUST
The following companies were found which have the same name as THE MIGRAINE TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE MIGRAINE ASSOCIATION OF CANADA 365 BLOOR ST. EAST SUITE 1912 TORONTO Ontario M4W 3L4 Dissolved Company formed on the 1996-04-12
THE MIGRAINE TOOLBOX L L C Delaware Unknown
THE MIGRAINE BOOK CORPORATION 3435 S.W. 1ST AVE MIAMI FL 33145 Inactive Company formed on the 2001-10-08
THE MIGRAINE AND SPINE CLINIC OF VALDOSTA LLC Georgia Unknown
THE MIGRAINE AND SPINE CLINIC OF VALDOSTA LLC Georgia Unknown
THE MIGRAINE CENTER INC Pennsylvannia Unknown
THE MIGRAINE COACH LTD 128 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2020-08-11
THE MIGRAINE LIFE LTD WHITE COTTAGE FORE STREET KINGSAND TORPOINT PL10 1NB Active Company formed on the 2024-01-05

Company Officers of THE MIGRAINE TRUST

Current Directors
Officer Role Date Appointed
ADAM MARK SPELLER
Company Secretary 2005-06-08
SHAZIA AFRIDI
Director 2015-10-13
FAYYAZ AHMED
Director 2010-10-26
DAVID CUBITT
Director 2012-10-16
MARTIN BRENDAN DAVIES
Director 2009-01-20
PETER JAMES GOADSBY
Director 2001-01-29
JENNIFER MARY MILLS
Director 2007-10-16
DENIS FRANCIS O'CONNOR
Director 2012-10-16
NICHOLAS FELIX STADLEN
Director 2015-10-13
IAN CHARLES WATMORE
Director 2009-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE JANE MARRIOTT
Director 2009-01-23 2015-10-13
MARK WILLIAM WEATHERALL
Director 2009-01-20 2015-06-29
SUZANNA HAMMOND
Director 2000-05-15 2012-05-15
HARVEY MCGREGOR
Director 2000-05-15 2012-05-15
JULIUS PEREGRINE HAROLD SHEPHERD WOLFF INGHAM
Director 2000-05-15 2012-05-15
ANDREW JORDAN
Director 2000-05-15 2010-10-26
ANNE MACGREGOR
Director 2003-10-20 2010-05-18
DAVID ERIC LONG
Director 2000-05-15 2009-01-20
CHRISTOPHER KENNARD
Director 2000-05-15 2008-10-14
JEREMY WILFORD HELLENS
Company Secretary 2002-09-27 2005-05-25
HARRY MITCHELL
Director 2000-05-15 2005-02-22
ELISABETH HANNA ELEONORE SCHIEMANN
Director 2000-05-15 2003-10-20
ANN RUSH
Company Secretary 2000-05-15 2002-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM MARK SPELLER EHMTIC LIMITED Company Secretary 2007-06-14 CURRENT 2007-04-19 Active
SHAZIA AFRIDI MT INTERNATIONAL SYMPOSIUM LIMITED Director 2017-08-15 CURRENT 2017-08-15 Active
FAYYAZ AHMED MIGRAINECARE LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active
FAYYAZ AHMED EHMTIC LIMITED Director 2011-02-08 CURRENT 2007-04-19 Active
FAYYAZ AHMED THE BRITISH ASSOCIATION FOR THE STUDY OF HEADACHE Director 2004-09-21 CURRENT 1998-11-02 Active
PETER JAMES GOADSBY THE BRITISH ASSOCIATION FOR THE STUDY OF HEADACHE Director 2000-06-30 CURRENT 1998-11-02 Active
DENIS FRANCIS O'CONNOR SURREY CARE TRUST (THE) Director 2015-06-30 CURRENT 1982-08-17 Active
DENIS FRANCIS O'CONNOR BLUE ADVICE LTD Director 2013-05-14 CURRENT 2013-05-14 Active
NICHOLAS FELIX STADLEN HELP2READ Director 2018-03-20 CURRENT 2005-04-15 Active
NICHOLAS FELIX STADLEN INDEPENDENT DIPLOMAT Director 2015-12-16 CURRENT 2005-03-23 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
2023-12-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/23
2023-09-05REGISTERED OFFICE CHANGED ON 05/09/23 FROM 4th Floor Mitre House 44-46 Fleet Street London EC4Y 1BN United Kingdom
2023-05-31CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-01-18Director's details changed for Ms Philippa Leigh Kindersley on 2023-01-18
2023-01-18Director's details changed for Ms Katy Elizabeth Brown on 2023-01-18
2023-01-18Director's details changed for Ms Stephanie Catherine Boileau Hayle on 2023-01-18
2022-12-20DIRECTOR APPOINTED MS STEPHANIE CATHERINE BOILEAU HAYLE
2022-12-20DIRECTOR APPOINTED MS PHILIPPA LEIGH KINDERSLEY
2022-12-20DIRECTOR APPOINTED MS KATY ELIZABETH BROWN
2022-12-20AP01DIRECTOR APPOINTED MS STEPHANIE CATHERINE BOILEAU HAYLE
2022-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22
2022-09-15CH01Director's details changed for Ms Michelle Jane Walder on 2022-08-26
2022-09-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CUBITT
2022-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-06-20Termination of appointment of Adam Mark Speller on 2022-04-30
2022-06-20CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-06-20Appointment of Mr Ivor David Stockdale as company secretary on 2022-06-20
2022-06-20AP03Appointment of Mr Ivor David Stockdale as company secretary on 2022-06-20
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-06-20TM02Termination of appointment of Adam Mark Speller on 2022-04-30
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DENIS FRANCIS O'CONNOR
2021-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2021-10-21CH01Director's details changed for Sir Denis Francis O'connor on 2021-10-20
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR FAYYAZ AHMED
2021-07-31MEM/ARTSARTICLES OF ASSOCIATION
2021-07-31RES01ADOPT ARTICLES 31/07/21
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BRENDAN DAVIES
2021-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2021-01-21CH01Director's details changed for Dr Shazia Afridi on 2021-01-18
2020-10-15AP01DIRECTOR APPOINTED MRS WENDY LOUISE THOMAS
2020-06-25AP01DIRECTOR APPOINTED PROFESSOR PETER GOADSBY
2020-06-25CH01Director's details changed for Dr Fayyaz Ahmed on 2020-03-05
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2019-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2019-10-15AP01DIRECTOR APPOINTED MR MICHAEL WAKEFIELD
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARY MILLS
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHARLES WATMORE
2018-11-20AP01DIRECTOR APPOINTED MS MICHELLE JANE WALDER
2018-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM 52-53 Russell Square London WC1B 4HP
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2017-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2016-07-20AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-05-24AR0117/05/16 ANNUAL RETURN FULL LIST
2015-11-19AP01DIRECTOR APPOINTED SIR NICHOLAS FELIX STADLEN
2015-11-19AP01DIRECTOR APPOINTED DR SHAZIA AFRIDI
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE JANE MARRIOTT
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM WEATHERALL
2015-05-27AR0117/05/15 ANNUAL RETURN FULL LIST
2014-06-16AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-05-19AR0117/05/14 ANNUAL RETURN FULL LIST
2013-07-29AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-05-24AR0117/05/13 ANNUAL RETURN FULL LIST
2013-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES WATMORE / 23/05/2013
2012-11-02AP01DIRECTOR APPOINTED MR DAVID CUBITT
2012-11-02AP01DIRECTOR APPOINTED SIR DENIS O'CONNOR
2012-06-26AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-05-17AR0117/05/12 NO MEMBER LIST
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JULIUS WOLFF INGHAM
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY MCGREGOR
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNA HAMMOND
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-05-24AR0115/05/11 NO MEMBER LIST
2011-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2011 FROM 2ND FLOOR 55-56 RUSSELL SQUARE LONDON WC1B 4HP
2010-11-02AP01DIRECTOR APPOINTED DR FAYYAZ AHMED
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JORDAN
2010-07-06AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-06-01AR0115/05/10 NO MEMBER LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIUS PEREGRINE HAROLD SHEPHERD WOLFF INGHAM / 15/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HARVEY MCGREGOR / 15/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE JANE MARRIOTT / 15/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JORDAN / 15/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY MILLS / 15/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MACGREGOR / 15/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HARVEY MCGREGOR / 15/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIUS PEREGRINE HAROLD SHEPHERD WOLFF INGHAM / 15/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JORDAN / 15/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE JANE MARRIOTT / 15/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY MILLS / 15/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MACGREGOR / 15/05/2010
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MACGREGOR
2009-07-23AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-05-19363aANNUAL RETURN MADE UP TO 15/05/09
2009-05-18288aDIRECTOR APPOINTED MRS SUZANNE MARRIOTT
2009-01-23288aDIRECTOR APPOINTED DR MARK WILLIAM WEATHERALL
2009-01-23288aDIRECTOR APPOINTED DR MARTIN BRENDAN DAVIES
2009-01-23288aDIRECTOR APPOINTED MR IAN CHARLES WATMORE
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR DAVID LONG
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KENNARD
2008-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-05-20363aANNUAL RETURN MADE UP TO 15/05/08
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-12MEM/ARTSARTICLES OF ASSOCIATION
2007-11-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-21AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-06-15363sANNUAL RETURN MADE UP TO 15/05/07
2007-05-08288cDIRECTOR'S PARTICULARS CHANGED
2007-04-18288cDIRECTOR'S PARTICULARS CHANGED
2007-03-29288cDIRECTOR'S PARTICULARS CHANGED
2006-12-04AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-27363sANNUAL RETURN MADE UP TO 15/05/06
2006-01-18288cDIRECTOR'S PARTICULARS CHANGED
2005-10-26AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-09-27288cDIRECTOR'S PARTICULARS CHANGED
2005-06-15288aNEW SECRETARY APPOINTED
2005-06-03288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to THE MIGRAINE TRUST 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 THE MIGRAINE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-03-24 Outstanding THE CHARTERED INSTITUTE OF PUBLIC RELATIONS
Intangible Assets
Patents
We have not found any records of THE MIGRAINE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE MIGRAINE TRUST
Trademarks
We have not found any records of THE MIGRAINE TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MIGRAINE TRUST. 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 (86900 - Other human health activities) as THE MIGRAINE TRUST are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where THE MIGRAINE TRUST 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 THE MIGRAINE TRUST 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 THE MIGRAINE TRUST 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.