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

CHESTER ROW INVESTMENTS LIMITED

C/O LEIGH ADAMS LIMITED MAPLE HOUSE, HIGH STREET, POTTERS BAR, HERTFORDSHIRE, EN6 5BS,
Company Registration Number
04361942
Private Limited Company
Liquidation

Company Overview

About Chester Row Investments Ltd
CHESTER ROW INVESTMENTS LIMITED was founded on 2002-01-28 and has its registered office in Potters Bar. The organisation's status is listed as "Liquidation". Chester Row Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHESTER ROW INVESTMENTS LIMITED
 
Legal Registered Office
C/O LEIGH ADAMS LIMITED MAPLE HOUSE
HIGH STREET
POTTERS BAR
HERTFORDSHIRE
EN6 5BS
Other companies in SW1Y
 
Filing Information
Company Number 04361942
Company ID Number 04361942
Date formed 2002-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 14:06:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESTER ROW INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABG BUSINESS SUPPORT SERVICES LIMITED   3A CARE (STOURPORT) LTD   MAUREEN GORDON LIMITED   COOPER HATHAWAY LIMITED   CTM PARTNERSHIP LTD   LESSTAX2PAY (ACCOUNTANTS) 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 CHESTER ROW INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JOLYON TERENCE PROWSE
Company Secretary 2002-01-28
NICHOLAS GUY GREVILLE HERRTAGE
Director 2002-01-28
JOLYON TERENCE PROWSE
Director 2002-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-01-28 2002-01-28
COMBINED NOMINEES LIMITED
Nominated Director 2002-01-28 2002-01-28
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2002-01-28 2002-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOLYON TERENCE PROWSE ARRADALE LIMITED Company Secretary 2007-04-18 CURRENT 2007-04-02 Liquidation
JOLYON TERENCE PROWSE EBURY CONSTRUCTION LIMITED Company Secretary 2006-01-11 CURRENT 2006-01-11 Dissolved 2015-04-23
JOLYON TERENCE PROWSE CHESTER ROW MANAGEMENT LIMITED Company Secretary 2002-01-28 CURRENT 2002-01-28 Active
JOLYON TERENCE PROWSE CHESTER ROW PROPERTIES LIMITED Company Secretary 2001-03-21 CURRENT 2001-03-21 Dissolved 2016-04-19
NICHOLAS GUY GREVILLE HERRTAGE CHARLES BAKER PLACE MANAGEMENT COMPANY LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
NICHOLAS GUY GREVILLE HERRTAGE CHESTER ROW CAPITAL PARTNERS LIMITED Director 2011-02-23 CURRENT 2011-02-23 Active - Proposal to Strike off
NICHOLAS GUY GREVILLE HERRTAGE PARAYHOUSE SCHOOL Director 2009-01-30 CURRENT 2001-08-14 Active
NICHOLAS GUY GREVILLE HERRTAGE ARRADALE LIMITED Director 2007-04-18 CURRENT 2007-04-02 Liquidation
NICHOLAS GUY GREVILLE HERRTAGE EBURY CONSTRUCTION LIMITED Director 2006-01-11 CURRENT 2006-01-11 Dissolved 2015-04-23
NICHOLAS GUY GREVILLE HERRTAGE BELVEDERE LAND LIMITED Director 2004-12-10 CURRENT 2004-08-06 Dissolved 2013-09-03
NICHOLAS GUY GREVILLE HERRTAGE CHESTER ROW PROPERTIES LIMITED Director 2001-03-21 CURRENT 2001-03-21 Dissolved 2016-04-19
JOLYON TERENCE PROWSE 74 ONSLOW GARDENS LIMITED Director 2016-01-26 CURRENT 2004-05-19 Active
JOLYON TERENCE PROWSE FB EUROPEAN TRADING LIMITED Director 2015-08-10 CURRENT 2015-05-05 Active
JOLYON TERENCE PROWSE PEMBROKE COURT REVERSION LIMITED Director 2011-08-11 CURRENT 2011-08-11 Active - Proposal to Strike off
JOLYON TERENCE PROWSE CHESTER ROW CAPITAL PARTNERS LIMITED Director 2011-02-23 CURRENT 2011-02-23 Active - Proposal to Strike off
JOLYON TERENCE PROWSE ARRADALE LIMITED Director 2007-04-18 CURRENT 2007-04-02 Liquidation
JOLYON TERENCE PROWSE CHESTER ROW MANAGEMENT LIMITED Director 2002-01-28 CURRENT 2002-01-28 Active
JOLYON TERENCE PROWSE CHESTER ROW PROPERTIES LIMITED Director 2001-03-21 CURRENT 2001-03-21 Dissolved 2016-04-19

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
2023-07-25Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-07-25Appointment of a voluntary liquidator
2023-07-25Voluntary liquidation Statement of affairs
2023-07-25REGISTERED OFFICE CHANGED ON 25/07/23 FROM Suite 111, Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD United Kingdom
2023-02-07MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH UPDATES
2021-06-14CH01Director's details changed for Mr Jolyon Terence Prowse on 2021-06-13
2021-04-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2020-06-18PSC04Change of details for Jolyon Terence Prowse as a person with significant control on 2020-06-18
2020-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2019-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2018-04-11AA01Current accounting period extended from 29/06/18 TO 30/06/18
2018-03-27AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/17 FROM Calder & Co 16 Charles Ii Street London SW1Y 4NW
2017-06-15AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-03-30AA01Previous accounting period shortened from 30/06/16 TO 29/06/16
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-08AR0128/01/16 ANNUAL RETURN FULL LIST
2016-02-02CH01Director's details changed for Mr Jolyon Terence Prowse on 2016-02-02
2015-12-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043619420007
2015-06-05MR05
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-30AR0128/01/15 ANNUAL RETURN FULL LIST
2015-01-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-02CH01Director's details changed for Mr Jolyon Terence Prowse on 2014-09-02
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-31AR0128/01/14 ANNUAL RETURN FULL LIST
2013-11-12AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 043619420007
2013-01-29AR0128/01/13 ANNUAL RETURN FULL LIST
2013-01-14AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-15MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 6
2012-10-15MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1
2012-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2012 FROM CALDER & CO 1 REGENT STREET LONDON SW1Y 4NW
2012-01-30AR0128/01/12 FULL LIST
2011-12-21AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOLYON TERENCE PROWSE / 29/07/2011
2011-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GUY GREVILLE HERRTAGE / 28/07/2011
2011-07-28CH03SECRETARY'S CHANGE OF PARTICULARS / JOLYON TERENCE PROWSE / 28/07/2011
2011-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOLYON TERENCE PROWSE / 28/07/2011
2011-04-04AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-07AR0128/01/11 FULL LIST
2010-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / JOLYON TERENCE PROWSE / 01/11/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOLYON TERENCE PROWSE / 01/11/2010
2010-03-17AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOLYON TERENCE PROWSE / 01/03/2010
2010-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / JOLYON TERENCE PROWSE / 01/03/2010
2010-02-08AR0128/01/10 FULL LIST
2009-04-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-04-23AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-12-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-04-18AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-11363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-06-12395PARTICULARS OF MORTGAGE/CHARGE
2007-06-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-27395PARTICULARS OF MORTGAGE/CHARGE
2007-04-27395PARTICULARS OF MORTGAGE/CHARGE
2007-02-09363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-30363aRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-07-1488(2)RAD 20/06/05--------- £ SI 49@1=49 £ IC 2/51
2005-07-1488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-07-1488(2)RAD 20/06/05--------- £ SI 49@1=49 £ IC 51/100
2005-07-1488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-04-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-04-20395PARTICULARS OF MORTGAGE/CHARGE
2005-02-02363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-11-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-18395PARTICULARS OF MORTGAGE/CHARGE
2004-02-10363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-06-26ELRESS386 DISP APP AUDS 11/06/03
2003-06-26ELRESS366A DISP HOLDING AGM 11/06/03
2003-04-11287REGISTERED OFFICE CHANGED ON 11/04/03 FROM: FIRST FLOOR SAINT BARTHOLOMEW HOUSE 92 FLEET STREET LONDON EC4Y 1PB
2003-04-10363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-03-11288bDIRECTOR RESIGNED
2002-03-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-11288aNEW DIRECTOR APPOINTED
2002-03-11287REGISTERED OFFICE CHANGED ON 11/03/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF24 4YF
2002-03-08225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03
2002-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to CHESTER ROW INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-07-18
Appointment of Liquidators2023-07-18
Fines / Sanctions
No fines or sanctions have been issued against CHESTER ROW INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-02 Satisfied CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2008-12-04 Satisfied ASTRA COURT LIMITED
DEBENTURE 2007-05-30 Satisfied MACQUARIE BANK LIMITED
LEGAL CHARGE 2007-04-18 Satisfied ANTONY JAMES CHANDLER
LEGAL CHARGE 2007-04-18 Satisfied ANTONY JAMES CHANDLER
DEED OF CHARGE 2005-04-20 Satisfied CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2004-06-18 Satisfied CAPITAL HOME LOANS LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
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 CHESTER ROW INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CHESTER ROW INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHESTER ROW INVESTMENTS LIMITED
Trademarks
We have not found any records of CHESTER ROW INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESTER ROW INVESTMENTS 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 (41100 - Development of building projects) as CHESTER ROW INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CHESTER ROW INVESTMENTS 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCHESTER ROW INVESTMENTS LIMITEDEvent Date2023-07-18
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCHESTER ROW INVESTMENTS LIMITEDEvent Date2023-07-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHESTER ROW INVESTMENTS 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 CHESTER ROW INVESTMENTS 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.