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

AZETS (CHBS) LIMITED

2ND FLOOR REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
Company Registration Number
07426398
Private Limited Company
Active

Company Overview

About Azets (chbs) Ltd
AZETS (CHBS) LIMITED was founded on 2010-11-02 and has its registered office in London. The organisation's status is listed as "Active". Azets (chbs) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AZETS (CHBS) LIMITED
 
Legal Registered Office
2ND FLOOR REGIS HOUSE
45 KING WILLIAM STREET
LONDON
EC4R 9AN
Other companies in OX26
 
Previous Names
CLARK HOWES BUSINESS SERVICES LIMITED08/09/2020
Filing Information
Company Number 07426398
Company ID Number 07426398
Date formed 2010-11-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 28/03/2025
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB103817832  
Last Datalog update: 2024-04-06 22:02:10
Primary Source:Companies House
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 AZETS (CHBS) LIMITED

Current Directors
Officer Role Date Appointed
JON SHEPHEARD
Company Secretary 2017-05-01
DAVID JAMES BALDWIN
Director 2017-04-28
JULIET GILLETT
Director 2016-01-26
STEPHEN NORMAN SOUTHALL
Director 2017-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE ANNE MUNRO
Company Secretary 2010-11-02 2017-04-28
CHRISTINE ANNE MUNRO
Director 2010-11-02 2017-04-28
TONY DEEPAK SARIN
Director 2013-06-05 2017-04-28
RODGER ERNEST ARTHUR FRENCH
Director 2010-11-02 2015-12-17
TIMOTHY MICHAEL SHAW
Director 2013-06-05 2015-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES BALDWIN AZETS (CDSW) LIMITED Director 2018-05-11 CURRENT 2009-12-03 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (RC) LIMITED Director 2018-02-28 CURRENT 2004-09-14 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS PAYROLL & HR LIMITED Director 2018-02-28 CURRENT 2009-12-10 Active
DAVID JAMES BALDWIN AZETS (RL) LIMITED Director 2018-02-28 CURRENT 2014-05-09 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (PETERBOROUGH) LIMITED Director 2018-02-28 CURRENT 1988-03-28 Active
DAVID JAMES BALDWIN AZETS (TAG) LIMITED Director 2017-11-30 CURRENT 2006-07-17 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (BDM) LIMITED Director 2017-10-27 CURRENT 2011-03-29 Active
DAVID JAMES BALDWIN BALDWINS (ACQUISITION3) LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
DAVID JAMES BALDWIN BALDWINS (ACQUISITION2) LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CHELTENHAM) LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active
DAVID JAMES BALDWIN AZETS (HETTON LE HOLE) LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (WITNEY) LIMITED Director 2017-06-30 CURRENT 2004-11-04 Active - Proposal to Strike off
DAVID JAMES BALDWIN BALDWINS (STEVENAGE) LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS TECHNOLOGY SOLUTIONS LIMITED Director 2017-05-30 CURRENT 2005-12-22 Active
DAVID JAMES BALDWIN AZETS (WEST COUNTRY) LIMITED Director 2017-05-05 CURRENT 2005-01-27 Active
DAVID JAMES BALDWIN CLARK HOWES LTD Director 2017-04-28 CURRENT 2006-11-02 Active - Proposal to Strike off
DAVID JAMES BALDWIN TS SQUARED LIMITED Director 2017-04-28 CURRENT 2009-01-30 Active - Proposal to Strike off
DAVID JAMES BALDWIN CLARK HOWES AUDITING SOLUTIONS LIMITED Director 2017-04-28 CURRENT 2008-05-19 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CHG) LIMITED Director 2017-04-28 CURRENT 2009-07-31 Active
DAVID JAMES BALDWIN AZETS (BICESTER) LIMITED Director 2017-04-28 CURRENT 2001-08-28 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CARDIFF) LIMITED Director 2017-04-13 CURRENT 2003-05-27 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (DURSLEY) LIMITED Director 2017-04-07 CURRENT 2008-03-07 Active
DAVID JAMES BALDWIN AZETS (M) LIMITED Director 2017-02-28 CURRENT 2003-11-17 Active - Proposal to Strike off
DAVID JAMES BALDWIN FINNIESTON BERRY PARTNERSHIP LIMITED Director 2017-02-10 CURRENT 1998-03-24 Active
DAVID JAMES BALDWIN AZETS (JESMOND) LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (GUISBOROUGH) LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
DAVID JAMES BALDWIN BALDWINS (KETTERING) LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS ADVANTAGE LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CANNOCK) LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
DAVID JAMES BALDWIN ANDERSONS ACCOUNTANTS LIMITED Director 2016-12-02 CURRENT 1998-11-12 Active
DAVID JAMES BALDWIN CLB COOPERS SERVICES LIMITED Director 2016-11-28 CURRENT 1996-04-02 Active - Proposal to Strike off
DAVID JAMES BALDWIN CLB LIMITED Director 2016-11-28 CURRENT 2003-01-08 Active - Proposal to Strike off
DAVID JAMES BALDWIN COTSWOLD ACCOUNTANCY LIMITED Director 2016-11-04 CURRENT 2003-05-28 Active
JULIET GILLETT USA2UK LTD Director 2016-03-18 CURRENT 2016-03-18 Dissolved 2017-07-25
JULIET GILLETT CLARK HOWES LTD Director 2016-01-26 CURRENT 2006-11-02 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL BALDWINS (ACQUISITION3) LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL BALDWINS (ACQUISITION2) LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CHELTENHAM) LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active
STEPHEN NORMAN SOUTHALL AZETS (HETTON LE HOLE) LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (WITNEY) LIMITED Director 2017-06-30 CURRENT 2004-11-04 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL BALDWINS (STEVENAGE) LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS TECHNOLOGY SOLUTIONS LIMITED Director 2017-05-30 CURRENT 2005-12-22 Active
STEPHEN NORMAN SOUTHALL CLARK HOWES LTD Director 2017-04-28 CURRENT 2006-11-02 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL TS SQUARED LIMITED Director 2017-04-28 CURRENT 2009-01-30 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (M) LIMITED Director 2017-02-28 CURRENT 2003-11-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL ANDERSONS ACCOUNTANTS LIMITED Director 2016-12-02 CURRENT 1998-11-12 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
2024-03-0830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-22CONFIRMATION STATEMENT MADE ON 02/11/23, WITH NO UPDATES
2023-02-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-01REGISTERED OFFICE CHANGED ON 01/10/22 FROM Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX
2022-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/22 FROM Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX
2021-11-26AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-06-28AP01DIRECTOR APPOINTED MR VIKAS SAGAR
2021-05-03AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN TINGLEY
2020-11-04PSC05Change of details for Clark Howes Group Limited as a person with significant control on 2020-09-07
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2020-09-08RES15CHANGE OF COMPANY NAME 08/09/20
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORMAN SOUTHALL
2020-06-17CH01Director's details changed for Mr Adrian Mark Norris on 2020-06-08
2020-06-15AP01DIRECTOR APPOINTED MR IAN JOHN TINGLEY
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BALDWIN
2019-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-06-26AA01Previous accounting period shortened from 29/06/18 TO 28/06/18
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIET GILLETT
2019-03-28AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2019-01-24AA01Previous accounting period extended from 27/04/18 TO 30/06/18
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-05-14AA27/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27AA01Previous accounting period shortened from 30/06/17 TO 27/04/17
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-11-29PSC02Notification of Clark Howes Group Limited as a person with significant control on 2017-04-28
2017-11-29PSC07CESSATION OF TONY DEEPAK SARIN AS A PSC
2017-11-29PSC07CESSATION OF CHRISTINE ANNE MUNRO AS A PSC
2017-11-29PSC07CESSATION OF JULIET GILLETT AS A PSC
2017-09-21AA01Previous accounting period extended from 30/04/17 TO 30/06/17
2017-06-20MEM/ARTSARTICLES OF ASSOCIATION
2017-06-20RES01ALTER ARTICLES 12/06/2017
2017-06-20MEM/ARTSARTICLES OF ASSOCIATION
2017-06-20RES01ALTER ARTICLES 12/06/2017
2017-05-08AP03Appointment of Mr Jon Shepheard as company secretary on 2017-05-01
2017-05-02AP01DIRECTOR APPOINTED MR DAVID JAMES BALDWIN
2017-05-02AP01DIRECTOR APPOINTED MR STEPHEN NORMAN SOUTHALL
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/17 FROM 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR TONY SARIN
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MUNRO
2017-05-02TM02Termination of appointment of Christine Anne Munro on 2017-04-28
2017-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074263980001
2017-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074263980001
2017-01-30AA30/04/16 TOTAL EXEMPTION SMALL
2017-01-30AA30/04/16 TOTAL EXEMPTION SMALL
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL SHAW
2016-01-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26AP01DIRECTOR APPOINTED MISS JULIET GILLETT
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR RODGER FRENCH
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-16AR0102/11/15 FULL LIST
2015-01-28AA30/04/14 TOTAL EXEMPTION SMALL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-12AR0102/11/14 FULL LIST
2014-01-24AA30/04/13 TOTAL EXEMPTION SMALL
2013-11-05AR0102/11/13 FULL LIST
2013-07-09AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL SHAW
2013-07-08AP01DIRECTOR APPOINTED MR TONY DEEPAK SARIN
2013-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 074263980001
2012-12-12AA30/04/12 TOTAL EXEMPTION SMALL
2012-11-06AR0102/11/12 FULL LIST
2012-02-03AA01CURRSHO FROM 31/05/2012 TO 30/04/2012
2011-12-15AA31/05/11 TOTAL EXEMPTION SMALL
2011-12-14AR0102/11/11 FULL LIST
2011-07-15AA01PREVSHO FROM 31/03/2012 TO 31/05/2011
2011-04-08RES01ADOPT ARTICLES 08/02/2011
2011-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2011 FROM UNIT 2 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB ENGLAND
2011-01-04AA01CURREXT FROM 30/11/2011 TO 31/03/2012
2010-11-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AZETS (CHBS) 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 AZETS (CHBS) LIMITED
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
2013-06-20 Satisfied RODGER ERNEST ARTHUR FRENCH
Creditors
Creditors Due Within One Year 2013-04-30 £ 62,095
Creditors Due Within One Year 2012-05-01 £ 45,766
Provisions For Liabilities Charges 2013-04-30 £ 1,589
Provisions For Liabilities Charges 2012-05-01 £ 1,909

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-27
Annual Accounts
2017-04-27
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
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 AZETS (CHBS) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 39,920
Cash Bank In Hand 2012-05-01 £ 16,188
Current Assets 2013-04-30 £ 95,703
Current Assets 2012-05-01 £ 93,293
Debtors 2013-04-30 £ 55,783
Debtors 2012-05-01 £ 77,105
Tangible Fixed Assets 2013-04-30 £ 7,943
Tangible Fixed Assets 2012-05-01 £ 9,546

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AZETS (CHBS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AZETS (CHBS) LIMITED
Trademarks
We have not found any records of AZETS (CHBS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AZETS (CHBS) 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 (82990 - Other business support service activities n.e.c.) as AZETS (CHBS) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AZETS (CHBS) 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 AZETS (CHBS) 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 AZETS (CHBS) 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.