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

JLG GROUP PLC

2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
08062555
Public Limited Company
In Administration

Company Overview

About Jlg Group Plc
JLG GROUP PLC was founded on 2012-05-09 and has its registered office in London. The organisation's status is listed as "In Administration". Jlg Group Plc is a Public Limited Company registered in 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
JLG GROUP PLC
 
Legal Registered Office
2ND FLOOR
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in EC1M
 
Previous Names
THE JUST LOANS GROUP PLC24/07/2018
JUST LOANS PLC29/09/2014
Filing Information
Company Number 08062555
Company ID Number 08062555
Date formed 2012-05-09
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2019
Account next due 24/02/2022
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB211413763  
Last Datalog update: 2023-06-05 15:31:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JLG GROUP PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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 JLG GROUP PLC
The following companies were found which have the same name as JLG GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JLG GROUP LLC 2942 CREEKWOOD ESTATES DRIVE - BLACKLICK OH 43004 Active Company formed on the 2009-08-21
JLG GROUP INC. 2104 S CYPRESS BEND DR. POMPANO BEACH FL 33069 Inactive Company formed on the 2003-10-31
JLG GROUP INCORPORATED California Unknown
JLG GROUP INCORPORATED Michigan UNKNOWN
JLG GROUP LLC New Jersey Unknown
Jlg Group Inc Maryland Unknown
Jlg Group LLC Maryland Unknown
JLG GROUP PTY LTD Active Company formed on the 2019-08-05
JLG GROUP LLC West Virginia Unknown
JLG GROUP, LLC 515 E. PARK AVENUE TALLAHASSEE FL 32301 Inactive Company formed on the 2004-08-20
JLG GROUPE LTD UNIT A 82 JAMES CARTER ROAD MILDENHALL SUFFOLK IP28 7DE Active Company formed on the 2024-02-19

Company Officers of JLG GROUP PLC

Current Directors
Officer Role Date Appointed
ROBERT BOOT
Company Secretary 2012-05-09
ROBERT BOOT
Director 2012-05-09
SUSANNE CHISHTI
Director 2016-02-01
JOHN HAYDN DAVIES
Director 2012-05-09
JOHN MCLELLAN
Director 2012-11-16
WILLIAM ERIC PEACOCK
Director 2012-11-16
EDWARD TIMOTHY RAZZALL
Director 2012-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN JAMES MOSTYN PUGH
Director 2012-11-08 2015-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT BOOT CITY OILS LTD Director 2014-10-27 CURRENT 2013-01-21 Liquidation
JOHN HAYDN DAVIES JCF (SSIF) LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active
JOHN HAYDN DAVIES KOMPLI HOLDINGS PLC Director 2017-02-20 CURRENT 2017-02-20 In Administration
JOHN HAYDN DAVIES JCF TRANSACTION SERVICES LTD Director 2016-10-13 CURRENT 2016-10-13 Liquidation
JOHN HAYDN DAVIES KOMPLI-GLOBAL LIMITED Director 2016-07-15 CURRENT 2016-06-23 In Administration
JOHN HAYDN DAVIES JUST CAPITAL LIMITED Director 2016-01-26 CURRENT 2016-01-26 Liquidation
JOHN HAYDN DAVIES JUST CAPITAL (EUROPE) LIMITED Director 2015-11-23 CURRENT 2015-11-23 Liquidation
JOHN HAYDN DAVIES JCF COMMERCIAL BROKERS LTD Director 2015-08-15 CURRENT 2015-08-15 Active - Proposal to Strike off
JOHN HAYDN DAVIES JUST ABL 1 LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
JOHN HAYDN DAVIES JUST ABL 2 LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
JOHN HAYDN DAVIES JCF (FK3) LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active - Proposal to Strike off
JOHN HAYDN DAVIES JCF (SQN) LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active
JOHN HAYDN DAVIES JBL (SQN) LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active
JOHN HAYDN DAVIES JUST BRIDGING LOANS (ABL) LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active - Proposal to Strike off
JOHN HAYDN DAVIES JCF (FK2) LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
JOHN HAYDN DAVIES JCF (FK1) LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active - Proposal to Strike off
JOHN HAYDN DAVIES JUST CASH FLOW (FK) LIMITED Director 2015-03-16 CURRENT 2015-03-16 Active - Proposal to Strike off
JOHN HAYDN DAVIES JUST LOANS GROUP OPERATIONS LTD Director 2014-09-29 CURRENT 2014-09-29 Liquidation
JOHN HAYDN DAVIES JLG C1 BOND LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
JOHN HAYDN DAVIES JUST BRIDGING LOANS PLC Director 2014-08-04 CURRENT 2013-04-29 Liquidation
JOHN HAYDN DAVIES JUST CASH FLOW PLC Director 2013-11-28 CURRENT 2013-04-29 In Administration
JOHN HAYDN DAVIES HEDGE PROPERTY INVESTMENT LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
JOHN HAYDN DAVIES JUST CASH FLOW (AGENCY) LTD Director 2012-10-26 CURRENT 2012-10-26 Active - Proposal to Strike off
JOHN HAYDN DAVIES JUST FINANCE LOANS & INVESTMENTS PLC Director 2012-09-24 CURRENT 2012-09-24 Liquidation
JOHN HAYDN DAVIES ECO QUEST PLC Director 2012-07-06 CURRENT 2012-06-06 Liquidation
JOHN HAYDN DAVIES KO-SU LIMITED Director 2012-02-24 CURRENT 2011-11-21 Active - Proposal to Strike off
JOHN MCLELLAN JUST BRIDGING LOANS PLC Director 2016-02-01 CURRENT 2013-04-29 Liquidation
JOHN MCLELLAN JUST LOANS GROUP OPERATIONS LTD Director 2014-12-16 CURRENT 2014-09-29 Liquidation
JOHN MCLELLAN JUST CASH FLOW PLC Director 2013-06-19 CURRENT 2013-04-29 In Administration
JOHN MCLELLAN UNSUB ASSOCIATES LIMITED Director 2009-05-28 CURRENT 2009-05-28 Active
WILLIAM ERIC PEACOCK WEBSURE HOLDINGS LIMITED Director 2017-02-22 CURRENT 2014-05-22 Active
WILLIAM ERIC PEACOCK IPRO SPORT HOLDINGS LIMITED Director 2017-02-07 CURRENT 2015-12-31 Active
WILLIAM ERIC PEACOCK ZSH CORPORATE TRUSTEE 2 LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active
WILLIAM ERIC PEACOCK ZSH CORPORATE TRUSTEE 1 LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active
WILLIAM ERIC PEACOCK WHIZZ EDUCATION LIMITED Director 2015-10-19 CURRENT 2002-07-25 Active
WILLIAM ERIC PEACOCK BOXFORD (SUFFOLK) HOLDINGS LIMITED Director 2011-07-17 CURRENT 1949-03-29 Active
WILLIAM ERIC PEACOCK SHERATON SYSTEMS LIMITED Director 2010-06-10 CURRENT 1989-02-15 Active
WILLIAM ERIC PEACOCK DRAGONGILL LIMITED Director 2007-09-04 CURRENT 2007-09-04 Active
WILLIAM ERIC PEACOCK BUCKLEY JEWELLERY LIMITED Director 2007-05-11 CURRENT 1989-02-06 Active
WILLIAM ERIC PEACOCK UNIQUENESS LIMITED Director 2004-06-01 CURRENT 2003-12-22 Active
WILLIAM ERIC PEACOCK STEVENAGE PACKAGING LIMITED Director 2003-12-01 CURRENT 1989-01-30 Active
WILLIAM ERIC PEACOCK DRAGON INTERNATIONAL LIMITED Director 1998-08-07 CURRENT 1998-08-07 Active
EDWARD TIMOTHY RAZZALL NAMA RESOURCES PLC Director 2013-03-18 CURRENT 2012-10-11 Dissolved 2016-06-07
EDWARD TIMOTHY RAZZALL TINTRA LIMITED Director 2010-01-07 CURRENT 2002-06-12 Active
EDWARD TIMOTHY RAZZALL BARTON BROWN LIMITED Director 2009-06-19 CURRENT 2006-06-12 Active
EDWARD TIMOTHY RAZZALL WORLD WIDE PAY LIMITED Director 2005-05-18 CURRENT 2004-08-31 Active - Proposal to Strike off

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
2023-07-24Administrator's progress report
2023-06-01liquidation-in-administration-extension-of-period
2023-01-17Administrator's progress report
2022-10-10Liquidation statement of affairs AM02SOA
2022-09-06Notice of deemed approval of proposals
2022-08-15AM03Statement of administrator's proposal
2022-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/22 FROM Holmesdale House Suite 2 46 Croydon Road Reigate RH2 0NH England
2022-06-24AM01Appointment of an administrator
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/22 FROM 1 Charterhouse Mews Farringdon London EC1M 6BB
2022-02-09Previous accounting period shortened from 29/12/21 TO 28/12/21
2022-02-09AA01Previous accounting period shortened from 29/12/21 TO 28/12/21
2022-01-28APPOINTMENT TERMINATED, DIRECTOR JOHN HAYDN DAVIES
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAYDN DAVIES
2021-12-07CH01Director's details changed for Mr John Haydn Davies on 2021-12-07
2021-11-25AA01Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BOOT
2021-09-22AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-06-27AP01DIRECTOR APPOINTED MRS MARTINE CATTON
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2021-01-04AP03Appointment of Mrs Sarah Leigh Healy as company secretary on 2021-01-04
2021-01-04TM02Termination of appointment of Robert Boot on 2021-01-04
2020-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-10RES01ADOPT ARTICLES 10/06/20
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES BULLOCK
2020-02-22AP01DIRECTOR APPOINTED MR SIMON CHARLES BULLOCK
2020-02-16CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 080625550011
2019-07-31MR05
2019-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL SPENCER WARD
2019-06-20AP01DIRECTOR APPOINTED MR PETER RICHARD IBBETSON
2019-06-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID SAVAGE
2019-02-16CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES
2019-02-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ERIC PEACOCK
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 080625550010
2018-11-25AP01DIRECTOR APPOINTED MR MICHAEL CHARLES BRIAN SMITH
2018-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 080625550009
2018-09-30AP01DIRECTOR APPOINTED MR MAXWELL WARD
2018-07-24RES15CHANGE OF COMPANY NAME 24/07/18
2018-07-24CERTNMCOMPANY NAME CHANGED THE JUST LOANS GROUP PLC CERTIFICATE ISSUED ON 24/07/18
2018-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-16LATEST SOC16/02/18 STATEMENT OF CAPITAL;GBP 56400
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2017-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 080625550008
2017-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 080625550007
2017-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 080625550006
2017-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 080625550005
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 55400
2017-02-15SH0114/02/17 STATEMENT OF CAPITAL GBP 55400
2016-12-05RES10Resolutions passed:
  • Resolution of allotment of securities
2016-12-04LATEST SOC04/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-04SH02Sub-division of shares on 2016-10-19
2016-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 50000
2016-05-24AR0109/05/16 ANNUAL RETURN FULL LIST
2016-05-24AD03Registers moved to registered inspection location of C/O Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2016-05-23AD02Register inspection address changed to C/O Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2016-02-11AP01DIRECTOR APPOINTED MS SUSANNE CHISHTI
2016-01-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 080625550002
2016-01-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 080625550001
2016-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 080625550003
2016-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 080625550004
2015-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 080625550002
2015-10-29AA01CURREXT FROM 30/06/2015 TO 31/12/2015
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PUGH
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 50000
2015-05-13AR0109/05/15 FULL LIST
2014-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-09-29RES15CHANGE OF NAME 16/09/2014
2014-09-29CERTNMCOMPANY NAME CHANGED JUST LOANS PLC CERTIFICATE ISSUED ON 29/09/14
2014-09-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 080625550001
2014-05-26LATEST SOC26/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-26AR0109/05/14 NO MEMBER LIST
2013-11-12AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-05-24AR0109/05/13 FULL LIST
2013-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JAMES MOSTYN PUGH / 23/05/2013
2013-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAYDN DAVIES / 23/05/2013
2013-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BOOT / 23/05/2013
2013-05-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT BOOT / 23/05/2013
2013-05-23AA01CURREXT FROM 31/05/2013 TO 30/06/2013
2013-03-07SH02SUB-DIVISION 05/02/13
2013-03-07RES12VARYING SHARE RIGHTS AND NAMES
2012-11-21AP01DIRECTOR APPOINTED MR JOHN MCLELLAN
2012-11-21AP01DIRECTOR APPOINTED LORD EDWARD TIMOTHY RAZZALL
2012-11-20AP01DIRECTOR APPOINTED SIR WILLIAM ERIC PEACOCK
2012-11-20CERT8ACOMMENCE BUSINESS AND BORROW
2012-11-20AP01DIRECTOR APPOINTED MR ROBIN JAMES MOSTYN PUGH
2012-11-20SH50APPLICATION COMMENCE BUSINESS
2012-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2012 FROM ST GEORGES COURT WINNINGTON AVENUE NORTHWICH CHESHIRE CW8 4EE UNITED KINGDOM
2012-11-15SH0108/11/12 STATEMENT OF CAPITAL GBP 50000
2012-05-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PUBLIC COMPANY
2012-05-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors




Licences & Regulatory approval
We could not find any licences issued to JLG GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-06-23
Fines / Sanctions
No fines or sanctions have been issued against JLG GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-08 Outstanding SQN ASSET FINANCE (IRELAND) DESIGNATED ACTIVITY COMPANY
2017-07-19 Outstanding SQN SECURED INCOME FUND PLC
2017-03-29 Outstanding SQN CAPITAL MANAGEMENT (UK) LIMITED
2017-03-29 Outstanding SQN CAPITAL MANAGEMENT (UK) LIMITED
2015-12-31 Outstanding SQN JULIET LLC
2015-12-31 Outstanding SQN JULIET LLC
2015-11-09 PART of the property or undertaking has been released from charge WOODSIDE CORPORATE SERVICES LTD
2014-06-01 PART of the property or undertaking has been released from charge WOODSIDE CORPORATE SERVICES LTD
Intangible Assets
Patents
We have not found any records of JLG GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for JLG GROUP PLC
Trademarks
We have not found any records of JLG GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JLG GROUP PLC. 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 (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as JLG GROUP PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where JLG GROUP PLC 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 TypeAppointmen
Defending partyJLG GROUP PLCEvent Date2022-06-23
In the High Court of Justice Court Number: CR-2022-001661 JLG GROUP PLC (Company Number 08062555 ) Nature of Business: Credit granting by non-deposit taking finance houses and other specialist consumeā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JLG GROUP PLC 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 JLG GROUP PLC 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.