Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HRH LIMITED
Company Information for

HRH LIMITED

100 UNION STREET, ABERDEEN, AB10 1QR,
Company Registration Number
SC117311
Private Limited Company
Active

Company Overview

About Hrh Ltd
HRH LIMITED was founded on 1989-04-13 and has its registered office in . The organisation's status is listed as "Active". Hrh Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HRH LIMITED
 
Legal Registered Office
100 UNION STREET
ABERDEEN
AB10 1QR
Other companies in AB10
 
Filing Information
Company Number SC117311
Company ID Number SC117311
Date formed 1989-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB498590283  
Last Datalog update: 2024-01-08 12:41:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HRH 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 HRH LIMITED
The following companies were found which have the same name as HRH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HRH Singapore Active Company formed on the 2018-02-25
HRH - BRISTOL LLC 5-9 UNION SQUARE WEST 6TH FLOOR NEW YORK NEW YORK 10003 Active Company formed on the 1999-05-17
HRH - CAPRI LLC 5 UNION SQUARE WEST 6TH FLOOR NEW YORK NEW YORK 10003 Active Company formed on the 1999-05-17
HRH - HER ROYAL HOUSEHOLD LLC 9225 Collins Avenue MIAMI BEACH FL 33154 Inactive Company formed on the 2017-05-26
HRH (EAST CALDER) LIMITED C/O FRP ADVISORY TRADING LIMITED APEX 3 95 HAYMARKET TERRACE EDINBURGH EH12 5HD In Administration/Administrative Receiver Company formed on the 2015-07-20
HRH (LONDON) LIMITED NO 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP Dissolved Company formed on the 1991-03-28
HRH (MORNINGTON) PTY LTD VIC 3931 Active Company formed on the 2012-07-31
HRH (PACIFIC) PTY LTD QLD 4217 Active Company formed on the 1996-03-22
HRH & Company, Inc. 102 FRONT ST EVERGREEN, AL 36401 Active Company formed on the 2003-11-07
HRH & SONS, LLC 103 SHADE TREE BOERNE TX 78015 Active Company formed on the 2024-03-11
HRH 1, LLC 3802 ROSECRANS ST STE 290 SAN DIEGO CA 92110 ACTIVE Company formed on the 2008-07-01
HRH 1400 FIFTH LLC 50 Main Street White Plains NY 10606 Unknown Company formed on the 2005-06-29
HRH 1400 FIFTH LLC Delaware Unknown
HRH 2, LLC 3802 ROSECRANS ST STE 290 SAN DIEGO CA 92110 ACTIVE Company formed on the 2008-07-01
HRH 20 CONSTRUCTION LTD 25 Shelbourne Road London N17 0JX Active Company formed on the 2021-11-22
HRH 3 INC Delaware Unknown
HRH 3, Inc. 639 E. Walnut Avenue Burbank CA 91505 FTB Suspended Company formed on the 2007-10-26
HRH 3, LLC 3802 ROSECRANS ST STE 290 SAN DIEGO CA 92110 ACTIVE Company formed on the 2008-07-01
HRH 4, LLC 3802 ROSECRANS ST STE 290 SAN DIEGO CA 92110 ACTIVE Company formed on the 2008-07-01
HRH 5, LLC 3802 ROSECRANS ST STE 290 SAN DIEGO CA 92110 ACTIVE Company formed on the 2008-07-01

Company Officers of HRH LIMITED

Current Directors
Officer Role Date Appointed
PETERKINS
Company Secretary 1989-04-13
CHRISTOPHER HARLOW
Director 1991-09-05
DAVID HARRISON
Director 1989-12-01
DAWOOD KHAN
Director 2005-06-01
ANTHONY MOORLEY
Director 1991-04-13
AMY CAROLE O'SULLIVAN
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL REDMOND
Director 1996-01-23 2008-03-25
DAVID MCLAUGHLIN
Director 1991-04-13 1999-07-08
STEPHEN CRITTENDEN
Director 1991-09-05 1996-07-02
IAN CHRISTOPHER HENWOOD
Director 1991-04-13 1993-02-01
PHILIP EDWARD ANDERSON
Director 1989-04-13 1991-04-13
DAVID MCNAB LAWTIE
Director 1989-04-13 1991-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETERKINS PETERHEAD SEAFOODS LIMITED Company Secretary 2009-08-04 CURRENT 1998-05-14 Active
PETERKINS SEAFOOD ECOSSE LIMITED Company Secretary 2006-02-06 CURRENT 1989-08-10 Active
PETERKINS FETTES FINE ART LTD Company Secretary 2004-04-03 CURRENT 2004-04-03 Active
PETERKINS SEAFOOD TECHNOLOGY LIMITED Company Secretary 2000-05-12 CURRENT 2000-03-22 Active
PETERKINS DUTHIE & SON, LIMITED Company Secretary 1997-11-25 CURRENT 1947-04-19 Active
PETERKINS PIEZO COMPOSITE TRANSDUCERS LIMITED Company Secretary 1997-04-24 CURRENT 1997-04-24 Dissolved 2013-09-04
PETERKINS DEEPSUIT LIMITED Company Secretary 1996-01-03 CURRENT 1990-04-19 Dissolved 2015-07-03
PETERKINS SALMAC SALES LIMITED Company Secretary 1995-07-03 CURRENT 1985-05-22 Active
PETERKINS WESTERN WELL TOOL LIMITED Company Secretary 1995-03-08 CURRENT 1993-05-12 Active
PETERKINS NEWLANDS DEVELOPMENTS (NORTH EAST) LIMITED Company Secretary 1994-02-21 CURRENT 1990-02-21 Active
PETERKINS GLEN ANDREWS (GOLF COURSES) LIMITED Company Secretary 1993-04-08 CURRENT 1993-04-08 Active
PETERKINS HUNTER CONSTRUCTION (ABERDEEN) LIMITED Company Secretary 1990-01-01 CURRENT 1972-09-19 Active
PETERKINS ASHVALE FISH RESTAURANT LIMITED THE Company Secretary 1990-01-01 CURRENT 1984-03-29 Active
PETERKINS HUNTER DEVELOPMENTS (ABERDEEN) LIMITED Company Secretary 1990-01-01 CURRENT 1973-06-28 Active
PETERKINS AB CONSTRUCTION LIMITED Company Secretary 1990-01-01 CURRENT 1984-04-04 Active - Proposal to Strike off
PETERKINS SHETLAND PURSERS LIMITED Company Secretary 1989-06-05 CURRENT 1984-12-06 Dissolved 2014-04-11
CHRISTOPHER HARLOW GEOPLACER LIMITED Director 2012-01-11 CURRENT 2011-10-10 Active
DAVID HARRISON UKOGC LIMITED Director 2017-04-13 CURRENT 2017-04-13 Active - Proposal to Strike off
DAVID HARRISON GEOPLACER LIMITED Director 2012-01-11 CURRENT 2011-10-10 Active
DAVID HARRISON HRH GEOLOGICAL SERVICES INTERNATIONAL LIMITED Director 2009-12-15 CURRENT 2009-12-14 Active
DAWOOD KHAN GEOPLACER LIMITED Director 2012-01-11 CURRENT 2011-10-10 Active
DAWOOD KHAN HRH GEOLOGICAL SERVICES INTERNATIONAL LIMITED Director 2009-12-15 CURRENT 2009-12-14 Active
ANTHONY MOORLEY HRH GEOLOGICAL SERVICES INTERNATIONAL LIMITED Director 2009-12-15 CURRENT 2009-12-14 Active
ANTHONY MOORLEY AZIMUTH OILFIELD SYSTEMS LTD. Director 2009-08-31 CURRENT 2009-01-23 Active
ANTHONY MOORLEY T J D PROPERTIES LIMITED Director 2005-09-12 CURRENT 1998-08-14 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
2023-07-04CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2022-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-06-22PSC07CESSATION OF CHRISTOPHER JOHN HARLOW AS A PERSON OF SIGNIFICANT CONTROL
2022-06-20Cancellation of shares. Statement of capital on 2021-08-30 GBP 20,333.00
2022-06-20SH06Cancellation of shares. Statement of capital on 2021-08-30 GBP 20,333.00
2022-05-05MEM/ARTSARTICLES OF ASSOCIATION
2022-05-05RES01ADOPT ARTICLES 05/05/22
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2022-02-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2021-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2020-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2019-04-23PSC04Change of details for Mr Christopher Harlow as a person with significant control on 2018-06-29
2019-04-23CH01Director's details changed for Mr Christopher John Harlow on 2018-06-29
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-14CH01Director's details changed for Mr Christopher Harlow on 2018-06-29
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2018-04-26PSC07CESSATION OF DAWOOD KHAN AS A PERSON OF SIGNIFICANT CONTROL
2018-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 21333
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-04-12CH01Director's details changed for Mr Dawood Khan on 2013-12-06
2017-04-03AP01DIRECTOR APPOINTED MISS AMY CAROLE O'SULLIVAN
2017-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 21333
2016-04-19AR0113/04/16 ANNUAL RETURN FULL LIST
2016-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 21333
2015-04-22AR0113/04/15 ANNUAL RETURN FULL LIST
2015-01-12SH0605/09/13 STATEMENT OF CAPITAL GBP 21333
2015-01-12SH0607/08/13 STATEMENT OF CAPITAL GBP 22666
2015-01-12RES09Resolution of authority to purchase a number of shares
2015-01-12SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-12SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-07RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-04-13
2015-01-07ANNOTATIONClarification
2014-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 25999
2014-05-12AR0113/04/14 FULL LIST
2014-05-12AR0113/04/14 FULL LIST
2013-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-05-10AR0113/04/13 ANNUAL RETURN FULL LIST
2013-04-23CH01Director's details changed for Mr Dawood Khan on 2013-04-23
2013-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-15CH01Director's details changed for Mr Dawood Khan on 2012-05-15
2012-05-08AR0113/04/12 FULL LIST
2011-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-21AR0113/04/11 FULL LIST
2010-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWOOD KHAN / 24/05/2010
2010-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-05-14RES13AGREEMENTS 13/06/2006
2010-05-10AR0113/04/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWOOD KHAN / 01/01/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARLOW / 01/01/2010
2010-05-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MESSRS PETERKINS / 01/01/2010
2010-04-16SH0126/03/10 STATEMENT OF CAPITAL GBP 25999
2009-11-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-04-14363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2008-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-07169CAPITALS NOT ROLLED UP
2008-05-02RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-04-28SASHARE AGREEMENT OTC
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL REDMOND
2008-04-15363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2007-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-13363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-02-07419a(Scot)DEC MORT/CHARGE *****
2006-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-24410(Scot)PARTIC OF MORT/CHARGE *****
2006-07-12410(Scot)PARTIC OF MORT/CHARGE *****
2006-06-28RES13SHARE BUYBACK AGREEMENT 13/06/06
2006-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-03363aRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-05-03288cDIRECTOR'S PARTICULARS CHANGED
2006-05-03288cDIRECTOR'S PARTICULARS CHANGED
2006-04-06ELRESS386 DISP APP AUDS 05/06/00
2006-04-06ELRESS366A DISP HOLDING AGM 05/06/00
2005-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-15288aNEW DIRECTOR APPOINTED
2005-05-09AUDAUDITOR'S RESIGNATION
2005-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-27363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2004-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-15363aRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2003-10-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-04-15363aRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2002-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-24363aRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2001-11-05410(Scot)PARTIC OF MORT/CHARGE *****
2001-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-19363aRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2001-04-11288cDIRECTOR'S PARTICULARS CHANGED
2000-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-17363aRETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS
1999-09-06288bDIRECTOR RESIGNED
1999-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-09363aRETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS
1999-05-09288cDIRECTOR'S PARTICULARS CHANGED
1999-05-09288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction

28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28960 - Manufacture of plastics and rubber machinery

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering


Licences & Regulatory approval
We could not find any licences issued to HRH 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 HRH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2006-08-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2006-07-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-11-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1990-03-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents

Intellectual Property Patents Registered by HRH LIMITED

HRH LIMITED has registered 1 patents

GB2491443 ,

Domain Names
We do not have the domain name information for HRH LIMITED
Trademarks
We have not found any records of HRH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HRH 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 (09100 - Support activities for petroleum and natural gas extraction) as HRH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HRH 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.
Import/Export of Goods
Goods imported/exported by HRH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0090271010Electronic gas or smoke analysis apparatus
2018-08-0090271010Electronic gas or smoke analysis apparatus
2016-06-0039261000Office or school supplies, of plastics, n.e.s.
2016-04-0084818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2016-04-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2016-04-0090272000Chromatographs and electrophoresis instruments
2016-02-0082075090Tools for drilling, interchangeable, for working materials other than metal, with working parts of materials other than diamond or agglomerated diamond (excl. tools for rock-drilling or earth-boring, wall boring and tools for tapping)
2015-07-0190271010Electronic gas or smoke analysis apparatus
2015-07-0090271010Electronic gas or smoke analysis apparatus
2015-03-0190271010Electronic gas or smoke analysis apparatus
2015-03-0090271010Electronic gas or smoke analysis apparatus
2013-08-0176130000Aluminium containers for compressed or liquefied gas
2013-05-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-04-0176130000Aluminium containers for compressed or liquefied gas
2011-08-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-12-0148234000Rolls, sheets and dials, printed for self-recording apparatus, in rolls of a width <= 36 cm, in rectangular or square sheets of which no side > 36 cm in the unfolded state, or cut into dials
2010-08-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-06-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HRH 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 HRH 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.