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

EQUITY CREDIT SERVICES LIMITED

Tnt Express House, Holly Lane, Atherstone, CV9 2RY,
Company Registration Number
01626493
Private Limited Company
Liquidation

Company Overview

About Equity Credit Services Ltd
EQUITY CREDIT SERVICES LIMITED was founded on 1982-04-01 and has its registered office in Atherstone. The organisation's status is listed as "Liquidation". Equity Credit Services 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
EQUITY CREDIT SERVICES LIMITED
 
Legal Registered Office
Tnt Express House
Holly Lane
Atherstone
CV9 2RY
Other companies in BL8
 
Filing Information
Company Number 01626493
Company ID Number 01626493
Date formed 1982-04-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-05-31
Account next due 28/02/2023
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-26 12:01:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUITY CREDIT SERVICES 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 EQUITY CREDIT SERVICES LIMITED
The following companies were found which have the same name as EQUITY CREDIT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EQUITY CREDIT SERVICES OF AMERICA, INC. 12020 NW 62ND COURT CORAL SPRINGS FL 33076 Inactive Company formed on the 1998-02-06
EQUITY CREDIT SERVICES INCORPORATED New Jersey Unknown

Company Officers of EQUITY CREDIT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN NEIL CLARKE
Company Secretary 2014-01-20
JUSTIN NEIL CLARKE
Director 2014-01-20
ROBERT JAMES PETO
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARIANNE CULVER
Director 2015-08-01 2016-06-10
SUSAN ELIZABETH BARNES
Director 2014-12-11 2015-07-31
JONATHAN CLIFFORD DOWNING
Director 2004-07-01 2015-03-31
ALISTAIR DANIEL JOHN COCHRANE
Director 2010-12-31 2014-11-14
MARY FRANCES O'ROURKE
Company Secretary 2009-03-31 2014-01-20
MARY FRANCES O'ROURKE
Director 2009-03-31 2014-01-20
GERARD FRANCIS GINTY
Company Secretary 1991-12-16 2009-03-31
GERARD FRANCIS GINTY
Director 2003-01-01 2009-03-31
WILLIAM VINCENT HANLEY
Director 1991-12-16 2006-12-31
CATHERINE ELIZABETH LYNAGH
Director 2003-02-01 2004-03-25
ALAN DAVID JONES
Director 1991-12-16 2003-10-13
JOHN THOMAS YATES
Director 1991-12-16 2003-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN NEIL CLARKE FEDEX EXPRESS UK LIMITED Director 2017-09-12 CURRENT 2017-05-02 Active
JUSTIN NEIL CLARKE TNT TRANSPORT (N.I.) LIMITED Director 2014-01-20 CURRENT 1977-11-30 Liquidation
JUSTIN NEIL CLARKE FEDEX EXPRESS UK HOLDINGS LIMITED Director 2014-01-20 CURRENT 2008-08-18 Active
JUSTIN NEIL CLARKE TNT TRANSPORT LIMITED Director 2014-01-20 CURRENT 1973-10-25 Liquidation
JUSTIN NEIL CLARKE TNEA LIMITED Director 2014-01-20 CURRENT 1982-04-13 Liquidation
JUSTIN NEIL CLARKE TNT EXPRESS WORLDWIDE INVESTMENTS LIMITED Director 2014-01-20 CURRENT 1982-04-13 Liquidation
JUSTIN NEIL CLARKE TNT EXPRESS WORLDWIDE (UK) LIMITED Director 2014-01-20 CURRENT 1982-04-06 Active
JUSTIN NEIL CLARKE TNT HOLDINGS (UK) LIMITED Director 2014-01-20 CURRENT 1996-07-26 Active
ROBERT JAMES PETO COED CAE 1996 LIMITED Director 2016-04-18 CURRENT 1996-08-23 Active
ROBERT JAMES PETO TNT TRANSPORT (N.I.) LIMITED Director 2015-04-01 CURRENT 1977-11-30 Liquidation
ROBERT JAMES PETO FEDEX EXPRESS UK HOLDINGS LIMITED Director 2015-04-01 CURRENT 2008-08-18 Active
ROBERT JAMES PETO A.C.N. 008 427 021 PTY LIMITED Director 2015-04-01 CURRENT 1996-12-11 Active
ROBERT JAMES PETO TNT TRANSPORT LIMITED Director 2015-04-01 CURRENT 1973-10-25 Liquidation
ROBERT JAMES PETO TNEA LIMITED Director 2015-04-01 CURRENT 1982-04-13 Liquidation
ROBERT JAMES PETO TNT EXPRESS WORLDWIDE INVESTMENTS LIMITED Director 2015-04-01 CURRENT 1982-04-13 Liquidation
ROBERT JAMES PETO TNT EXPRESS WORLDWIDE (UK) LIMITED Director 2015-04-01 CURRENT 1982-04-06 Active
ROBERT JAMES PETO TNT HOLDINGS (UK) LIMITED Director 2015-04-01 CURRENT 1996-07-26 Active
ROBERT JAMES PETO FEDEX EXPRESS UK TRANSPORTATION LIMITED Director 2015-02-26 CURRENT 1982-04-13 Active
ROBERT JAMES PETO CITY LINK B2B LIMITED Director 2014-12-09 CURRENT 2014-12-09 Dissolved 2015-07-07
ROBERT JAMES PETO BECAP CITY LINK (UK) LIMITED Director 2013-05-07 CURRENT 2013-02-01 Dissolved 2016-12-07
ROBERT JAMES PETO CITY LINK (PROPERTIES) NO. 1 LIMITED Director 2011-10-21 CURRENT 1993-02-15 Dissolved 2018-04-05
ROBERT JAMES PETO CITY LINK LIMITED Director 2011-10-21 CURRENT 1972-11-08 In Administration/Administrative Receiver

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
2023-12-26Final Gazette dissolved via compulsory strike-off
2023-09-26Voluntary liquidation. Notice of members return of final meeting
2022-07-29600Appointment of a voluntary liquidator
2022-07-28LRESSPResolutions passed:
  • Special resolution to wind up on 2022-07-18
2022-07-28LIQ01Voluntary liquidation declaration of solvency
2022-01-1931/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-06-18AP03Appointment of Mr James Alexander Davies as company secretary on 2020-06-12
2020-06-16AP01DIRECTOR APPOINTED MR JAMES ALEXANDER DAVIES
2020-06-16TM02Termination of appointment of Justin Neil Clarke on 2020-06-12
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN NEIL CLARKE
2019-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2018-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2018-01-09CH01Director's details changed for Mr Justin Neil Clarke on 2018-01-08
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/17 FROM PO Box 99 Stubbins Vale Mill Stubbins Vale Road Ramsbottom Bury Lancashire BL8 9BF
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 3
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-11-01AA01Current accounting period extended from 31/12/16 TO 31/05/17
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MARIANNE CULVER
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-05AR0115/12/15 ANNUAL RETURN FULL LIST
2015-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-20AP01DIRECTOR APPOINTED MRS MARIANNE CULVER
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH BARNES
2015-04-01AP01DIRECTOR APPOINTED MR ROBERT PETO
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLIFFORD DOWNING
2015-01-09CH01Director's details changed for Mrs Susan Elizabeth Barnes on 2015-01-05
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-07AR0115/12/14 ANNUAL RETURN FULL LIST
2014-12-24AP01DIRECTOR APPOINTED MRS SUSAN ELIZABETH BARNES
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR DANIEL JOHN COCHRANE
2014-11-11AD02Register inspection address changed to Tnt Express House Holly Lane Atherstone Warwickshire CV9 2RY
2014-11-11AD03Registers moved to registered inspection location of Tnt Express House Holly Lane Atherstone Warwickshire CV9 2RY
2014-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-22AP01DIRECTOR APPOINTED MR JUSTIN NEIL CLARKE
2014-01-22AP03Appointment of Mr Justin Neil Clarke as company secretary
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MARY O'ROURKE
2014-01-22TM02APPOINTMENT TERMINATED, SECRETARY MARY O'ROURKE
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-07AR0115/12/13 FULL LIST
2013-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-09AR0115/12/12 FULL LIST
2012-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-12AR0115/12/11 FULL LIST
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CLIFFORD DOWNING / 01/04/2011
2011-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-04AP01DIRECTOR APPOINTED MR ALISTAIR DANIEL JOHN COCHRANE
2010-12-29AR0115/12/10 FULL LIST
2010-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-04AR0115/12/09 FULL LIST
2009-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-30288aDIRECTOR AND SECRETARY APPOINTED MARY FRANCES O'ROURKE
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR GERARD GINTY
2009-04-07288bAPPOINTMENT TERMINATED SECRETARY GERARD GINTY
2009-01-08363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2009-01-08190LOCATION OF DEBENTURE REGISTER
2009-01-08353LOCATION OF REGISTER OF MEMBERS
2008-09-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GERARD GINTY / 01/09/2008
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM PO BOX 99 RAILWAY STREET RAMSBOTTOM BURY LANCASHIRE BL8 9BF
2008-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-02363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06
2007-01-11288bDIRECTOR RESIGNED
2007-01-08363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2007-01-08190LOCATION OF DEBENTURE REGISTER
2007-01-08353LOCATION OF REGISTER OF MEMBERS
2006-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-06288cDIRECTOR'S PARTICULARS CHANGED
2006-01-31287REGISTERED OFFICE CHANGED ON 31/01/06 FROM: P O BOX 99 RAILWAY STREET RAMSBOTTOM BURY LANCASHIRE BL0 9BF
2006-01-03363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/05
2005-08-10288cDIRECTOR'S PARTICULARS CHANGED
2005-01-05363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/03
2004-08-17288cDIRECTOR'S PARTICULARS CHANGED
2004-07-15288aNEW DIRECTOR APPOINTED
2004-04-13288bDIRECTOR RESIGNED
2004-01-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-14363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-11-28287REGISTERED OFFICE CHANGED ON 28/11/03 FROM: RAILWAY STREET RAMSBOTTOM BURY LANCASHIRE BL0 9AL
2003-10-27288bDIRECTOR RESIGNED
2003-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02
2003-01-30288aNEW DIRECTOR APPOINTED
2003-01-30288bDIRECTOR RESIGNED
2003-01-30288aNEW DIRECTOR APPOINTED
2003-01-07363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/01
2002-01-10363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/00
2001-01-12363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2001-01-02AUDAUDITOR'S RESIGNATION
2000-09-01AAFULL ACCOUNTS MADE UP TO 01/01/00
2000-01-14363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1999-08-13AAFULL ACCOUNTS MADE UP TO 26/12/98
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to EQUITY CREDIT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-08-03
Appointmen2022-08-03
Resolution2022-08-03
Fines / Sanctions
No fines or sanctions have been issued against EQUITY CREDIT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EQUITY CREDIT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.709
MortgagesNumMortOutstanding0.459
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.259

This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 EQUITY CREDIT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of EQUITY CREDIT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EQUITY CREDIT SERVICES LIMITED
Trademarks
We have not found any records of EQUITY CREDIT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EQUITY CREDIT SERVICES 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 (49410 - Freight transport by road) as EQUITY CREDIT SERVICES LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where EQUITY CREDIT SERVICES 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 TypeNotices to
Defending partyEQUITY CREDIT SERVICES LIMITEDEvent Date2022-08-03
 
Initiating party Event TypeAppointmen
Defending partyEQUITY CREDIT SERVICES LIMITEDEvent Date2022-08-03
Company Number: 01626493 Name of Company: EQUITY CREDIT SERVICES LIMITED Nature of Business: 49410 - Freight transport by road Registered office: Tnt Express House, Holly Lane, Atherstone, England, CV…
 
Initiating party Event TypeResolution
Defending partyEQUITY CREDIT SERVICES LIMITEDEvent Date2022-08-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EQUITY CREDIT SERVICES 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 EQUITY CREDIT SERVICES 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.