Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTH WEST INVESTMENT GROUP (CAPITAL) LIMITED
Company Information for

SOUTH WEST INVESTMENT GROUP (CAPITAL) LIMITED

LOWENA HOUSE GLENTHORNE COURT, TRURO BUSINESS PARK, THREEMILESTONE, TRURO, CORNWALL, TR4 9NY,
Company Registration Number
02360656
Private Limited Company
Active

Company Overview

About South West Investment Group (capital) Ltd
SOUTH WEST INVESTMENT GROUP (CAPITAL) LIMITED was founded on 1989-03-14 and has its registered office in Truro. The organisation's status is listed as "Active". South West Investment Group (capital) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SOUTH WEST INVESTMENT GROUP (CAPITAL) LIMITED
 
Legal Registered Office
LOWENA HOUSE GLENTHORNE COURT
TRURO BUSINESS PARK, THREEMILESTONE
TRURO
CORNWALL
TR4 9NY
Other companies in TR4
 
Previous Names
SOUTH WEST INVESTMENT GROUP (CORNWALL) LIMITED16/03/2009
Filing Information
Company Number 02360656
Company ID Number 02360656
Date formed 1989-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts SMALL
Last Datalog update: 2025-01-05 06:58:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH WEST INVESTMENT GROUP (CAPITAL) 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 SOUTH WEST INVESTMENT GROUP (CAPITAL) LIMITED

Current Directors
Officer Role Date Appointed
NICOLA LOUISE POOLEY
Company Secretary 2003-03-24
JOHN RICHARD BERRY
Director 1992-03-14
RICHARD GEORGE COOMBS
Director 2009-03-18
NICOLA LOUISE POOLEY
Director 2009-03-18
JENNIFER JANE VOWELS
Director 2018-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM RICHARD BAKER
Director 2015-09-07 2017-02-28
MALACHY ANDREW CONLETH MCREYNOLDS
Director 2015-01-05 2017-02-28
GRAHAM SCOTT MILLER
Director 2015-01-05 2016-07-31
DAVID PAUL BEAUMONT
Director 2000-12-06 2015-04-14
PAUL KEITH
Director 2010-03-23 2014-06-25
ROBERT ENYS HICHENS
Director 2000-12-06 2009-03-18
ANDREW JOHN LIGHTFOOT
Director 2005-12-01 2009-03-18
MARK ROYSTON MARRIOTT
Director 2008-08-20 2009-02-02
ROBERT ADAM FRY
Director 2004-05-11 2008-08-20
FREDERICK POTTER ELLIOTT
Director 2002-12-17 2007-02-28
PAUL WHITELEY DAVIDSON
Director 1995-01-26 2007-01-18
JANET ELIZABETH MCCARTHY
Director 2003-12-16 2005-12-01
PETER WILLIAM KIRBY
Director 2001-10-04 2004-05-11
SUSAN SMITH
Director 2002-10-18 2003-12-16
IAN MUNRO KENNAWAY
Company Secretary 1995-10-18 2003-03-24
COLIN LOMAX
Director 2000-12-06 2002-06-27
STEPHEN WILLIAM SMITH
Director 2001-10-04 2002-06-27
COURTNEY JAMES KERKIN
Director 1998-01-29 2000-06-14
DAVID MUIR PATTISON
Director 1997-10-22 1999-12-01
DAVID MUIR PATTISON
Director 1995-01-26 1997-07-28
JOHN PAUL PERRATON
Director 1992-03-14 1997-01-08
ALBERT FREDERICK THOMAS SIMMONS
Director 1993-01-11 1995-05-02
JOHN DAVID COOPER
Company Secretary 1992-03-14 1995-01-30
PAUL RONALD SMITH
Director 1992-03-14 1994-07-30
ROBERT GEORGE CROSS
Director 1993-07-05 1994-06-17
STUART FLEMING NICOL
Director 1993-08-04 1994-06-17
JOHN ADRIAN REES-EVANS
Director 1992-03-14 1994-05-30
JAMES MARSHALL PHILP
Director 1992-03-14 1993-08-04
JOSEPH FRANCIS JACQUES
Director 1992-03-14 1993-07-05
ROBERT WILLIAM CARLTON PORTER
Director 1992-03-14 1992-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA LOUISE POOLEY RURAL ECONOMIC PARTNERSHIP LIMITED Company Secretary 2006-02-02 CURRENT 1996-03-15 Active
NICOLA LOUISE POOLEY SOUTH WEST PESCA LIMITED Company Secretary 2003-07-15 CURRENT 1996-08-02 Active - Proposal to Strike off
NICOLA LOUISE POOLEY CORNWALL DEVELOPMENT COMPANY LTD Company Secretary 2003-06-26 CURRENT 1998-11-17 Active
NICOLA LOUISE POOLEY SOUTH WEST INVESTMENT GROUP LIMITED Company Secretary 2003-03-24 CURRENT 1990-01-26 Active
JOHN RICHARD BERRY JOHN BERRY CONSULTANTS LIMITED Director 2009-03-10 CURRENT 2009-03-10 Active - Proposal to Strike off
JOHN RICHARD BERRY SOUTH WEST PESCA LIMITED Director 1996-08-02 CURRENT 1996-08-02 Active - Proposal to Strike off
RICHARD GEORGE COOMBS PLYMOUTH ARTS CINEMA Director 2013-07-30 CURRENT 1988-12-05 Active
RICHARD GEORGE COOMBS SOUTH WEST INVESTMENT GROUP LIMITED Director 2013-06-19 CURRENT 1990-01-26 Active
RICHARD GEORGE COOMBS COMMUNITIES FOR RENEWABLES C.I.C. Director 2012-05-11 CURRENT 2012-02-02 Active
NICOLA LOUISE POOLEY TRURO SCHOOL FOUNDATION LIMITED Director 2016-09-01 CURRENT 1998-06-17 Active
NICOLA LOUISE POOLEY SOUTH WEST PESCA LIMITED Director 2013-11-22 CURRENT 1996-08-02 Active - Proposal to Strike off
NICOLA LOUISE POOLEY RURAL ECONOMIC PARTNERSHIP LIMITED Director 2011-03-04 CURRENT 1996-03-15 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
2024-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-04-11APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE COOMBS
2024-03-20CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-11-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-06DIRECTOR APPOINTED MR WILLIAM RICHARD BAKER
2023-03-14CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-21Memorandum articles filed
2022-11-21Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-21RES01ADOPT ARTICLES 21/11/22
2022-11-21MEM/ARTSARTICLES OF ASSOCIATION
2022-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN BROWN
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2021-12-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2021-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023606560003
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER JANE VOWELS
2019-01-04AP01DIRECTOR APPOINTED MR DAVID IAN BROWN
2018-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-12AP01DIRECTOR APPOINTED MS JENNIFER JANE VOWELS
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2018-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE COOMBS / 31/01/2018
2018-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA LOUISE POOLEY / 31/01/2018
2018-01-31CH03SECRETARY'S DETAILS CHNAGED FOR MS NICOLA LOUISE POOLEY on 2018-01-31
2018-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD BERRY / 31/01/2018
2017-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 263000
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MALACHY MCREYNOLDS
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BAKER
2017-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SCOTT MILLER
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 263000
2016-04-11AR0114/03/16 ANNUAL RETURN FULL LIST
2015-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-10AP01DIRECTOR APPOINTED MR WILLIAM RICHARD BAKER
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL BEAUMONT
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 263000
2015-04-07AR0114/03/15 ANNUAL RETURN FULL LIST
2015-01-07AP01DIRECTOR APPOINTED MR GRAHAM SCOTT MILLER
2015-01-07AP01DIRECTOR APPOINTED MR MALACHY ANDREW CONLETH MCREYNOLDS
2014-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KEITH
2014-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 023606560003
2014-04-10AR0114/03/14 FULL LIST
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE COOMBS / 19/06/2013
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD BERRY / 14/03/2014
2014-04-10SH20STATEMENT BY DIRECTORS
2014-04-10CAP-SSSOLVENCY STATEMENT DATED 27/03/14
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 263000
2014-04-10SH1910/04/14 STATEMENT OF CAPITAL GBP 263000
2014-04-10RES06REDUCE ISSUED CAPITAL 27/03/2014
2014-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-04-11AR0114/03/13 FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-11AR0114/03/12 FULL LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-08AR0114/03/11 FULL LIST
2011-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-03AP01DIRECTOR APPOINTED PAUL KEITH
2010-04-08AR0114/03/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA LOUISE POOLEY / 14/03/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE COOMBS / 14/03/2010
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2009 FROM TREVINT STRANGWAYS VILLAS TRURO CORNWALL TR1 2PA
2009-05-27RES01ADOPT MEM AND ARTS 19/03/2009
2009-03-20288aDIRECTOR APPOINTED MR RICHARD GEORGE COOMBS
2009-03-19288aDIRECTOR APPOINTED MRS NICOLA LOUISE POOLEY
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR CHARLES WILLIAMS
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HICHENS
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR ANDREW LIGHTFOOT
2009-03-19363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-03-14CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/03/09
2009-03-14CERTNMCOMPANY NAME CHANGED SOUTH WEST INVESTMENT GROUP (CORNWALL) LIMITED CERTIFICATE ISSUED ON 16/03/09
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR MARK MARRIOTT
2009-01-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-16288aDIRECTOR APPOINTED MR MARK ROYSTON MARRIOTT
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR ROBERT FRY
2008-04-10363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-12288bDIRECTOR RESIGNED
2007-04-12288bDIRECTOR RESIGNED
2007-04-12288bDIRECTOR RESIGNED
2007-04-12363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-11-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-12395PARTICULARS OF MORTGAGE/CHARGE
2006-09-04288aNEW DIRECTOR APPOINTED
2006-03-14363aRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-03-14288bDIRECTOR RESIGNED
2006-02-15288aNEW DIRECTOR APPOINTED
2006-01-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-06-08AUDAUDITOR'S RESIGNATION
2005-04-29MEM/ARTSARTICLES OF ASSOCIATION
2005-04-26395PARTICULARS OF MORTGAGE/CHARGE
2005-04-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-18363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2004-09-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-23288aNEW DIRECTOR APPOINTED
2004-08-06288bDIRECTOR RESIGNED
2004-04-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-16363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2004-02-05288aNEW DIRECTOR APPOINTED
2004-02-05288bDIRECTOR RESIGNED
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
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 SOUTH WEST INVESTMENT GROUP (CAPITAL) 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 SOUTH WEST INVESTMENT GROUP (CAPITAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-26 Outstanding LLOYDS BANK PLC
LEGAL ASSIGNMENT 2006-10-10 Satisfied HSBC BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2005-04-26 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31

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 SOUTH WEST INVESTMENT GROUP (CAPITAL) LIMITED

Intangible Assets
Patents
We have not found any records of SOUTH WEST INVESTMENT GROUP (CAPITAL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH WEST INVESTMENT GROUP (CAPITAL) LIMITED
Trademarks
We have not found any records of SOUTH WEST INVESTMENT GROUP (CAPITAL) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
71
DEBENTURE 51
LEGAL CHARGE 1

We have found 123 mortgage charges which are owed to SOUTH WEST INVESTMENT GROUP (CAPITAL) LIMITED

Income
Government Income
We have not found government income sources for SOUTH WEST INVESTMENT GROUP (CAPITAL) 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 SOUTH WEST INVESTMENT GROUP (CAPITAL) 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 SOUTH WEST INVESTMENT GROUP (CAPITAL) 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 SOUTH WEST INVESTMENT GROUP (CAPITAL) 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 SOUTH WEST INVESTMENT GROUP (CAPITAL) 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.