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

REDWOOD TELECOMMUNICATIONS LIMITED

BRUNEL BUSINESS PARK, JESSOP CLOSE, NEWARK, NOTTS, NG24 2AG,
Company Registration Number
02673599
Private Limited Company
Active

Company Overview

About Redwood Telecommunications Ltd
REDWOOD TELECOMMUNICATIONS LIMITED was founded on 1991-12-20 and has its registered office in Newark. The organisation's status is listed as "Active". Redwood Telecommunications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
REDWOOD TELECOMMUNICATIONS LIMITED
 
Legal Registered Office
BRUNEL BUSINESS PARK
JESSOP CLOSE
NEWARK
NOTTS
NG24 2AG
Other companies in NG24
 
Filing Information
Company Number 02673599
Company ID Number 02673599
Date formed 1991-12-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 14:09:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDWOOD TELECOMMUNICATIONS 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 REDWOOD TELECOMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JAMES FARROW
Director 2018-04-01
BENJAMIN LUKE MARNHAM
Director 2017-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
HARRY WILLIAM TERRY PEPPER
Company Secretary 2017-02-08 2018-03-31
HARRY WILLIAM TERRY PEPPER
Director 2014-04-01 2018-03-31
JONATHAN VAUGHAN RADFORD
Director 2012-02-08 2017-02-08
TIMOTHY PIERS RADFORD
Director 2012-02-08 2017-02-08
CAROLINE JANE HAMER
Company Secretary 1992-03-02 2012-02-08
DAVID WILLIAM GEORGE
Director 2008-04-01 2012-02-08
DAVID FREDERICK ALLAN HAMER
Director 1992-03-02 2012-02-08
CHARLES PETER ROPER WHELPTON
Director 1995-10-10 2012-02-08
JANET MARY BRIGGS
Company Secretary 1991-12-17 1992-03-02
MARTIN FEENEY
Director 1991-12-17 1992-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JAMES FARROW KECONNECT GROUP LIMITED Director 2018-04-01 CURRENT 1998-01-27 Active
MATTHEW JAMES FARROW ATLAS ADVANCED INTERNET SOLUTIONS LIMITED Director 2018-04-01 CURRENT 2003-10-15 Active
MATTHEW JAMES FARROW TIMICO TECHNOLOGY SERVICES LIMITED Director 2018-04-01 CURRENT 1998-02-09 Active
MATTHEW JAMES FARROW TWANG.NET LIMITED Director 2018-04-01 CURRENT 1999-02-19 Active
MATTHEW JAMES FARROW SPINDEAN LIMITED Director 2018-04-01 CURRENT 2001-09-11 Active
MATTHEW JAMES FARROW DIGITAL SPACE GROUP LIMITED Director 2018-04-01 CURRENT 2003-07-23 Active
MATTHEW JAMES FARROW WIRELESS BROADBAND SERVICES LIMITED Director 2018-04-01 CURRENT 2003-10-17 Active
MATTHEW JAMES FARROW WIREBIRD HOLDINGS LIMITED Director 2018-04-01 CURRENT 2008-04-01 Active
MATTHEW JAMES FARROW DIGITAL SPACE TECHNOLOGY GROUP LIMITED Director 2018-04-01 CURRENT 2010-11-02 Active
MATTHEW JAMES FARROW POWER INTERNET SERVICES LIMITED Director 2018-04-01 CURRENT 2011-02-18 Active
MATTHEW JAMES FARROW POWER INTERNET LIMITED Director 2018-04-01 CURRENT 1995-05-05 Active
MATTHEW JAMES FARROW KECONNECT MAINTENANCE LIMITED Director 2018-04-01 CURRENT 1995-06-14 Active
MATTHEW JAMES FARROW KE-CONNECT INTERNET LIMITED Director 2018-04-01 CURRENT 1997-10-27 Active
MATTHEW JAMES FARROW HAND HELD PC'S LTD Director 2018-04-01 CURRENT 2002-09-20 Active
MATTHEW JAMES FARROW NEWNET BROADBAND LIMITED Director 2018-04-01 CURRENT 2009-06-22 Active
MATTHEW JAMES FARROW KE-CONNECT SYSTEMS LIMITED Director 2018-04-01 CURRENT 1990-07-13 Active
MATTHEW JAMES FARROW TIMICO PARTNER SERVICES LIMITED Director 2018-04-01 CURRENT 1995-11-20 Active
MATTHEW JAMES FARROW DIGITAL SPACE BIDCO LIMITED Director 2018-04-01 CURRENT 2016-11-25 Active
MATTHEW JAMES FARROW ARO CONSULTING LIMITED Director 2009-04-02 CURRENT 2009-04-02 Active
BENJAMIN LUKE MARNHAM HAND-E-PIX LIMITED Director 2017-02-08 CURRENT 2008-06-04 Active
BENJAMIN LUKE MARNHAM KECONNECT GROUP LIMITED Director 2017-02-08 CURRENT 1998-01-27 Active
BENJAMIN LUKE MARNHAM ATLAS ADVANCED INTERNET SOLUTIONS LIMITED Director 2017-02-08 CURRENT 2003-10-15 Active
BENJAMIN LUKE MARNHAM TIMICO TECHNOLOGY SERVICES LIMITED Director 2017-02-08 CURRENT 1998-02-09 Active
BENJAMIN LUKE MARNHAM TWANG.NET LIMITED Director 2017-02-08 CURRENT 1999-02-19 Active
BENJAMIN LUKE MARNHAM SPINDEAN LIMITED Director 2017-02-08 CURRENT 2001-09-11 Active
BENJAMIN LUKE MARNHAM DIGITAL SPACE GROUP LIMITED Director 2017-02-08 CURRENT 2003-07-23 Active
BENJAMIN LUKE MARNHAM WIRELESS BROADBAND SERVICES LIMITED Director 2017-02-08 CURRENT 2003-10-17 Active
BENJAMIN LUKE MARNHAM WIREBIRD HOLDINGS LIMITED Director 2017-02-08 CURRENT 2008-04-01 Active
BENJAMIN LUKE MARNHAM DIGITAL SPACE TECHNOLOGY GROUP LIMITED Director 2017-02-08 CURRENT 2010-11-02 Active
BENJAMIN LUKE MARNHAM POWER INTERNET SERVICES LIMITED Director 2017-02-08 CURRENT 2011-02-18 Active
BENJAMIN LUKE MARNHAM POWER INTERNET LIMITED Director 2017-02-08 CURRENT 1995-05-05 Active
BENJAMIN LUKE MARNHAM KECONNECT MAINTENANCE LIMITED Director 2017-02-08 CURRENT 1995-06-14 Active
BENJAMIN LUKE MARNHAM KE-CONNECT INTERNET LIMITED Director 2017-02-08 CURRENT 1997-10-27 Active
BENJAMIN LUKE MARNHAM HAND HELD PC'S LTD Director 2017-02-08 CURRENT 2002-09-20 Active
BENJAMIN LUKE MARNHAM NEWNET BROADBAND LIMITED Director 2017-02-08 CURRENT 2009-06-22 Active
BENJAMIN LUKE MARNHAM KE-CONNECT SYSTEMS LIMITED Director 2017-02-08 CURRENT 1990-07-13 Active
BENJAMIN LUKE MARNHAM TIMICO PARTNER SERVICES LIMITED Director 2017-02-08 CURRENT 1995-11-20 Active
BENJAMIN LUKE MARNHAM DIGITAL SPACE BIDCO LIMITED Director 2017-02-08 CURRENT 2016-11-25 Active
BENJAMIN LUKE MARNHAM SOLAR COMMUNICATIONS LIMITED Director 2014-09-30 CURRENT 1988-11-21 Active - Proposal to Strike off
BENJAMIN LUKE MARNHAM DIGITAL SPACE TECHNOLOGY GROUP LIMITED Director 2014-05-08 CURRENT 2010-11-02 Active
BENJAMIN LUKE MARNHAM 28 CAPITAL LIMITED Director 2013-06-11 CURRENT 2013-06-11 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
2024-01-10CONFIRMATION STATEMENT MADE ON 20/12/23, WITH NO UPDATES
2023-10-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-22CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-23CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-12-23Change of details for Timico Technology Group Limited as a person with significant control on 2021-06-28
2021-12-23PSC05Change of details for Timico Technology Group Limited as a person with significant control on 2021-06-28
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-21TM02Termination of appointment of Duncan Howard Bain on 2021-04-01
2021-01-14AP03Appointment of Mr Duncan Howard Bain as company secretary on 2021-01-13
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN HOWARD BAIN
2021-01-13AP01DIRECTOR APPOINTED MR DARYL MARC PATON
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LESLIE NEVILLE
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-29AP01DIRECTOR APPOINTED MR DUNCAN HOWARD BAIN
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES FARROW
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-11-14AP01DIRECTOR APPOINTED MR NEIL MULLER
2018-11-12AP01DIRECTOR APPOINTED MR GEOFFREY LESLIE NEVILLE
2018-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/18 FROM Beacon Hill Office Park Cafferata Way Newark Nottinghamshire NG24 2TN
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LUKE MARNHAM
2018-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-04AP01DIRECTOR APPOINTED MR MATTHEW JAMES FARROW
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR HARRY WILLIAM TERRY PEPPER
2018-04-04TM02Termination of appointment of Harry William Terry Pepper on 2018-03-31
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-20AP01DIRECTOR APPOINTED MR BENJAMIN LUKE MARNHAM
2017-02-20AP03Appointment of Mr Harry William Terry Pepper as company secretary on 2017-02-08
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RADFORD
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RADFORD
2017-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026735990003
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 19999.98
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 19999.98
2015-12-21AR0120/12/15 ANNUAL RETURN FULL LIST
2015-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 19999.98
2014-12-24AR0120/12/14 ANNUAL RETURN FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-24AP01DIRECTOR APPOINTED MR HARRY WILLIAM TERRY PEPPER
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 19999.98
2014-01-07AR0120/12/13 ANNUAL RETURN FULL LIST
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 026735990003
2013-02-20AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-01-03AR0120/12/12 FULL LIST
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PIERS RADFORD / 03/01/2013
2012-03-05RES01ADOPT ARTICLES 07/02/2012
2012-02-29AP01DIRECTOR APPOINTED DR TIMOTHY PIERS RADFORD
2012-02-28AP01DIRECTOR APPOINTED MR JONATHAN VAUGHAN RADFORD
2012-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2012 FROM PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT UNITED KINGDOM
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WHELPTON
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAMER
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE
2012-02-28TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE HAMER
2012-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-09RES01ADOPT ARTICLES 07/02/2012
2012-02-09RES13APPROVE ASSIGNMENT OF DEBT 07/02/2012
2012-02-07RES14£18,710.00/ORDINARY SHARES OF £0.01 EACH 01/08/2011
2012-01-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-17AR0120/12/11 FULL LIST
2011-12-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-07MEM/ARTSARTICLES OF ASSOCIATION
2011-11-07SH02SUB-DIVISION 01/08/11
2011-11-07RES01ALTER ARTICLES 01/08/2011
2011-11-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-07SH0101/08/11 STATEMENT OF CAPITAL GBP 19999.98
2011-02-01AR0120/12/10 FULL LIST
2010-11-08AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-19AR0120/12/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PETER ROPER WHELPTON / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK ALLAN HAMER / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM GEORGE / 01/10/2009
2009-06-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-12363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2009-01-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-25287REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 43-45 HIGH STREET WEYBRIDGE SURREY KT13 8BB
2008-05-01363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2008-04-11RES01ADOPT ARTICLES 04/04/2008
2008-04-11288aDIRECTOR APPOINTED DAVID WILLIAM GEORGE
2008-04-1188(2)AD 04/04/08 GBP SI 29@1=29 GBP IC 100/129
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-24395PARTICULARS OF MORTGAGE/CHARGE
2007-01-25363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-27363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-11-09287REGISTERED OFFICE CHANGED ON 09/11/05 FROM: KINGS AVENUE HOUSE KINGS AVENUE NEW MALDEN SURREY KT3 4DY
2005-02-01363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-08-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-07395PARTICULARS OF MORTGAGE/CHARGE
2004-01-29363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-11-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-07AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-03363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-01-11363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-09-21287REGISTERED OFFICE CHANGED ON 21/09/01 FROM: 79 THE BROADWAY STONELEIGH EPSOM SURREY KT17 2HP
2001-09-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-04363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-12-10AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-21363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to REDWOOD TELECOMMUNICATIONS 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 REDWOOD TELECOMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-29 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE)
DEBENTURE 2007-05-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-04-28 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of REDWOOD TELECOMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDWOOD TELECOMMUNICATIONS LIMITED
Trademarks
We have not found any records of REDWOOD TELECOMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with REDWOOD TELECOMMUNICATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Castle Point Council 2013-04-30 GBP £997 Computer Related Purchases

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where REDWOOD TELECOMMUNICATIONS 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 REDWOOD TELECOMMUNICATIONS 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 REDWOOD TELECOMMUNICATIONS 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.