Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE 36 GROUP LIMITED
Company Information for

THE 36 GROUP LIMITED

4 FIELD COURT, GRAYS INN, LONDON, WC1R 5EF,
Company Registration Number
03014555
Private Limited Company
Active

Company Overview

About The 36 Group Ltd
THE 36 GROUP LIMITED was founded on 1995-01-26 and has its registered office in London. The organisation's status is listed as "Active". The 36 Group Limited is a Private Limited Company registered in UNITED KINGDOM 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
THE 36 GROUP LIMITED
 
Legal Registered Office
4 FIELD COURT
GRAYS INN
LONDON
WC1R 5EF
Other companies in WC1R
 
Previous Names
36 BEDFORD ROW LIMITED07/02/2019
Filing Information
Company Number 03014555
Company ID Number 03014555
Date formed 1995-01-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB661114567  
Last Datalog update: 2024-04-06 22:54:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE 36 GROUP 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 THE 36 GROUP LIMITED
The following companies were found which have the same name as THE 36 GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE 36 GROUP LLC Delaware Unknown

Company Officers of THE 36 GROUP LIMITED

Current Directors
Officer Role Date Appointed
KEVIN BARRY
Director 2017-03-31
ANDRZEJ BOJARSKI
Director 2007-09-15
GEORGINA GIBBS
Director 2015-03-23
WILLIAM JOHN HIRONS HARBAGE
Director 2010-12-04
PAUL LOUIS INFIELD
Director 2014-10-11
RICHARD O`DAIR
Director 2007-03-27
MALCOLM ROBERTSON TAYLOR
Director 2017-01-21
KATE TOMPKINS
Director 2015-03-23
RICHARD CARVER WILSON
Director 2011-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM ROBERTSON TAYLOR
Company Secretary 2013-02-26 2015-12-18
DAVID MAURICE ALTARAS
Director 2012-07-13 2013-03-05
LOUISE NORTHAM WEST
Company Secretary 2001-01-15 2013-02-26
KATE MAKEPEACE GRIEVE
Director 2009-05-18 2012-07-13
STUART ALFORD
Director 2008-12-13 2012-06-29
DAVID MAURICE ALTARAS
Director 2007-12-08 2010-12-04
MICHAEL GLYN FOWLER
Director 1999-12-04 2009-04-06
ROSA DEAN
Director 2004-12-04 2008-12-13
CLAIRE ELIZABETH SIOBHAN HOWELL
Director 2004-12-04 2007-12-08
SIMON KEITH BULL
Director 2005-12-03 2007-09-15
DAVID MAURICE ALTARAS
Director 2001-12-01 2005-12-03
RUSSELL BENJAMIN WALLACE GUMPERT
Director 2001-12-01 2003-12-06
NIALL FERGUSON
Director 1999-12-04 2003-09-22
CATHERINE JANE BRUNNER
Director 1999-12-04 2002-05-03
COLIN JAMES DOUGLAS ANDERSON
Director 1999-12-04 2001-12-01
JANE SEDGBEER WITTERING
Company Secretary 2000-07-10 2000-12-02
PETER MAURICE BENNETT
Director 1995-12-02 2000-12-02
DAVID ANTHONY FARRELL
Director 1995-06-15 2000-12-02
LOUISE N WEST
Company Secretary 1995-12-18 2000-06-30
JOHN WILLIAM GIBSON
Director 1995-06-13 1999-12-04
JEFFREY ERNEST JUPP
Director 1998-09-23 1999-12-04
JAMES HUNT
Director 1995-06-15 1999-10-01
WILLIAM JOHN HIRONS HARBAGE
Director 1995-06-15 1999-04-24
KAREN ANN JOHNSTON
Director 1996-11-30 1998-09-23
PETER MAURICE BENNETT
Company Secretary 1995-06-13 1995-12-31
E P S SECRETARIES LIMITED
Nominated Secretary 1995-01-26 1995-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JOHN HIRONS HARBAGE 36 BEDFORD ROW PROCURECO LIMITED Director 2010-11-05 CURRENT 2010-11-05 Dissolved 2017-01-24
PAUL LOUIS INFIELD LONDON HIV CHAPLAINCY Director 2018-03-05 CURRENT 2012-04-20 Active - Proposal to Strike off
RICHARD CARVER WILSON 36 BEDFORD ROW PROCURECO LIMITED Director 2011-09-10 CURRENT 2010-11-05 Dissolved 2017-01-24

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
2024-03-26APPOINTMENT TERMINATED, DIRECTOR AMI MYCAL JONES
2024-03-26DIRECTOR APPOINTED MS PRANJAL NITIN SHROTRI
2024-03-26CONFIRMATION STATEMENT MADE ON 26/01/24, WITH UPDATES
2023-11-3028/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-18APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROBERTSON TAYLOR
2023-09-11DIRECTOR APPOINTED MRS MARY PRIOR
2023-09-11APPOINTMENT TERMINATED, DIRECTOR SELVARATNAM VASANTI
2023-06-05APPOINTMENT TERMINATED, DIRECTOR FERGUS ALEXANDER PAUL MCCOMBIE
2023-02-23CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2023-02-14APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN HARDING
2023-02-14APPOINTMENT TERMINATED, DIRECTOR DEAN PAUL ARMSTRONG
2022-12-15DIRECTOR APPOINTED MR SIMON JOHN HARDING
2022-12-15AP01DIRECTOR APPOINTED MR SIMON JOHN HARDING
2022-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THURSTON PATCHETT-JOYCE
2022-11-30AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-29AP01DIRECTOR APPOINTED MRS PAULA ANGELIQUE THOMAS
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR EMILY JAMES
2022-02-01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2021-11-30AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-16AP01DIRECTOR APPOINTED MR MICHAEL THURSTON PATCHETT-JOYCE
2021-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH FRANCIS DALBY
2021-05-11AP01DIRECTOR APPOINTED MISS KAREN DEIRDRE REID
2021-04-14AP01DIRECTOR APPOINTED MISS AMI MYCAL JONES
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR KATE TOMPKINS
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MIRIAM CARRION BENITEZ
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-12-03AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-04AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN DONNELLAN
2020-05-01AP01DIRECTOR APPOINTED JOSEPH FRANCIS DALBY
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN HIRONS HARBAGE
2019-11-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA GIBBS
2019-02-07RES15CHANGE OF COMPANY NAME 07/02/19
2019-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/19 FROM 36 Bedford Row London WC1R 4JH
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BARRY
2018-11-30AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2018-01-25RES01ADOPT ARTICLES 25/01/18
2018-01-22SH0125/04/17 STATEMENT OF CAPITAL GBP 1000
2017-11-16AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-17AP01DIRECTOR APPOINTED MR KEVIN BARRY
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JUSTIN LOWE
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 112
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-03-15SH0103/12/16 STATEMENT OF CAPITAL GBP 112
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-03-15SH0103/12/16 STATEMENT OF CAPITAL GBP 112
2017-02-08AP01DIRECTOR APPOINTED MR MALCOLM ROBERTSON TAYLOR
2016-12-02AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 101
2016-02-05AR0126/01/16 ANNUAL RETURN FULL LIST
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROBERTSON TAYLOR
2015-12-21TM02Termination of appointment of Malcolm Robertson Taylor on 2015-12-18
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH MEGAN MARKHAM
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-01AR0126/01/15 ANNUAL RETURN FULL LIST
2015-03-31AP01DIRECTOR APPOINTED MS KATE TOMPKINS
2015-03-31AP01DIRECTOR APPOINTED MS GEORGINA GIBBS
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON SUMMERS
2014-11-12AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20AP01DIRECTOR APPOINTED MR PAUL LOUIS INFIELD
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ROBIN MCDOWELL
2014-04-11AP01DIRECTOR APPOINTED ALLISON SUMMERS
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LLOYD-JONES
2014-02-07AP01DIRECTOR APPOINTED MR MATTHEW JUSTIN LOWE
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 81
2014-01-27AR0126/01/14 FULL LIST
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALTARAS
2013-09-06AA30/11/12 TOTAL EXEMPTION SMALL
2013-08-14AA01CURREXT FROM 28/02/2013 TO 28/02/2014
2013-03-04AA01PREVSHO FROM 30/11/2013 TO 28/02/2013
2013-02-26AP03SECRETARY APPOINTED MR MALCOLM ROBERTSON TAYLOR
2013-02-26TM02APPOINTMENT TERMINATED, SECRETARY LOUISE WEST
2013-01-29AR0126/01/13 FULL LIST
2013-01-16AP01DIRECTOR APPOINTED MR MALCOLM ROBERTSON TAYLOR
2012-07-17AP01DIRECTOR APPOINTED MR DAVID MAURICE ALTARAS
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR KATE GRIEVE
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART ALFORD
2012-06-20AA30/11/11 TOTAL EXEMPTION SMALL
2012-01-27AR0126/01/12 FULL LIST
2011-10-17AP01DIRECTOR APPOINTED MR RICHARD CARVER WILSON
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES OLDHAM
2011-05-27AA30/11/10 TOTAL EXEMPTION SMALL
2011-02-03AR0126/01/11 FULL LIST
2011-02-02SH0101/11/10 STATEMENT OF CAPITAL GBP 82
2011-01-18AP01DIRECTOR APPOINTED MR WILLIAM JOHN HIRONS HARBAGE
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALTARAS
2010-05-25AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-26AR0126/01/10 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HANNAH MEGAN MARKHAM / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MARY OLDHAM / 26/01/2010
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BENEDICT LLOYD-JONES / 06/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBIN MCDOWELL / 06/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE MAKEPEACE GRIEVE / 06/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD O`DAIR / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ALFORD / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MAURICE ALTARAS / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDRZEJ BOJARSKI / 06/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISE NORTHAM WEST / 06/10/2009
2009-08-17288cSECRETARY'S CHANGE OF PARTICULARS / LOUISE WEST / 04/08/2009
2009-08-17288cDIRECTOR'S CHANGE OF PARTICULARS / ANDRZEJ BOJARSKI / 17/08/2009
2009-08-04AA30/11/08 TOTAL EXEMPTION SMALL
2009-06-09288aDIRECTOR APPOINTED JOHN BENEDICT LLOYD-JONES
2009-06-09288aDIRECTOR APPOINTED KATE MAKEPEACE GRIEVE
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR VICTORIA LORNE
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL FOWLER
2009-03-10363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-02-06288cSECRETARY'S CHANGE OF PARTICULARS / LOUISE WEST / 14/08/2008
2009-01-19288aDIRECTOR APPOINTED STUART ALFORD
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR ROSA DEAN
2008-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-04-25363sRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-04288bDIRECTOR RESIGNED
2007-12-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-17288bDIRECTOR RESIGNED
2007-11-01288aNEW DIRECTOR APPOINTED
2007-10-01288bDIRECTOR RESIGNED
2007-09-27288bDIRECTOR RESIGNED
2007-07-10288aNEW DIRECTOR APPOINTED
2007-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-04-14288bDIRECTOR RESIGNED
2007-02-19288cDIRECTOR'S PARTICULARS CHANGED
2002-02-22New director appointed
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69101 - Barristers at law




Licences & Regulatory approval
We could not find any licences issued to THE 36 GROUP 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 THE 36 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2000-09-23 Outstanding HANLEY ECONOMIC BUILDING SOCIETY
RENT DEPOSIT 1997-05-21 Outstanding WILLIAM FREER LIMITED
AGREEMENT FOR LEASE 1995-11-24 Outstanding THE TRUSTEES OF THE BEDFORD CHARITY
MORTGAGE DEBENTURE 1995-11-23 Outstanding COUTTS & CO.
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2015-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 THE 36 GROUP LIMITED

Intangible Assets
Patents
We have not found any records of THE 36 GROUP LIMITED registering or being granted any patents
Domain Names

THE 36 GROUP LIMITED owns 11 domain names.

36bedfordrow.co.uk   driversrights.co.uk   doctorsrights.co.uk   immigrationrights.co.uk   defendantsrights.co.uk   farmersrights.co.uk   parentsrights.co.uk   personalinjuryrights.co.uk   victimsrights.co.uk   businessrights.co.uk   mentalhealthrights.co.uk  

Trademarks
We have not found any records of THE 36 GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE 36 GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Enfield 2015-2 GBP £4,250 #N/A
London Borough of Harrow 2014-11 GBP £750 Legal Fees/Advocacy
Northamptonshire County Council 2014-11 GBP £632 Legal Advice - External
London Borough of Enfield 2014-10 GBP £500 Services Professional Fees Legal Fees
Northamptonshire County Council 2014-8 GBP £2,100 Legal Advice - External
London Borough of Harrow 2014-7 GBP £600 Legal Fees/Advocacy
London Borough Of Enfield 2014-7 GBP £3,400
London Borough of Harrow 2014-6 GBP £1,500 Legal Fees/Advocacy
London Borough Of Enfield 2014-5 GBP £2,000
Harrow Council 2014-3 GBP £2,400
City of Westminster Council 2014-2 GBP £4,736
Northamptonshire County Council 2014-2 GBP £2,298 Supplies & Services
Harrow Council 2014-2 GBP £3,750
Northamptonshire County Council 2014-1 GBP £2,189 Supplies & Services
Harrow Council 2014-1 GBP £12,180
Northamptonshire County Council 2013-11 GBP £1,574 Supplies & Services
Northamptonshire County Council 2013-9 GBP £9,349 Employees
Surrey County Council 2013-6 GBP £1,375
Northamptonshire County Council 2012-11 GBP £726 Supplies & Services
Northamptonshire County Council 2012-9 GBP £2,104 Supplies & Services
Northamptonshire County Council 2012-8 GBP £1,500 Supplies & Services
Northamptonshire County Council 2012-7 GBP £6,340 Supplies & Services
Northamptonshire County Council 2012-6 GBP £17,447 Supplies & Services
Northamptonshire County Council 2012-4 GBP £2,114 Supplies & Services
Northamptonshire County Council 2012-2 GBP £5,227 Supplies & Services
Northamptonshire County Council 2012-1 GBP £25,094 Supplies & Services

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 THE 36 GROUP 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 THE 36 GROUP 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 THE 36 GROUP 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.