Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATKINSRÉALIS RAIL & TRANSIT UK HOLDINGS LIMITED
Company Information for

ATKINSRÉALIS RAIL & TRANSIT UK HOLDINGS LIMITED

WOODCOTE GROVE, ASHLEY ROAD, EPSOM, SURREY, KT18 5BW,
Company Registration Number
03049042
Private Limited Company
Active

Company Overview

About AtkinsrÉalis Rail & Transit Uk Holdings Ltd
ATKINSRÉALIS RAIL & TRANSIT UK HOLDINGS LIMITED was founded on 1995-04-24 and has its registered office in Epsom. The organisation's status is listed as "Active". AtkinsrÉalis Rail & Transit Uk Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ATKINSRÉALIS RAIL & TRANSIT UK HOLDINGS LIMITED
 
Legal Registered Office
WOODCOTE GROVE
ASHLEY ROAD
EPSOM
SURREY
KT18 5BW
Other companies in DE24
 
Previous Names
INTERFLEET HOLDINGS LIMITED12/10/2023
Filing Information
Company Number 03049042
Company ID Number 03049042
Date formed 1995-04-24
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 24/04/2016
Return next due 22/05/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 16:53:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATKINSRÉALIS RAIL & TRANSIT UK HOLDINGS 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 ATKINSRÉALIS RAIL & TRANSIT UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD THOMAS GLANDON GEORGE
Director 2013-03-22
JOHANNES CORNELIS KUIKEN
Director 2011-10-03
JONATHAN JAMES WRAGG
Director 2016-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PAUL TAPPING
Company Secretary 1995-06-01 2016-12-16
RICHARD PAUL TAPPING
Director 1995-06-01 2016-12-16
JAMES ALEXANDER BURKE
Director 2011-10-03 2014-09-12
DAVID ROLLIN
Director 1995-06-01 2013-03-02
JOHN PETER CUMBERLAND
Director 1996-07-24 2011-10-03
DAVID PHILLIP CURTIS
Director 1995-06-01 2011-10-03
PETER MARTIN DUDLEY
Director 1998-09-28 2011-10-03
NEIL FRANCIS WILSON
Director 1995-06-01 2011-10-03
JONATHAN JAMES WRAGG
Director 1995-06-01 2011-10-03
RICHARD THOMAS GLANDON GEORGE
Director 2000-07-19 2002-11-19
MICHAEL JAMES WALKER
Director 1996-04-24 1998-05-01
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1995-04-24 1995-06-01
DLA NOMINEES LIMITED
Nominated Director 1995-04-24 1995-06-01
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1995-04-24 1995-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD THOMAS GLANDON GEORGE LONDON NORTH EASTERN RAILWAY LIMITED Director 2018-06-25 CURRENT 2003-02-07 Active
RICHARD THOMAS GLANDON GEORGE DFT OLR HOLDINGS LIMITED Director 2018-06-25 CURRENT 2010-01-30 Active
RICHARD THOMAS GLANDON GEORGE ATKINSRÉALIS (GBL) LIMITED Director 2016-04-05 CURRENT 2014-05-06 Active
RICHARD THOMAS GLANDON GEORGE ATKINSRÉALIS CO. LTD. Director 2015-09-25 CURRENT 2013-11-13 Active
RICHARD THOMAS GLANDON GEORGE ATKINSRÉALIS RAIL & TRANSIT VERIFICATION LIMITED Director 2014-09-12 CURRENT 2003-07-28 Active
RICHARD THOMAS GLANDON GEORGE ATKINSRÉALIS TRANSPORT ADVISORY LIMITED Director 2014-09-12 CURRENT 2011-03-24 Active
RICHARD THOMAS GLANDON GEORGE ATKINSRÉALIS RAIL & TRANSIT LIMITED Director 2013-03-22 CURRENT 1995-05-24 Active
RICHARD THOMAS GLANDON GEORGE OMNIVORE RESTAURANTS LIMITED Director 2011-12-06 CURRENT 2011-12-06 Dissolved 2014-09-30
JOHANNES CORNELIS KUIKEN ATKINSRÉALIS RAIL & TRANSIT LIMITED Director 2011-10-03 CURRENT 1995-05-24 Active
JOHANNES CORNELIS KUIKEN ATKINSRÉALIS RAIL & TRANSIT VERIFICATION LIMITED Director 2011-10-03 CURRENT 2003-07-28 Active
JOHANNES CORNELIS KUIKEN ATKINSRÉALIS TRANSPORT ADVISORY LIMITED Director 2011-10-03 CURRENT 2011-03-24 Active
JONATHAN JAMES WRAGG ATKINSRÉALIS RAIL & TRANSIT VERIFICATION LIMITED Director 2016-12-16 CURRENT 2003-07-28 Active
JONATHAN JAMES WRAGG ATKINSRÉALIS CO. LTD. Director 2016-12-16 CURRENT 2013-11-13 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
2023-11-22Change of details for Atkinsralis Rail & Transit Holdings Limited as a person with significant control on 2023-10-12
2023-10-12Company name changed interfleet holdings LIMITED\certificate issued on 12/10/23
2023-09-29CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-09-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-04DIRECTOR APPOINTED MR. PHILIP DAVID HOARE
2022-10-04CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-30AP01DIRECTOR APPOINTED JOANNE JARMAN
2022-01-12DIRECTOR APPOINTED MR STEPHEN MICHAEL JONES
2022-01-12APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN KATHLEEN STEWART
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN KATHLEEN STEWART
2022-01-12AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL JONES
2021-10-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-03-22AD04Register(s) moved to registered office address Woodcote Grove Ashley Road Epsom Surrey KT18 5BW
2020-10-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-08-30AP01DIRECTOR APPOINTED MS. ELIZABETH ANN KATHLEEN STEWART
2019-08-01AP01DIRECTOR APPOINTED MR. SIMON GLENISTER COLE
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS GLANDON GEORGE
2019-07-10CH01Director's details changed for Mr Richard Thomas Glandon George on 2019-05-14
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES CORNELIS KUIKEN
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES WRAGG
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-08-09AP03Appointment of Mrs Louise Mary Mcallister as company secretary on 2018-07-26
2018-06-13AD03Registers moved to registered inspection location of Epsom Gateway Ashley Avenue Epsom Surrey KT18 5AL
2018-06-13AD02Register inspection address changed to Epsom Gateway Ashley Avenue Epsom Surrey KT18 5AL
2018-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/18 FROM Snc-Lavalin House 2 Roundhouse Road Pride Park Derby DE24 8JE England
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 230941.35
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-02-03AP01DIRECTOR APPOINTED MR JONATHAN JAMES WRAGG
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL TAPPING
2017-02-03TM02Termination of appointment of Richard Paul Tapping on 2016-12-16
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 230941.35
2016-05-19AR0124/04/16 ANNUAL RETURN FULL LIST
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/16 FROM Interfleet House Pride Parkway, Pride Park Derby Derbyshire DE24 8HX
2015-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 230941.35
2015-04-24AR0124/04/15 FULL LIST
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BURKE
2014-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 230941.35
2014-04-28AR0124/04/14 FULL LIST
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL TAPPING / 10/09/2013
2014-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD PAUL TAPPING / 10/09/2013
2013-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-01AR0124/04/13 FULL LIST
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROLLIN
2013-03-26AP01DIRECTOR APPOINTED MR RICHARD THOMAS GLANDON GEORGE
2013-03-20AUDAUDITOR'S RESIGNATION
2013-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-13AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-04-25AR0124/04/12 FULL LIST
2011-11-23AP01DIRECTOR APPOINTED JOHANNES CORNELIS KUIKEN
2011-11-23AP01DIRECTOR APPOINTED JAMES ALEXANDER BURKE
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER DUDLEY
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CUMBERLAND
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WRAGG
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CURTIS
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WILSON
2011-09-09SH0102/09/11 STATEMENT OF CAPITAL GBP 230941.35
2011-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-08-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-29AR0124/04/11 FULL LIST
2010-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-10AR0124/04/10 FULL LIST
2010-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-05-19363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2008-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-27363sRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2007-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-07-3088(2)RAD 15/01/07--------- £ SI 29000@.05
2007-06-01363sRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2007-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-25395PARTICULARS OF MORTGAGE/CHARGE
2007-01-25395PARTICULARS OF MORTGAGE/CHARGE
2006-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-07-25363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2005-11-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-09363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2004-11-26169£ SR 1@1 30/06/03
2004-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-07-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-23363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2003-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-06-05363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2003-01-14288bDIRECTOR RESIGNED
2002-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-06-05363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2002-05-31AUDAUDITOR'S RESIGNATION
2001-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-23363sRETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS
2001-05-1888(2)RAD 22/02/01--------- £ SI 14400@.05=720 £ IC 470238/470958
2001-02-0588(2)RAD 01/11/00-18/12/00 £ SI 1004742@.05=50237 £ IC 420001/470238
2000-10-26122£ SR 62588@1 30/09/97
2000-10-26122£ SR 187412@1 31/03/98
2000-10-26SRES12VARYING SHARE RIGHTS AND NAMES 05/09/00
2000-10-26SRES01ADOPT ARTICLES 05/09/00
2000-09-28169£ IC 486111/420001 05/09/00 £ SR 66110@1=66110
2000-09-11AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-08-11288aNEW DIRECTOR APPOINTED
2000-06-02363sRETURN MADE UP TO 24/04/00; NO CHANGE OF MEMBERS
2000-01-05287REGISTERED OFFICE CHANGED ON 05/01/00 FROM: TRENT HOUSE RTC BUSINESS PARK LONDON ROAD DERBY DERBYSHIRE DE24 8UP
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ATKINSRÉALIS RAIL & TRANSIT UK HOLDINGS 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 ATKINSRÉALIS RAIL & TRANSIT UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE PLEDGE AGREEMENT 2008-07-25 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF SECURITIES 2007-01-25 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-01-25 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1996-03-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of ATKINSRÉALIS RAIL & TRANSIT UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATKINSRÉALIS RAIL & TRANSIT UK HOLDINGS LIMITED
Trademarks
We have not found any records of ATKINSRÉALIS RAIL & TRANSIT UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATKINSRÉALIS RAIL & TRANSIT UK HOLDINGS 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 (70100 - Activities of head offices) as ATKINSRÉALIS RAIL & TRANSIT UK HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ATKINSRÉALIS RAIL & TRANSIT UK HOLDINGS 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 ATKINSRÉALIS RAIL & TRANSIT UK HOLDINGS 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 ATKINSRÉALIS RAIL & TRANSIT UK HOLDINGS 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.