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

DUNLOP INTERNATIONAL HOLDINGS LIMITED

UNIT C, NETWORK 331 INDUSTRIAL PARK LYSONS AVENUE, ASH VALE, ALDERSHOT, GU12 5QF,
Company Registration Number
03139917
Private Limited Company
Active

Company Overview

About Dunlop International Holdings Ltd
DUNLOP INTERNATIONAL HOLDINGS LIMITED was founded on 1995-12-20 and has its registered office in Aldershot. The organisation's status is listed as "Active". Dunlop International Holdings 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
DUNLOP INTERNATIONAL HOLDINGS LIMITED
 
Legal Registered Office
UNIT C, NETWORK 331 INDUSTRIAL PARK LYSONS AVENUE
ASH VALE
ALDERSHOT
GU12 5QF
Other companies in NG20
 
Previous Names
DUNLOP SLAZENGER HOLDINGS LIMITED02/05/2017
Filing Information
Company Number 03139917
Company ID Number 03139917
Date formed 1995-12-20
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 01/06/2016
Return next due 29/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-09-05 16:00:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNLOP INTERNATIONAL 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 DUNLOP INTERNATIONAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TETSUO SHIMIZU
Company Secretary 2017-04-03
TAKUYA INABETSU
Director 2017-04-03
YASUO WATANABE
Director 2017-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
CAMERON JOHN OLSEN
Company Secretary 2013-12-04 2017-04-03
ADEDOTUN ADEMOLA ADEGOKE
Director 2016-10-14 2017-04-03
RACHEL ISABEL LILIAN STOCKTON
Director 2016-10-14 2017-04-03
MICHAEL JAMES WALLACE ASHLEY
Director 2004-06-30 2016-10-14
DAVID MICHAEL FORSEY
Director 2004-06-30 2016-10-14
ROBERT FRANK MELLORS
Director 2004-06-30 2013-12-31
REBECCA LOUISE TYLEE-BIRDSALL
Company Secretary 2008-08-26 2013-12-04
ROBERT FRANK MELLORS
Company Secretary 2004-06-30 2008-08-26
CHRISTOPHER RONNIE
Director 2004-03-03 2006-11-01
ALAN CHARLES LOVELL
Director 1997-09-19 2004-09-30
PHILIP JOHN PARNELL
Director 1998-03-05 2004-08-17
ALASDAIR MARNOCH
Director 2003-01-31 2004-08-02
ALISTAIR JOHN RITCHIE
Company Secretary 1999-05-17 2004-06-30
BRIAN CHARLES SIMPSON
Company Secretary 1997-04-23 1999-05-17
DAVID MICHAEL JACOBS
Director 1996-02-27 1998-03-05
GORDON MURRAY MOODIE
Director 1996-02-27 1997-08-21
GORDON MURRAY MOODIE
Company Secretary 1996-02-27 1997-04-23
DAVID CHARLES EVELEIGH
Company Secretary 1996-01-15 1996-02-27
JONATHAN CHARLES ANGELL
Director 1996-02-20 1996-02-27
DAVID CHARLES EVELEIGH
Director 1996-01-15 1996-02-27
JOANNA MARKS
Director 1996-01-15 1996-02-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-12-20 1996-01-15
INSTANT COMPANIES LIMITED
Nominated Director 1995-12-20 1996-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TAKUYA INABETSU DUNLOP FOOTWEAR LIMITED Director 2017-04-03 CURRENT 1956-09-19 Liquidation
TAKUYA INABETSU DUNLOP INTERNATIONAL GROUP LIMITED Director 2017-04-03 CURRENT 1995-09-04 Active
TAKUYA INABETSU DUNLOP INTERNATIONAL GROUP HOLDINGS LIMITED Director 2017-04-03 CURRENT 2000-08-30 Liquidation
YASUO WATANABE DUNLOP INTERNATIONAL LIMITED Director 2017-04-03 CURRENT 2003-07-08 Active
YASUO WATANABE DUNLOP FOOTWEAR LIMITED Director 2017-04-03 CURRENT 1956-09-19 Liquidation
YASUO WATANABE DUNLOP INTERNATIONAL EUROPE LIMITED Director 2017-04-03 CURRENT 1963-10-07 Active
YASUO WATANABE DUNLOP INTERNATIONAL GROUP LIMITED Director 2017-04-03 CURRENT 1995-09-04 Active
YASUO WATANABE DUNLOP INTERNATIONAL GROUP HOLDINGS LIMITED Director 2017-04-03 CURRENT 2000-08-30 Liquidation
YASUO WATANABE DUNLOP BRANDS LIMITED Director 2017-04-03 CURRENT 2006-04-25 Liquidation
YASUO WATANABE DUNLOP AUSTRALIA LIMITED Director 2017-04-03 CURRENT 2014-09-15 Active
YASUO WATANABE DUNLOP INTERNATIONAL 1902 LIMITED Director 2017-04-03 CURRENT 2003-12-03 Liquidation
YASUO WATANABE DUNLOP LICENSING LIMITED Director 2017-04-03 CURRENT 2009-03-04 Liquidation
YASUO WATANABE DSGL SPONSORSHIP LIMITED Director 2017-04-03 CURRENT 2015-01-19 Liquidation

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
2023-08-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-09CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-03-07Director's details changed for Mr Yasutaka Doko on 2023-03-01
2023-03-07REGISTERED OFFICE CHANGED ON 07/03/23 FROM Unit 3 Newman Lane Industrial Estate Newman Lane Alton, Hampshire GU34 2QR England
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-03-24AP01DIRECTOR APPOINTED MR SHINGO SAKASHITA
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR YASUO WATANABE
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/21 FROM Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead KT22 8JB England
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-07-02RES13Resolutions passed:
  • Change of ro address/pricewaterhousecoopers LLP authorisation 07/06/2021
2020-10-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR TAKUYA INABETSU
2019-11-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-16PSC07CESSATION OF DUNLOP INTERNATIONAL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-15PSC02Notification of Sumitomo Rubber Industries Limited as a person with significant control on 2019-07-01
2019-07-12AP01DIRECTOR APPOINTED MR YASUTAKA DOKO
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-05-17AA01Current accounting period shortened from 30/04/18 TO 31/12/17
2017-05-02RES15CHANGE OF COMPANY NAME 02/05/17
2017-05-02CERTNMCOMPANY NAME CHANGED DUNLOP SLAZENGER HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/05/17
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/17 FROM 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR England
2017-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/17 FROM Unit a Brook Park East Shirebrook NG20 8RY
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL STOCKTON
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ADEDOTUN ADEGOKE
2017-04-10TM02Termination of appointment of Cameron John Olsen on 2017-04-03
2017-04-10AP03Appointment of Mr Tetsuo Shimizu as company secretary on 2017-04-03
2017-04-10AP01DIRECTOR APPOINTED MR TAKUYA INABETSU
2017-04-10AP01DIRECTOR APPOINTED MR YASUO WATANABE
2017-01-05AAFULL ACCOUNTS MADE UP TO 24/04/16
2016-10-19AP01DIRECTOR APPOINTED MISS RACHEL ISABEL LILIAN STOCKTON
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL FORSEY
2016-10-18AP01DIRECTOR APPOINTED ADEDOTUN ADEMOLA ADEGOKE
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES WALLACE ASHLEY
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-06AR0101/06/16 ANNUAL RETURN FULL LIST
2016-04-08AAFULL ACCOUNTS MADE UP TO 26/04/15
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-02AR0101/06/15 ANNUAL RETURN FULL LIST
2015-03-03AAFULL ACCOUNTS MADE UP TO 27/04/14
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-06AR0101/06/14 FULL LIST
2014-02-06AAFULL ACCOUNTS MADE UP TO 28/04/13
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MELLORS
2013-12-09TM02APPOINTMENT TERMINATED, SECRETARY REBECCA TYLEE-BIRDSALL
2013-12-09AP03SECRETARY APPOINTED MR CAMERON JOHN OLSEN
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANK MELLORS / 13/08/2013
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL FORSEY / 12/08/2013
2013-06-04AR0101/06/13 FULL LIST
2013-01-31AAFULL ACCOUNTS MADE UP TO 29/04/12
2012-06-12AR0101/06/12 FULL LIST
2012-01-20AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-08-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA LOUISE TYLEE-BIRDSALL / 03/08/2011
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES WALLACE ASHLEY / 01/08/2011
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL FORSEY / 29/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANK MELLORS / 25/07/2011
2011-06-03AR0101/06/11 FULL LIST
2011-01-27AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL FORSEY / 07/07/2010
2010-06-03AR0101/06/10 FULL LIST
2010-02-03AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-06-02363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-09-05288bAPPOINTMENT TERMINATED SECRETARY ROBERT MELLORS
2008-08-28288aSECRETARY APPOINTED REBECCA LOUISE TYLEE-BIRDSALL
2008-06-16363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-06-03353LOCATION OF REGISTER OF MEMBERS
2008-04-11287REGISTERED OFFICE CHANGED ON 11/04/2008 FROM GRENVILLE COURT BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ASHLEY / 14/12/2007
2008-02-29AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-11-02363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-07-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-18288cDIRECTOR'S PARTICULARS CHANGED
2006-11-22288bDIRECTOR RESIGNED
2006-09-22288cDIRECTOR'S PARTICULARS CHANGED
2006-06-23363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-03-31AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-03-03244DELIVERY EXT'D 3 MTH 30/04/05
2005-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-05363aRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-29363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-12-08225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05
2004-11-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-29395PARTICULARS OF MORTGAGE/CHARGE
2004-10-25288bDIRECTOR RESIGNED
2004-10-11288bDIRECTOR RESIGNED
2004-09-27288bDIRECTOR RESIGNED
2004-09-27288cDIRECTOR'S PARTICULARS CHANGED
2004-07-26288aNEW DIRECTOR APPOINTED
2004-07-07353LOCATION OF REGISTER OF MEMBERS
2004-07-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-07287REGISTERED OFFICE CHANGED ON 07/07/04 FROM: DUNLOP HOUSE RIVERSIDE WAY CAMBERLEY SURREY GU15 3YL
2004-07-07288bSECRETARY RESIGNED
2004-07-07288aNEW DIRECTOR APPOINTED
2004-03-23288aNEW DIRECTOR APPOINTED
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-01-15288cSECRETARY'S PARTICULARS CHANGED
2004-01-06363aRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-10-02244DELIVERY EXT'D 3 MTH 31/12/02
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 DUNLOP INTERNATIONAL 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 DUNLOP INTERNATIONAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION AND CHARGE 2004-10-08 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1996-03-10 Satisfied NATIONAL WESMINSTER BANK PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (AS DEFINED)
Filed Financial Reports
Annual Accounts
2014-04-27
Annual Accounts
2013-04-28
Annual Accounts
2012-04-29
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2021-12-31

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 DUNLOP INTERNATIONAL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DUNLOP INTERNATIONAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNLOP INTERNATIONAL HOLDINGS LIMITED
Trademarks
We have not found any records of DUNLOP INTERNATIONAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNLOP INTERNATIONAL 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 DUNLOP INTERNATIONAL 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 DUNLOP INTERNATIONAL 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 DUNLOP INTERNATIONAL 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 DUNLOP INTERNATIONAL 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.