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

HOLYWELL PARK LIMITED

91-97 SALTERGATE, CHESTERFIELD, S40 1LA,
Company Registration Number
03380491
Private Limited Company
Active

Company Overview

About Holywell Park Ltd
HOLYWELL PARK LIMITED was founded on 1997-06-03 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Holywell Park Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
HOLYWELL PARK LIMITED
 
Legal Registered Office
91-97 SALTERGATE
CHESTERFIELD
S40 1LA
Other companies in DA1
 
Filing Information
Company Number 03380491
Company ID Number 03380491
Date formed 1997-06-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts AUDITED ABRIDGED
Last Datalog update: 2024-12-05 11:25:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLYWELL PARK 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 HOLYWELL PARK LIMITED
The following companies were found which have the same name as HOLYWELL PARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOLYWELL PARK HOLDINGS LIMITED 91-97 SALTERGATE CHESTERFIELD S40 1LA Active - Proposal to Strike off Company formed on the 2004-03-19
HOLYWELL PARK MANAGEMENT COMPANY LIMITED 3 HOLYWELL PARK HOLYWELL ROAD MALVERN WORCESTERSHIRE WR14 4LH Active Company formed on the 2005-11-25

Company Officers of HOLYWELL PARK LIMITED

Current Directors
Officer Role Date Appointed
GAVIN JAMES REID
Director 2017-09-01
WILLIAM SCHAPIRA
Director 2017-09-01
MICHAEL JON WHITEHEAD
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
LORRAINE DAWN STICKINGS
Company Secretary 2007-12-04 2017-09-01
GARY GORDON STICKINGS
Director 1998-02-01 2017-09-01
SHARON APPS
Company Secretary 2005-04-13 2007-12-04
SHARON APPS
Director 1998-02-01 2007-12-04
GORDON ALFRED STICKINGS
Company Secretary 1997-06-03 2005-04-13
GORDON ALFRED STICKINGS
Director 1998-02-01 2005-04-13
SYLVIA MICHELLE STICKINGS
Director 1997-06-03 2005-04-13
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1997-06-03 1997-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN JAMES REID ALMA CARE HOMES AVENS PROPERTY LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active
GAVIN JAMES REID ALMA CARE HOMES BROOME PROPERTY LIMITED Director 2018-05-09 CURRENT 2018-05-09 Active
GAVIN JAMES REID HLKR LTD Director 2018-04-30 CURRENT 2018-04-30 Liquidation
GAVIN JAMES REID ALMA CARE HOMES AVENS LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
GAVIN JAMES REID ALMA CARE HOMES BROOME LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
GAVIN JAMES REID HOLYWELL PARK HOLDINGS LIMITED Director 2017-09-01 CURRENT 2004-03-19 Active - Proposal to Strike off
GAVIN JAMES REID ALMA CARE HOMES BIRCHESTER LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active - Proposal to Strike off
GAVIN JAMES REID ALMA CARE HOMES HOLYWELL LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
GAVIN JAMES REID BELMONT CEDAR PARK LIMITED Director 2017-03-14 CURRENT 2010-12-23 Active
GAVIN JAMES REID ALMA CARE HOMES HOLDING UK LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
GAVIN JAMES REID M AND G CARE LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
GAVIN JAMES REID SUMMER LEYS LIMITED Director 2016-05-10 CURRENT 2016-05-10 Dissolved 2018-07-17
GAVIN JAMES REID TUELLA LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
GAVIN JAMES REID SWYFT RECRUITMENT LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active - Proposal to Strike off
GAVIN JAMES REID LIVERPOOL WATERS LIMITED Director 2015-12-16 CURRENT 2015-12-16 Dissolved 2017-05-09
GAVIN JAMES REID 95 TALBOT STREET LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
GAVIN JAMES REID TANGLEWOOD SHARED SERVICES LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
GAVIN JAMES REID TALBOT STUDENTS LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
GAVIN JAMES REID COPPIA LIMITED Director 2013-05-14 CURRENT 2012-06-19 Active - Proposal to Strike off
GAVIN JAMES REID ROMIGA EAST LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active
GAVIN JAMES REID ROMIGA WEST LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
WILLIAM SCHAPIRA N&H CARE LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active
WILLIAM SCHAPIRA HOLYWELL PARK HOLDINGS LIMITED Director 2017-09-01 CURRENT 2004-03-19 Active - Proposal to Strike off
WILLIAM SCHAPIRA ALMA CARE HOMES BIRCHESTER LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active - Proposal to Strike off
WILLIAM SCHAPIRA ALMA CARE HOMES HOLYWELL LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
WILLIAM SCHAPIRA ALMA CARE HOMES HOLDING UK LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
MICHAEL JON WHITEHEAD HOLYWELL PARK HOLDINGS LIMITED Director 2017-09-01 CURRENT 2004-03-19 Active - Proposal to Strike off
MICHAEL JON WHITEHEAD ALMA CARE HOMES BIRCHESTER LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active - Proposal to Strike off
MICHAEL JON WHITEHEAD ALMA CARE HOMES HOLYWELL LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
MICHAEL JON WHITEHEAD BELMONT CEDAR PARK LIMITED Director 2017-03-14 CURRENT 2010-12-23 Active
MICHAEL JON WHITEHEAD ALMA CARE HOMES HOLDING UK LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
MICHAEL JON WHITEHEAD M AND G CARE LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
MICHAEL JON WHITEHEAD TANGLEWOOD PROJECT COMPANY GRANTHAM LIMITED Director 2016-04-07 CURRENT 2016-04-07 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
2024-11-07REGISTRATION OF A CHARGE / CHARGE CODE 033804910009
2024-11-05REGISTRATION OF A CHARGE / CHARGE CODE 033804910008
2024-04-04Audited abridged accounts made up to 2023-09-30
2023-07-31Audited abridged accounts made up to 2022-09-30
2023-06-07CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2023-05-31Change of details for Holywell Park Holdings Limited as a person with significant control on 2023-05-31
2022-09-28Audited abridged accounts made up to 2021-09-30
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033804910005
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033804910006
2022-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033804910006
2021-12-10DISS40Compulsory strike-off action has been discontinued
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2020-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/20 FROM The Cedars Nursing Home Cedar Park Road Batchley Redditch Worcestershire B97 6HP England
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2020-04-17AP01DIRECTOR APPOINTED MR NORMAN SCHAPIRA
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN JAMES REID
2019-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/19 FROM Offices at Roman Court Old Farm Court Mexborough South Yorkshire S64 9HF England
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2018-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 033804910007
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2018-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/18 FROM The Cedars Cedar Park Road Redditch B97 6HP England
2017-09-14RES01ADOPT ARTICLES 14/09/17
2017-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 033804910006
2017-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 033804910005
2017-09-01AP01DIRECTOR APPOINTED MR WILLIAM SCHAPIRA
2017-09-01AP01DIRECTOR APPOINTED MR GAVIN JAMES REID
2017-09-01AP01DIRECTOR APPOINTED MR MICHAEL JON WHITEHEAD
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY GORDON STICKINGS
2017-09-01TM02Termination of appointment of Lorraine Dawn Stickings on 2017-09-01
2017-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/17 FROM Summit House Highfield Road Dartford DA1 2JY
2017-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-07-11PSC07CESSATION OF GARY GORDON STICKINGS AS A PERSON OF SIGNIFICANT CONTROL
2017-07-11PSC02Notification of Holywell Park Holdings Limited as a person with significant control on 2016-04-06
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-02-24AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-07AR0103/06/16 ANNUAL RETURN FULL LIST
2016-04-06AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-08AR0103/06/15 ANNUAL RETURN FULL LIST
2015-03-09AA30/09/14 TOTAL EXEMPTION SMALL
2014-06-06AA30/09/13 TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-05AR0103/06/14 FULL LIST
2013-06-14AA30/09/12 TOTAL EXEMPTION SMALL
2013-06-10AR0103/06/13 FULL LIST
2012-06-11AR0103/06/12 FULL LIST
2012-04-20AA30/09/11 TOTAL EXEMPTION SMALL
2011-06-10AR0103/06/11 FULL LIST
2011-02-07AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-09-28AA01CURREXT FROM 30/06/2010 TO 30/09/2010
2010-06-04AR0103/06/10 FULL LIST
2010-02-26AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-24363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-03-13AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-03363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR SHARON APPS
2008-06-03288bAPPOINTMENT TERMINATED SECRETARY SHARON APPS
2008-06-03288aSECRETARY APPOINTED MRS LORRAINE DAWN STICKINGS
2008-04-29AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-23363aRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-06-14363aRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2005-08-01363aRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2005-08-01288aNEW SECRETARY APPOINTED
2005-07-28288bSECRETARY RESIGNED
2005-07-28288cDIRECTOR'S PARTICULARS CHANGED
2005-07-28288bDIRECTOR RESIGNED
2005-07-28288bDIRECTOR RESIGNED
2005-05-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-04-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-06-10363sRETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2004-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-12363sRETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS
2003-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-18363sRETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS
2002-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-20288cDIRECTOR'S PARTICULARS CHANGED
2001-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-08363sRETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-13363sRETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS
2000-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-03-20363sRETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS
1999-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-11-07395PARTICULARS OF MORTGAGE/CHARGE
1998-07-24363sRETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS
1998-02-16288aNEW DIRECTOR APPOINTED
1998-02-16288aNEW DIRECTOR APPOINTED
1998-02-16288aNEW DIRECTOR APPOINTED
1997-07-05395PARTICULARS OF MORTGAGE/CHARGE
1997-07-05395PARTICULARS OF MORTGAGE/CHARGE
1997-06-08288bSECRETARY RESIGNED
1997-06-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to HOLYWELL PARK 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 HOLYWELL PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-12-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1998-11-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-07-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1997-07-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 HOLYWELL PARK LIMITED

Intangible Assets
Patents
We have not found any records of HOLYWELL PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLYWELL PARK LIMITED
Trademarks
We have not found any records of HOLYWELL PARK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HOLYWELL PARK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Enfield 2015-10-12 GBP £2,188 Third Party Payments Voluntary Assoc. Ge
London Borough of Enfield 2015-09-09 GBP £2,188 Third Party Payments Voluntary Assoc. Ge
London Borough of Enfield 2015-08-12 GBP £2,735 Third Party Payments Voluntary Assoc. Ge
London Borough of Enfield 2015-07-10 GBP £2,188 Third Party Payments Voluntary Assoc. Ge
London Borough of Enfield 2015-06-10 GBP £2,188 Third Party Payments Voluntary Assoc. Ge
London Borough of Enfield 2015-05-12 GBP £2,735 Third Party Payments Voluntary Assoc. Ge
London Borough of Enfield 2015-04-09 GBP £2,188 Third Party Payments Voluntary Assoc. Ge
London Borough of Enfield 2015-03-10 GBP £2,188 Third Party Payments Voluntary Assoc. Ge
London Borough of Enfield 2015-02-10 GBP £1,641 Third Party Payments Voluntary Assoc. Ge
London Borough of Enfield 2015-02-10 GBP £547 Third Party Payments Voluntary Assoc. Ge
Norfolk County Council 2014-11-10 GBP £-776 LONG TERM RESIDENTIAL CARE
Norfolk County Council 2014-11-10 GBP £31,036 LONG TERM CARE WITH NURSING
Dudley Borough Council 2014-09-11 GBP £3,223
Dudley Borough Council 2014-09-11 GBP £1,920
Norfolk County Council 2014-06-12 GBP £1,672
Norfolk County Council 2014-05-15 GBP £1,672
Norfolk County Council 2014-04-15 GBP £1,672
Norfolk County Council 2014-03-20 GBP £1,672
Norfolk County Council 2014-02-20 GBP £1,672
Norfolk County Council 2014-01-23 GBP £1,672
Norfolk County Council 2013-12-19 GBP £1,672
Norfolk County Council 2013-09-05 GBP £1,672
Norfolk County Council 2013-08-08 GBP £1,656
Norfolk County Council 2013-07-11 GBP £1,656
Norfolk County Council 2013-06-13 GBP £1,656
Norfolk County Council 2013-05-16 GBP £1,656
Norfolk County Council 2013-04-18 GBP £1,656
Norfolk County Council 2013-04-15 GBP £1,242

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 HOLYWELL PARK 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 HOLYWELL PARK 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 HOLYWELL PARK 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.