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

SCALEFEN LIMITED

15 STATION APPROACH, VIRGINIA WATER, SURREY, GU25 4DW,
Company Registration Number
03617022
Private Limited Company
Active

Company Overview

About Scalefen Ltd
SCALEFEN LIMITED was founded on 1998-08-18 and has its registered office in Virginia Water. The organisation's status is listed as "Active". Scalefen Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SCALEFEN LIMITED
 
Legal Registered Office
15 STATION APPROACH
VIRGINIA WATER
SURREY
GU25 4DW
Other companies in GU25
 
Filing Information
Company Number 03617022
Company ID Number 03617022
Date formed 1998-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-06 15:40:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCALEFEN 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 SCALEFEN LIMITED
The following companies were found which have the same name as SCALEFEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCALEFEN (BVI) LTD 2ND FLOOR ABBOTT BUILDING 87 MAIN STREET WATERFRONT DRIVE ROAD TOWN TORTOLA VG 1110 Active Company formed on the 2023-01-09

Company Officers of SCALEFEN LIMITED

Current Directors
Officer Role Date Appointed
GURDIP SINGH MANN
Company Secretary 2004-03-30
BALWANT SINGH MANN
Director 2001-12-21
DAVINDER KAUR MANN
Director 2004-03-30
GIAN KAUR MANN
Director 2004-03-30
GURDIP SINGH MANN
Director 2009-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JARNAIL SINGH BANWAIT
Company Secretary 2001-12-21 2002-01-11
MICHAEL HARRY PETER INGHAM
Company Secretary 1998-12-20 2001-12-21
ROBERT TCHENGUIZ
Director 1998-12-20 2001-12-21
VINCENT AZIZ TCHENGUIZ
Director 1998-12-20 2001-12-21
BRECHIN PLACE SECRETARIES LIMITED
Company Secretary 1998-11-12 1998-12-20
BRECHIN PLACE DIRECTORS LIMITED
Director 1998-11-12 1998-12-20
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-08-18 1998-11-12
LONDON LAW SERVICES LIMITED
Nominated Director 1998-08-18 1998-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GURDIP SINGH MANN ARUN PROPERTY MANAGEMENT LIMITED Company Secretary 2009-05-12 CURRENT 2009-05-12 Active
GURDIP SINGH MANN NORTH INDIA ESTATES LIMITED Company Secretary 2007-07-18 CURRENT 2007-07-17 Active
GURDIP SINGH MANN PLAHI PROPERTY DEALERS 34 LIMITED Company Secretary 2006-10-20 CURRENT 2006-08-03 Active
GURDIP SINGH MANN DAVILLGROVE LIMITED Company Secretary 2004-03-30 CURRENT 1986-08-28 Active
GURDIP SINGH MANN LOCATION BUILDERS LIMITED Company Secretary 2004-03-30 CURRENT 1998-05-18 Active
GURDIP SINGH MANN DRAWMARK LIMITED Company Secretary 2004-03-30 CURRENT 1998-06-10 Active
GURDIP SINGH MANN PLAHI PROPERTY INVESTMENTS LIMITED Company Secretary 2004-03-30 CURRENT 1971-10-14 Active
GURDIP SINGH MANN LIONWALK LIMITED Company Secretary 2004-03-30 CURRENT 1984-03-23 Active
GURDIP SINGH MANN MOORE PROJECTS DEVELOPMENT LIMITED Company Secretary 2003-07-18 CURRENT 2003-07-16 Active
GURDIP SINGH MANN HOUSEBALL LIMITED Company Secretary 2003-02-07 CURRENT 2001-12-19 Active
BALWANT SINGH MANN ARUN PROPERTY MANAGEMENT LIMITED Director 2009-05-12 CURRENT 2009-05-12 Active
BALWANT SINGH MANN DRAWMARK LIMITED Director 2004-03-30 CURRENT 1998-06-10 Active
BALWANT SINGH MANN MOORE PROJECTS DEVELOPMENT LIMITED Director 2003-07-18 CURRENT 2003-07-16 Active
BALWANT SINGH MANN HOUSEBALL LIMITED Director 2003-02-07 CURRENT 2001-12-19 Active
BALWANT SINGH MANN LOCATION BUILDERS LIMITED Director 2000-06-25 CURRENT 1998-05-18 Active
BALWANT SINGH MANN PLAHI PROPERTY INVESTMENTS LIMITED Director 1991-10-07 CURRENT 1971-10-14 Active
BALWANT SINGH MANN SOUTHDOCK SECURITIES LIMITED Director 1991-07-31 CURRENT 1987-02-19 Dissolved 2018-05-14
BALWANT SINGH MANN LIONWALK LIMITED Director 1991-04-14 CURRENT 1984-03-23 Active
DAVINDER KAUR MANN ARUN PROPERTY MANAGEMENT LIMITED Director 2009-05-12 CURRENT 2009-05-12 Active
DAVINDER KAUR MANN NORTH INDIA ESTATES LIMITED Director 2007-07-18 CURRENT 2007-07-17 Active
DAVINDER KAUR MANN LOCATION BUILDERS LIMITED Director 2004-03-30 CURRENT 1998-05-18 Active
DAVINDER KAUR MANN MOORE PROJECTS DEVELOPMENT LIMITED Director 2003-07-18 CURRENT 2003-07-16 Active
DAVINDER KAUR MANN HOUSEBALL LIMITED Director 2003-02-07 CURRENT 2001-12-19 Active
DAVINDER KAUR MANN DRAWMARK LIMITED Director 2001-01-08 CURRENT 1998-06-10 Active
DAVINDER KAUR MANN LIONWALK LIMITED Director 1999-01-09 CURRENT 1984-03-23 Active
DAVINDER KAUR MANN PLAHI PROPERTY INVESTMENTS LIMITED Director 1998-12-13 CURRENT 1971-10-14 Active
DAVINDER KAUR MANN MASTERBELL LIMITED Director 1991-08-31 CURRENT 1988-09-19 Dissolved 2018-05-14
GIAN KAUR MANN LOCATION BUILDERS LIMITED Director 2004-03-30 CURRENT 1998-05-18 Active
GIAN KAUR MANN DRAWMARK LIMITED Director 2004-03-30 CURRENT 1998-06-10 Active
GIAN KAUR MANN LIONWALK LIMITED Director 2004-03-30 CURRENT 1984-03-23 Active
GIAN KAUR MANN MOORE PROJECTS DEVELOPMENT LIMITED Director 2003-07-18 CURRENT 2003-07-16 Active
GIAN KAUR MANN DAVILLGROVE LIMITED Director 1997-11-03 CURRENT 1986-08-28 Active
GIAN KAUR MANN PLAHI PROPERTY INVESTMENTS LIMITED Director 1991-10-07 CURRENT 1971-10-14 Active
GURDIP SINGH MANN NORTH INDIA ESTATES LIMITED Director 2007-07-18 CURRENT 2007-07-17 Active
GURDIP SINGH MANN PLAHI PROPERTY DEALERS 34 LIMITED Director 2006-10-20 CURRENT 2006-08-03 Active
GURDIP SINGH MANN HOUSEBALL LIMITED Director 2004-04-30 CURRENT 2001-12-19 Active
GURDIP SINGH MANN PLAHI PROPERTY INVESTMENTS LIMITED Director 2004-03-30 CURRENT 1971-10-14 Active
GURDIP SINGH MANN MOORE PROJECTS DEVELOPMENT LIMITED Director 2003-07-18 CURRENT 2003-07-16 Active
GURDIP SINGH MANN DRAWMARK LIMITED Director 2001-01-08 CURRENT 1998-06-10 Active
GURDIP SINGH MANN LOCATION BUILDERS LIMITED Director 2000-06-25 CURRENT 1998-05-18 Active
GURDIP SINGH MANN MASTERBELL LIMITED Director 1991-08-31 CURRENT 1988-09-19 Dissolved 2018-05-14
GURDIP SINGH MANN SOUTHDOCK SECURITIES LIMITED Director 1991-07-31 CURRENT 1987-02-19 Dissolved 2018-05-14
GURDIP SINGH MANN LIONWALK LIMITED Director 1991-04-14 CURRENT 1984-03-23 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
2023-12-28Unaudited abridged accounts made up to 2023-03-31
2023-08-22CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES
2022-12-16Unaudited abridged accounts made up to 2022-03-31
2022-08-23CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2021-12-21Unaudited abridged accounts made up to 2021-03-31
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2020-06-23AA01Previous accounting period extended from 30/09/19 TO 31/03/20
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES
2019-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR GIAN KAUR MANN
2019-04-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVINDER KAUR MANN
2019-04-03PSC07CESSATION OF RBC TRUSTEES (JERSEY) LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2018-06-29PSC02Notification of Rbc Trustees (Jersey) Ltd as a person with significant control on 2018-06-29
2018-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GURDIP SINGH MANN / 29/06/2018
2018-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAVINDER KAUR MANN / 29/06/2018
2018-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BALWANT SINGH MANN / 29/06/2018
2018-06-29CH03SECRETARY'S DETAILS CHNAGED FOR MR GURDIP SINGH MANN on 2018-06-29
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GURDIP SINGH MANN / 13/06/2018
2018-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GIAN KAUR MANN / 13/06/2018
2018-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAVINDER KAUR MANN / 13/06/2018
2018-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BALWANT SINGH MANN / 13/06/2018
2018-06-13CH03SECRETARY'S DETAILS CHNAGED FOR MR GURDIP SINGH MANN on 2018-06-13
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2017-08-24PSC07CESSATION OF BALWANT SINGH MANN AS A PERSON OF SIGNIFICANT CONTROL
2017-07-10AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-07-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-19AR0118/08/15 FULL LIST
2015-07-04AA30/09/14 TOTAL EXEMPTION FULL
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-18AR0118/08/14 FULL LIST
2014-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 81A THE BROADWAY SOUTHALL MIDDLESEX UB1 1LA
2014-07-07AA30/09/13 TOTAL EXEMPTION FULL
2013-08-19AR0118/08/13 FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-08-24AR0118/08/12 FULL LIST
2012-05-16AA01CURREXT FROM 31/03/2012 TO 30/09/2012
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-23AR0118/08/11 FULL LIST
2011-01-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-29AR0118/08/10 FULL LIST
2010-09-29AP01DIRECTOR APPOINTED MR GURDIP SINGH MANN
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-11363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-01363sRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-28363sRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-31363sRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-26363sRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2005-05-19225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05
2005-04-04AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-09-29288aNEW SECRETARY APPOINTED
2004-08-10363sRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2004-04-05288cSECRETARY'S PARTICULARS CHANGED
2004-04-05288aNEW DIRECTOR APPOINTED
2004-04-05AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-04-05288aNEW DIRECTOR APPOINTED
2003-10-22363sRETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS
2003-04-03AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-09-11363sRETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS
2002-01-26288aNEW SECRETARY APPOINTED
2002-01-18288bSECRETARY RESIGNED
2002-01-07AUDAUDITOR'S RESIGNATION
2002-01-05395PARTICULARS OF MORTGAGE/CHARGE
2002-01-05395PARTICULARS OF MORTGAGE/CHARGE
2002-01-03395PARTICULARS OF MORTGAGE/CHARGE
2002-01-02288bDIRECTOR RESIGNED
2002-01-02288bSECRETARY RESIGNED
2002-01-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-01-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-01-02287REGISTERED OFFICE CHANGED ON 02/01/02 FROM: 18 UPPER GROSVENOR STREET LONDON W1K 7PW
2002-01-02288bDIRECTOR RESIGNED
2002-01-02288aNEW SECRETARY APPOINTED
2002-01-02288aNEW DIRECTOR APPOINTED
2002-01-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-21AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-09-20363(287)REGISTERED OFFICE CHANGED ON 20/09/01
2001-09-20363sRETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS
2001-03-30AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-22363sRETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS
2000-04-04AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-15363sRETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS
1999-04-14395PARTICULARS OF MORTGAGE/CHARGE
1999-04-14395PARTICULARS OF MORTGAGE/CHARGE
1999-02-05225ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/05/99
1999-01-07ELRESS366A DISP HOLDING AGM 20/12/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to SCALEFEN 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 SCALEFEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF LEGAL CHARGE 2002-01-05 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF ASSIGNMENT 2002-01-05 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
LEGAL MORTGAGE 2002-01-03 Outstanding FORTLAWN LIMITED
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SCALEFEN LIMITED

Intangible Assets
Patents
We have not found any records of SCALEFEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCALEFEN LIMITED
Trademarks
We have not found any records of SCALEFEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCALEFEN 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 (68201 - Renting and operating of Housing Association real estate) as SCALEFEN LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where SCALEFEN 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 SCALEFEN 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 SCALEFEN 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.