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

CORELOGIC SOLUTIONS LIMITED

FORE 2, 2 HUSKISSON WAY, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4SS,
Company Registration Number
04066186
Private Limited Company
Active

Company Overview

About Corelogic Solutions Ltd
CORELOGIC SOLUTIONS LIMITED was founded on 2000-09-06 and has its registered office in Shirley, Solihull. The organisation's status is listed as "Active". Corelogic Solutions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CORELOGIC SOLUTIONS LIMITED
 
Legal Registered Office
FORE 2
2 HUSKISSON WAY
SHIRLEY, SOLIHULL
WEST MIDLANDS
B90 4SS
Other companies in BR1
 
Previous Names
UKVALUATION LTD04/06/2010
Filing Information
Company Number 04066186
Company ID Number 04066186
Date formed 2000-09-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts SMALL
Last Datalog update: 2023-10-08 07:26:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORELOGIC SOLUTIONS 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 CORELOGIC SOLUTIONS LIMITED
The following companies were found which have the same name as CORELOGIC SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORELOGIC SOLUTIONS PRIVATE LIMITED FLAT NO. 5 S/N 16/5 GANESH NIVAS DHANKAWADI PUNE PUNE Maharashtra 411046 ACTIVE Company formed on the 2015-02-03
CORELOGIC SOLUTIONS, LLC 40 PACIFICA STE 900 IRVINE CA 92618 Active Company formed on the 1998-12-11
CORELOGIC SOLUTIONS LLC Delaware Unknown
CORELOGIC SOLUTIONS INC Georgia Unknown
CORELOGIC SOLUTIONS LLC CA Georgia Unknown
CORELOGIC SOLUTIONS LLC California Unknown
CORELOGIC SOLUTIONS LLC Michigan UNKNOWN
CORELOGIC SOLUTIONS LLC New Jersey Unknown
Corelogic Solutions LLC Maryland Unknown
CORELOGIC SOLUTIONS LLC CA Georgia Unknown
CORELOGIC SOLUTIONS LLC South Dakota Unknown
CORELOGIC SOLUTIONS LLC Mississippi Unknown
CORELOGIC SOLUTIONS LLC Oklahoma Unknown
CORELOGIC SOLUTIONS LLC RHode Island Unknown
CORELOGIC SOLUTIONS LLC Arizona Unknown
CORELOGIC SOLUTIONS LLC Arkansas Unknown

Company Officers of CORELOGIC SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ANGELA LEE GRINSTEAD AHMAD
Company Secretary 2017-09-15
JIM LOUIS BALAS
Director 2014-09-26
LISA-JANE CLAIRE COMMONS
Director 2016-03-18
DAVID RANDALL HAYES
Director 2015-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
STERGIOS THEOLOGIDES
Company Secretary 2011-08-30 2017-09-15
BRUCE GEORGE TURNBULL
Director 2014-03-13 2016-03-18
PAMELA STORM
Director 2013-03-29 2015-03-01
PETER STIMSON
Director 2011-08-30 2014-02-28
KARLA SMITH
Director 2011-08-30 2013-03-29
PIERRE-ANDRE DUBOIS
Company Secretary 2007-11-06 2011-08-30
SUSAN ALLEN
Director 2010-07-01 2011-08-30
MICHAEL MARON
Director 2006-12-13 2010-07-01
PETER WILLIAM DONOVAN
Company Secretary 2006-12-13 2007-11-06
DAVID MARK THORPE
Director 2006-12-06 2007-09-25
MARK STEPHEN WITHERSPOON
Company Secretary 2006-12-06 2006-12-13
JOHN EDMUND CARROLL TUPMAN
Company Secretary 2002-05-22 2006-12-06
THOMAS JAMES JONES
Director 2004-03-02 2006-12-06
MICHAEL DOMNIC KEATING
Director 2001-02-09 2006-12-06
NIGEL ANTHONY TOBIN
Director 2006-06-29 2006-12-06
RICHARD WILLIAM GRIFFITH DEEPROSE
Director 2005-01-17 2006-12-01
PAUL TROTT
Director 2006-10-06 2006-12-01
WALLACE SIMON DUTHIE HINSHELWOOD
Director 2004-09-24 2006-03-01
ROBERT JOHN MCKELLAR
Director 2001-12-31 2005-11-28
PETER KASIMIR BRUNING
Director 2001-11-21 2005-05-08
MARK WILLIAM RICHARDSON
Director 2004-06-15 2005-01-17
MICHAEL LEA
Director 2002-01-31 2004-09-24
HAROLD JOHN CLEMINSON
Director 2001-11-21 2004-06-15
ANNE DEWEY MCCALLION
Director 2003-09-23 2004-03-02
ROBERT STEVEN BLIZZARD
Director 2003-05-14 2003-10-06
THOMAS H BOONE
Director 2001-02-09 2003-09-23
SANDOR E SAMUELS
Company Secretary 2001-02-09 2002-05-22
RICHARD LEWIS
Director 2001-02-09 2002-01-15
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 2000-09-06 2001-02-09
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 2000-09-06 2001-02-09
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 2000-09-06 2001-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JIM LOUIS BALAS ECMK LIMITED Director 2018-02-08 CURRENT 2003-03-18 Active
JIM LOUIS BALAS CORELOGIC U.K. LIMITED Director 2018-02-08 CURRENT 2005-11-04 Active
JIM LOUIS BALAS TELETRACK UK LIMITED Director 2014-09-26 CURRENT 2007-01-24 Active - Proposal to Strike off
LISA-JANE CLAIRE COMMONS TELETRACK UK LIMITED Director 2016-03-18 CURRENT 2007-01-24 Active - Proposal to Strike off
DAVID RANDALL HAYES ECMK LIMITED Director 2018-02-08 CURRENT 2003-03-18 Active
DAVID RANDALL HAYES CORELOGIC U.K. LIMITED Director 2018-02-08 CURRENT 2005-11-04 Active
DAVID RANDALL HAYES TELETRACK UK LIMITED Director 2015-11-23 CURRENT 2007-01-24 Active - Proposal to Strike off

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
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-27CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-08-02DIRECTOR APPOINTED LISA DOMINIQUE TAYLOR (CLAES)
2023-07-27APPOINTMENT TERMINATED, DIRECTOR DAVID RANDALL HAYES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2021-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-02-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-01-13DISS40Compulsory strike-off action has been discontinued
2021-01-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES
2020-10-24AP03Appointment of Jan Renee Shanklin Morris as company secretary on 2020-10-22
2020-10-17TM02Termination of appointment of Angela Lee Grinstead Ahmad on 2020-10-09
2019-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-30RP04CS01Second filing of Confirmation Statement dated 27/09/2019
2019-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/19 FROM 1st Floor 39 Houndsditch London EC3A 7DB England
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-01-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2019-01-16CC04Statement of company's objects
2019-01-10SH08Change of share class name or designation
2019-01-10SH10Particulars of variation of rights attached to shares
2018-12-28SH0120/12/18 STATEMENT OF CAPITAL GBP 55000
2018-12-21AP01DIRECTOR APPOINTED MR DAVID WILLIAM DRIVER
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR LISA-JANE CLAIRE COMMONS
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-10-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-19AP03Appointment of Mrs. Angela Lee Grinstead Ahmad as company secretary on 2017-09-15
2017-09-19TM02Termination of appointment of Stergios Theologides on 2017-09-15
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 54000
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/16 FROM 1st Floor 38-41 Houndsditch London EC3A 7DB
2016-03-30AP01DIRECTOR APPOINTED LISA-JANE CLAIRE COMMONS
2016-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/16 FROM 39 Houndsditch, 1st Floor London London EC3A 7DB England
2016-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/16 FROM 6th Floor (South Tower) 26 Elmfield Road Bromley Kent BR1 1WA
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE GEORGE TURNBULL
2015-12-08AP01DIRECTOR APPOINTED DIRECTOR DAVID RANDALL HAYES
2015-11-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 54000
2015-10-29AR0106/09/15 ANNUAL RETURN FULL LIST
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA STORM
2014-10-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 54000
2014-10-03AR0106/09/14 FULL LIST
2014-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR PAMELA STORM / 01/07/2014
2014-09-29AP01DIRECTOR APPOINTED DIRECTOR JIM LOUIS BALAS
2014-03-20AP01DIRECTOR APPOINTED DIRECTOR BRUCE GEORGE TURNBULL
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER STIMSON
2013-10-05AR0106/09/13 FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-18AP01DIRECTOR APPOINTED DIRECTOR PAMELA STORM
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DALE WILLIAMS
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR KARLA SMITH
2012-11-28AR0106/09/12 FULL LIST
2012-11-27AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-11-27CH03SECRETARY'S CHANGE OF PARTICULARS / STERGIOS THEOLOGIDES / 10/09/2012
2012-10-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM
2011-12-08AR0106/09/11 FULL LIST
2011-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2011 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM
2011-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2011 FROM 6TH FLOOR SOUTH TOWER 26 ELMFIELD ROAD BROMLEY KENT BR1 1WA
2011-10-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-03AP01DIRECTOR APPOINTED PETER STIMSON
2011-09-27AP01DIRECTOR APPOINTED KARLA SMITH
2011-09-27AP01DIRECTOR APPOINTED DIRECTOR DALE WILLIAMS
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ALLEN
2011-09-26AP03SECRETARY APPOINTED STERGIOS THEOLOGIDES
2011-09-23TM02APPOINTMENT TERMINATED, SECRETARY PIERRE-ANDRE DUBOIS
2010-12-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-12-22AD02SAIL ADDRESS CREATED
2010-12-22AR0106/09/10 NO CHANGES
2010-11-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARON
2010-11-03AP01DIRECTOR APPOINTED SUSAN ALLEN
2010-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2010 FROM, TITLE HOUSE, 33-39 ELMFIELD ROAD, BROMLEY, KENT, BR1 1LT
2010-06-04RES15CHANGE OF NAME 26/05/2010
2010-06-04CERTNMCOMPANY NAME CHANGED UKVALUATION LTD CERTIFICATE ISSUED ON 04/06/10
2010-06-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-11363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-02-10RES01ADOPT ARTICLES 22/01/2009
2009-01-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR MARK WITHERSPOON
2008-10-07363aRETURN MADE UP TO 06/09/08; NO CHANGE OF MEMBERS
2007-11-28363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-11-23288aNEW SECRETARY APPOINTED
2007-11-13353LOCATION OF REGISTER OF MEMBERS
2007-11-08288bSECRETARY RESIGNED
2007-10-01288bDIRECTOR RESIGNED
2007-10-01288bSECRETARY RESIGNED
2007-03-08AUDAUDITOR'S RESIGNATION
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288bSECRETARY RESIGNED
2007-01-16288bSECRETARY RESIGNED
2007-01-06287REGISTERED OFFICE CHANGED ON 06/01/07 FROM: RIVERBRIDGE HOUSE ANCHOR, BOULEVARD CROSSWAYS BUSINESS, PARK DARTFORD, KENT DA2 6DS
2007-01-06288aNEW SECRETARY APPOINTED
2007-01-06288aNEW DIRECTOR APPOINTED
2007-01-06288aNEW DIRECTOR APPOINTED
2007-01-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CORELOGIC SOLUTIONS 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 CORELOGIC SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORELOGIC SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 CORELOGIC SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of CORELOGIC SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORELOGIC SOLUTIONS LIMITED
Trademarks
We have not found any records of CORELOGIC SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORELOGIC SOLUTIONS 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 (63990 - Other information service activities n.e.c.) as CORELOGIC SOLUTIONS LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where CORELOGIC SOLUTIONS 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 CORELOGIC SOLUTIONS 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 CORELOGIC SOLUTIONS LIMITED any grants or awards.
Ownership
    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.