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

PROFIVE LIMITED

53 53 FORE STREET, IVYBRIDGE, DEVON, PL21 9AE,
Company Registration Number
04433872
Private Limited Company
Liquidation

Company Overview

About Profive Ltd
PROFIVE LIMITED was founded on 2002-05-08 and has its registered office in Ivybridge. The organisation's status is listed as "Liquidation". Profive Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PROFIVE LIMITED
 
Legal Registered Office
53 53 FORE STREET
IVYBRIDGE
DEVON
PL21 9AE
Other companies in EX6
 
Previous Names
ONYXTOWER LIMITED23/05/2002
Filing Information
Company Number 04433872
Company ID Number 04433872
Date formed 2002-05-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-04 23:08:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROFIVE 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 PROFIVE LIMITED
The following companies were found which have the same name as PROFIVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROFIVE ALMO PRIVATE LIMITED 3/2 ELANGO STREET GANDHI NAGAR MADIPAKKAM CHENNAI Tamil Nadu 600091 Active Company formed on the 2015-05-01
PROFIVE ENGINEERING PRIVATE LIMITED FL NO- 3D/9 GARDEN CITY PHASE I/A SNO 109/110 WARJE PUNE Maharashtra 411052 ACTIVE Company formed on the 2010-06-01
PROFIVE IT CONSULTING LIMITED CRAVEN HOUSE 40-44 UXBRIDGE ROAD EALING LONDON W5 2BS Active - Proposal to Strike off Company formed on the 2017-02-09
PROFIVE LLC New Jersey Unknown

Company Officers of PROFIVE LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN TIMOTHY KNIGHT
Company Secretary 2002-05-23
DAVID ROBIN JOHNSON
Director 2005-07-05
ADRIAN TIMOTHY KNIGHT
Director 2002-05-23
PHILIP ROBERT LEE
Director 2002-05-23
GERALD JOHN TRANCKLE
Director 2002-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
SYDNEY GEORGE WILLOCKS
Director 2002-05-23 2009-01-31
PETER JOHN CUSA
Director 2002-05-23 2004-05-20
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2002-05-08 2002-05-23
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2002-05-08 2002-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN TIMOTHY KNIGHT ELMLEA SERVICES LIMITED Company Secretary 2009-05-21 CURRENT 2009-05-21 Active - Proposal to Strike off
DAVID ROBIN JOHNSON EJW ARCHITECTS LIMITED Director 2004-09-07 CURRENT 2004-09-07 Active
ADRIAN TIMOTHY KNIGHT LOOK WEST HOMES LIMITED Director 2014-09-03 CURRENT 2002-04-05 Active - Proposal to Strike off
ADRIAN TIMOTHY KNIGHT LEGAL CENTRE LIMITED Director 2009-05-26 CURRENT 2003-01-02 Active - Proposal to Strike off
ADRIAN TIMOTHY KNIGHT ELMLEA SERVICES LIMITED Director 2009-05-21 CURRENT 2009-05-21 Active - Proposal to Strike off
PHILIP ROBERT LEE LOOK WEST HOMES LIMITED Director 2016-09-06 CURRENT 2002-04-05 Active - Proposal to Strike off
GERALD JOHN TRANCKLE LOOK WEST HOMES LIMITED Director 2016-09-06 CURRENT 2002-04-05 Active - Proposal to Strike off
GERALD JOHN TRANCKLE HANNON HOMES LIMITED Director 2000-03-23 CURRENT 2000-03-23 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
2020-06-16LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-06-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-11
2018-06-13LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-11
2017-05-10600Appointment of a voluntary liquidator
2017-05-10LRESSPResolutions passed:
  • Special resolution to wind up on 2017-04-12
2017-05-10LIQ01Voluntary liquidation declaration of solvency
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 300
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/17 FROM 53 Fore Street Ivybridge Devon PL21 9AE England
2017-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/17 FROM Sannerville Chase Exminster Exeter Devon EX6 8AT
2016-08-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09CH01Director's details changed for Mr Gerald John Tranckle on 2016-08-08
2016-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044338720013
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 300
2016-03-29AR0125/03/16 ANNUAL RETURN FULL LIST
2015-08-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 044338720013
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 300
2015-03-25AR0125/03/15 ANNUAL RETURN FULL LIST
2014-12-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044338720012
2014-09-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 300
2014-03-25AR0125/03/14 ANNUAL RETURN FULL LIST
2013-09-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 044338720012
2013-03-26AR0125/03/13 ANNUAL RETURN FULL LIST
2012-09-11MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
2012-07-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-26AR0125/03/12 FULL LIST
2011-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-09-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-28AR0125/03/11 FULL LIST
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-07-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-24AR0108/05/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBERT LEE / 01/10/2009
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBIN JOHNSON / 01/10/2009
2010-03-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-04AD02SAIL ADDRESS CREATED
2009-12-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-04-22287REGISTERED OFFICE CHANGED ON 22/04/2009 FROM SUITE D PINBROOK COURT VENNY BRIDGE PINHOE EXETER DEVON EX4 8JQ
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR SYDNEY WILLOCKS
2008-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
2008-08-20363sRETURN MADE UP TO 08/05/08; CHANGE OF MEMBERS
2008-08-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-1888(2)AD 11/03/08-11/03/08 GBP SI 100@1=100 GBP IC 200/300
2007-08-08363sRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-25395PARTICULARS OF MORTGAGE/CHARGE
2007-03-16395PARTICULARS OF MORTGAGE/CHARGE
2006-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-26363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-07-1188(2)OAD 05/07/05--------- £ SI 100@1
2006-06-0988(2)OAD 05/07/05--------- £ SI 100@1
2005-11-15288aNEW DIRECTOR APPOINTED
2005-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-1988(2)RAD 05/07/05--------- £ SI 120@1=120 £ IC 100/220
2005-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-14363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-05-04395PARTICULARS OF MORTGAGE/CHARGE
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-17395PARTICULARS OF MORTGAGE/CHARGE
2004-05-29395PARTICULARS OF MORTGAGE/CHARGE
2004-05-27288bDIRECTOR RESIGNED
2004-05-26363RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2003-11-29395PARTICULARS OF MORTGAGE/CHARGE
2003-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-31363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-04-25225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03
2002-12-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-23395PARTICULARS OF MORTGAGE/CHARGE
2002-10-30395PARTICULARS OF MORTGAGE/CHARGE
2002-07-26395PARTICULARS OF MORTGAGE/CHARGE
2002-06-15288bDIRECTOR RESIGNED
2002-06-15288aNEW DIRECTOR APPOINTED
2002-06-15288aNEW DIRECTOR APPOINTED
2002-06-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PROFIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-04-28
Notices to Creditors2017-04-28
Resolutions for Winding-up2017-04-28
Fines / Sanctions
No fines or sanctions have been issued against PROFIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-21 Satisfied NATIONAL WESTMINSTER BANK PLC
2013-08-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-11-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2010-09-30 Satisfied RAVENSLADE LIMITED
LEGAL CHARGE 2007-04-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-03-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-04-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-06-11 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-05-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-11-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-12-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-10-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-07-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2013-03-31 £ 60,598
Creditors Due After One Year 2012-03-31 £ 144,567
Creditors Due Within One Year 2013-03-31 £ 369,918
Creditors Due Within One Year 2012-03-31 £ 572,458

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 PROFIVE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 471,227
Cash Bank In Hand 2012-03-31 £ 4,621
Current Assets 2013-03-31 £ 526,466
Current Assets 2012-03-31 £ 670,385
Debtors 2013-03-31 £ 46,525
Shareholder Funds 2013-03-31 £ 95,950
Stocks Inventory 2013-03-31 £ 8,714
Stocks Inventory 2012-03-31 £ 665,454

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PROFIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROFIVE LIMITED
Trademarks
We have not found any records of PROFIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROFIVE 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 (41100 - Development of building projects) as PROFIVE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PROFIVE 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyPROFIVE LIMITEDEvent Date2017-04-12
Hamish Millen Adam and Samuel Adam Bailey , of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon, PL21 9AE . Tel: 01752 690101 ; email: Hamish.adam@richardjsmith.com :
 
Initiating party Event TypeNotices to Creditors
Defending partyPROFIVE LIMITEDEvent Date2017-04-12
Nature of Business: Development of Building Projects Notice is hereby given that creditors of the Company are required, on or before 31 May 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon, PL21 9AE . If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 12 April 2017 Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distribution to members Hamish Millen Adam (IP number 9140 ) and Samuel Adam Bailey (IP number 14094 ), Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon, PL21 9AE . Hamish.adam@richardjsmith.com 01752 690101 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPROFIVE LIMITEDEvent Date2017-04-12
Date on which Resolutions were passed: 12 April 2017 Further to the provisions of Section 288 of the Companies Act 2006 , the following written Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily, that Hamish Millen Adam and Samuel Adam Bailey of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE, be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally. Hamish Millen Adam (IP number 9140 ) and Samuel Adam Bailey (IP number 14094 ), Joint Liquidators . Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon, PL21 9AE . Email and Telephone No: Hamish.adam@richardjsmith.com , 01752 690101 Alternative person to contact with enquiries about the case: Sue Proudfoot Adrian Knight :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROFIVE 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 PROFIVE 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.