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

JAGUAR PROPERTY LIMITED

201 HIGH STREET, ECCLESFIELD, SHEFFIELD, S35 9XB,
Company Registration Number
04900745
Private Limited Company
Active

Company Overview

About Jaguar Property Ltd
JAGUAR PROPERTY LIMITED was founded on 2003-09-16 and has its registered office in Sheffield. The organisation's status is listed as "Active". Jaguar Property Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JAGUAR PROPERTY LIMITED
 
Legal Registered Office
201 HIGH STREET
ECCLESFIELD
SHEFFIELD
S35 9XB
Other companies in S35
 
Filing Information
Company Number 04900745
Company ID Number 04900745
Date formed 2003-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 09:19:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAGUAR PROPERTY 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 JAGUAR PROPERTY LIMITED
The following companies were found which have the same name as JAGUAR PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JAGUAR PROPERTY INVESTMENT LIMITED 19 WOODLANDS LONDON NW11 9QJ Active Company formed on the 2000-10-12
JAGUAR PROPERTY MANAGEMENT LIMITED C/O PARKINS ACCOUNTANTS MOOR PARK HOUSE BAWTRY ROAD ROTHERHAM SOUTH YORKSHIRE S66 2BL Active Company formed on the 2016-08-01
JAGUAR PROPERTY SERVICES PTY LTD ACT 2912 Dissolved Company formed on the 2015-01-07
JAGUAR PROPERTY GROUP, LLC 106 1st st e tierra verde FL 33715 Inactive Company formed on the 2014-04-23
JAGUAR PROPERTY INVESTMENTS LLC Georgia Unknown
JAGUAR PROPERTY CORPORATION Georgia Unknown
JAGUAR PROPERTY MANAGEMENT LLC Michigan UNKNOWN
JAGUAR PROPERTY CORPORATION Georgia Unknown
JAGUAR PROPERTY INVDSTMENTS LLC Georgia Unknown
Jaguar Property LLC 3603 Jaguar Pl Fort Collins CO 80525 Good Standing Company formed on the 2021-02-28
JAGUAR PROPERTY HOLDINGS LTD 50 SEYMOUR STREET LONDON W1H 7JG Active Company formed on the 2022-02-03
JAGUAR PROPERTY SOLUTIONS LIMITED 48 ANGLESEY AVENUE HAILSHAM BN27 3BH Active Company formed on the 2023-09-26

Company Officers of JAGUAR PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
MARILYN WADSWORTH
Company Secretary 2003-09-16
PATRICK RUSSELL HERBERT
Director 2003-09-16
RODERICK GEOFFREY WADSWORTH
Director 2003-09-16
TIMOTHY JAMES WADSWORTH
Director 2003-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-09-16 2003-09-16
INSTANT COMPANIES LIMITED
Nominated Director 2003-09-16 2003-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARILYN WADSWORTH RANMOOR HALL DEVELOPMENTS LIMITED Company Secretary 2005-09-23 CURRENT 2005-09-23 Active - Proposal to Strike off
MARILYN WADSWORTH JAGUAR ESTATES LIMITED Company Secretary 2001-02-06 CURRENT 1987-11-10 Active
MARILYN WADSWORTH JAGUAR RESIDENTIAL LIMITED Company Secretary 1997-11-18 CURRENT 1997-10-01 Active
PATRICK RUSSELL HERBERT JAGUAR ESTATES LIMITED Director 2003-08-14 CURRENT 1987-11-10 Active
RODERICK GEOFFREY WADSWORTH HILLSBOROUGH REGENERATION COMPANY NO 2 LIMITED Director 2014-10-30 CURRENT 2014-09-11 Active
RODERICK GEOFFREY WADSWORTH JAGUAR & WORTLEY DEVELOPMENTS LIMITED Director 2013-10-15 CURRENT 2013-10-15 Liquidation
RODERICK GEOFFREY WADSWORTH JAGUAR ESTATES INVESTMENTS LIMITED Director 2009-03-23 CURRENT 2009-03-16 Active
RODERICK GEOFFREY WADSWORTH PUNCHBELL INVESTMENTS LIMITED Director 2007-05-31 CURRENT 1989-02-07 Active
RODERICK GEOFFREY WADSWORTH TOWNEND INVESTMENTS LIMITED Director 2006-08-30 CURRENT 2006-08-30 Dissolved 2018-07-10
RODERICK GEOFFREY WADSWORTH HARARD DEVELOPMENTS (PENISTONE) LTD Director 2006-03-30 CURRENT 2006-03-29 Active
RODERICK GEOFFREY WADSWORTH RANMOOR HALL DEVELOPMENTS LIMITED Director 2005-09-23 CURRENT 2005-09-23 Active - Proposal to Strike off
RODERICK GEOFFREY WADSWORTH MAGNA 34 BUSINESS PARK LIMITED Director 2005-08-16 CURRENT 2004-06-11 Liquidation
RODERICK GEOFFREY WADSWORTH ESTEN ESTATES LIMITED Director 2004-11-17 CURRENT 2004-10-21 Active
RODERICK GEOFFREY WADSWORTH JAGUAR ESTATES LIMITED Director 1993-07-16 CURRENT 1987-11-10 Active
TIMOTHY JAMES WADSWORTH BARNES GREEN INVESTMENTS LIMITED Director 2006-02-10 CURRENT 2006-02-10 Active
TIMOTHY JAMES WADSWORTH JAGUAR ESTATES LIMITED Director 2003-08-14 CURRENT 1987-11-10 Active
TIMOTHY JAMES WADSWORTH JAGUAR RESIDENTIAL LIMITED Director 2002-02-08 CURRENT 1997-10-01 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
2024-04-09CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2023-05-0230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-14CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2022-05-0330/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2021-03-11AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2020-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 049007450016
2020-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 049007450015
2020-06-01AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-15PSC05Change of details for Jaguar Estates Investments Ltd as a person with significant control on 2019-09-16
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2019-03-11AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES
2018-05-24AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-27PSC02Notification of Jaguar Estates Investments Ltd as a person with significant control on 2018-04-27
2018-04-27PSC07CESSATION OF TIMOTHY JAMES WADSWORTH AS A PSC
2018-04-27PSC07CESSATION OF PATRICK RUSSELL HERBERT AS A PSC
2018-04-26CH01Director's details changed for Mr Patrick Russell Herbert on 2018-04-26
2017-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK RUSSELL HERBERT / 01/02/2017
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK GEOFFREY WADSWORTH / 01/02/2017
2016-12-13ANNOTATIONOther
2016-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 049007450013
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 049007450010
2016-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 049007450012
2016-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 049007450011
2016-06-14AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-29AR0116/09/15 ANNUAL RETURN FULL LIST
2015-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WADSWORTH / 24/08/2015
2015-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/15 FROM The Griffin 8 Town End Road Sheffield South Yorkshire S35 9YY
2015-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK GEOFFREY WADSWORTH / 24/08/2015
2015-06-11AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-22AR0116/09/14 FULL LIST
2014-06-25AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-08AR0116/09/13 FULL LIST
2013-06-27AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-08AR0116/09/12 FULL LIST
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK GEOFFREY WADSWORTH / 16/09/2012
2012-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / MARILYN WADSWORTH / 16/09/2012
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-26AR0116/09/11 FULL LIST
2011-06-28AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-14AR0116/09/10 FULL LIST
2010-07-02AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-23363aRETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS
2009-07-30AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-30363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-05-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-05-29AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-18363aRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-09-19395PARTICULARS OF MORTGAGE/CHARGE
2007-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-09395PARTICULARS OF MORTGAGE/CHARGE
2006-10-09363aRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-19395PARTICULARS OF MORTGAGE/CHARGE
2005-10-21288cDIRECTOR'S PARTICULARS CHANGED
2005-10-21363aRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-08-25395PARTICULARS OF MORTGAGE/CHARGE
2005-08-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-30395PARTICULARS OF MORTGAGE/CHARGE
2005-03-23287REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 12 VICTORIA ROAD BARNSLEY SOUTH YORKSHIRE S70 2BB
2005-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-11363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-06-12395PARTICULARS OF MORTGAGE/CHARGE
2004-05-28395PARTICULARS OF MORTGAGE/CHARGE
2004-04-06288bSECRETARY RESIGNED
2004-04-06288bDIRECTOR RESIGNED
2003-11-2488(2)RAD 16/09/03--------- £ SI 99@1=99 £ IC 1/100
2003-09-26288aNEW DIRECTOR APPOINTED
2003-09-26288aNEW DIRECTOR APPOINTED
2003-09-26288aNEW SECRETARY APPOINTED
2003-09-26288aNEW DIRECTOR APPOINTED
2003-09-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to JAGUAR PROPERTY 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 JAGUAR PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-30 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-08-25 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-08-25 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-08-25 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2008-07-02 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-05-31 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-09-19 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-01-09 Outstanding CLYDESDALE BANK PLC T/A YORKSHIRE BANK
LEGAL MORTGAGE 2005-11-19 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2005-08-25 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-07-30 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2004-06-12 Outstanding YORKSHIRE BANK
LEGAL CHARGE 2004-05-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-09-30 £ 799,313
Creditors Due After One Year 2011-09-30 £ 829,774
Creditors Due Within One Year 2012-09-30 £ 727,063
Creditors Due Within One Year 2011-09-30 £ 765,587

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
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 JAGUAR PROPERTY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-09-30 £ 138,308
Current Assets 2012-09-30 £ 2,047,325
Current Assets 2011-09-30 £ 2,115,997
Debtors 2012-09-30 £ 531,969
Debtors 2011-09-30 £ 542,615
Secured Debts 2012-09-30 £ 667,089
Secured Debts 2011-09-30 £ 896,671
Shareholder Funds 2012-09-30 £ 520,949
Shareholder Funds 2011-09-30 £ 520,636
Stocks Inventory 2012-09-30 £ 1,515,356
Stocks Inventory 2011-09-30 £ 1,435,074

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JAGUAR PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAGUAR PROPERTY LIMITED
Trademarks
We have not found any records of JAGUAR PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAGUAR PROPERTY 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 (41201 - Construction of commercial buildings) as JAGUAR PROPERTY LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where JAGUAR PROPERTY 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 JAGUAR PROPERTY 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 JAGUAR PROPERTY 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.