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

MOTION CONSULTANTS LIMITED

84 NORTH STREET, GUILDFORD, SURREY, GU1 4AU,
Company Registration Number
05185065
Private Limited Company
Active

Company Overview

About Motion Consultants Ltd
MOTION CONSULTANTS LIMITED was founded on 2004-07-20 and has its registered office in Guildford. The organisation's status is listed as "Active". Motion Consultants Limited is a Private Limited Company registered in ENGLAND 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
MOTION CONSULTANTS LIMITED
 
Legal Registered Office
84 NORTH STREET
GUILDFORD
SURREY
GU1 4AU
Other companies in GU1
 
Filing Information
Company Number 05185065
Company ID Number 05185065
Date formed 2004-07-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB840390443  
Last Datalog update: 2024-04-07 01:36:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTION CONSULTANTS 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.

Company Officers of MOTION CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
LOUISE MICHELLE BELL
Director 2005-09-13
PHILIP ANTHONY BELL
Director 2004-07-20
RICHARD GEORGE BETTRIDGE
Director 2010-04-19
PENELOPE ANNE GILES
Director 2017-11-06
STEPHEN ANTHONY GILES
Director 2017-11-06
MICHAEL ANDREW MACCOUGHLAN
Director 2018-03-05
JEREMY MUSCROFT
Director 2015-04-20
ANDREW WHITTINGHAM
Director 2017-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ANTHONY GILES
Director 2017-11-01 2017-11-01
LISA MARION GOSLING
Director 2005-09-13 2015-06-16
STEVEN GOSLING GOSLING
Director 2004-07-20 2015-06-16
STUART BRIAN DAVIES
Director 2009-03-09 2013-08-15
STEPHEN ANTHONY GILES
Director 2008-08-06 2009-07-31
RAYMOND LAMB
Company Secretary 2007-11-29 2008-06-30
RAYMOND LAMB
Director 2008-02-29 2008-06-30
MARTIN ROBERT KNOWLES
Company Secretary 2004-07-20 2007-11-29
HELEN MARIE KNOWLES
Director 2005-09-13 2007-11-29
MARTIN ROBERT KNOWLES
Director 2004-07-20 2007-11-29
NICHOLAS PAUL BRADSHAW
Director 2004-07-20 2004-07-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-07-20 2004-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PENELOPE ANNE GILES TRANSPORT PLANNING & INFRASTRUCTURE LTD Director 2016-04-01 CURRENT 2016-04-01 Active - Proposal to Strike off
PENELOPE ANNE GILES GATEWAY TSP LIMITED Director 2009-08-17 CURRENT 2009-05-20 Active - Proposal to Strike off
JEREMY MUSCROFT MERLIN INVESTORS LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active - Proposal to Strike off
JEREMY MUSCROFT DTE EQUUS DIRECTTECH WINDTRACKER LIMITED Director 2014-07-29 CURRENT 2014-07-29 Dissolved 2015-12-29
JEREMY MUSCROFT EQUUS ENERGY SOLUTIONS LIMITED Director 2014-06-30 CURRENT 2014-06-30 Dissolved 2015-12-01
JEREMY MUSCROFT EQUUS GETECK LIMITED Director 2014-05-02 CURRENT 2014-05-02 Dissolved 2016-06-28
JEREMY MUSCROFT EQUUS ENERGY FROM WASTE LIMITED Director 2014-05-01 CURRENT 2014-05-01 Dissolved 2016-05-24
JEREMY MUSCROFT EQUUS SUSTAINABLE VENTURES LIMITED Director 2014-02-27 CURRENT 2014-02-27 Dissolved 2016-05-24
JEREMY MUSCROFT EQUUS WIND POWER LIMITED Director 2014-02-17 CURRENT 2014-02-17 Dissolved 2016-05-24

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
2024-03-1931/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-08APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW MACCOUGHLAN
2023-07-24CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES
2023-03-01APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE BETTRIDGE
2023-02-1631/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-1631/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-26DIRECTOR APPOINTED MISS LAURA JANE FITZGERALD
2023-01-16Cancellation of shares. Statement of capital on 2022-11-01 GBP 298
2023-01-16Purchase of own shares
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2022-07-07SH06Cancellation of shares. Statement of capital on 2022-07-01 GBP 309
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANTHONY GILES
2022-02-24AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25APPOINTMENT TERMINATED, DIRECTOR LOUISE MICHELLE BELL
2022-01-25APPOINTMENT TERMINATED, DIRECTOR PENELOPE ANNE GILES
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MICHELLE BELL
2021-12-16DIRECTOR APPOINTED MR JOHN NORMAN RUSSELL
2021-12-16DIRECTOR APPOINTED MR JOHN NORMAN RUSSELL
2021-12-16DIRECTOR APPOINTED MR ROBERT ANDREW MONIE
2021-12-16DIRECTOR APPOINTED MR ROBERT ANDREW MONIE
2021-12-16DIRECTOR APPOINTED MR NEIL EDWIN FRANCIS JACQUES
2021-12-16DIRECTOR APPOINTED MR NEIL EDWIN FRANCIS JACQUES
2021-12-16Director's details changed for Mr Neil Edwin Francis Jacques on 2021-12-14
2021-12-16Director's details changed for Mr Neil Edwin Francis Jacques on 2021-12-14
2021-12-16CH01Director's details changed for Mr Neil Edwin Francis Jacques on 2021-12-14
2021-12-16AP01DIRECTOR APPOINTED MR JOHN NORMAN RUSSELL
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2020-11-24AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITTINGHAM
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITTINGHAM
2020-01-29AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-20CH01Director's details changed for Louise Michelle Bell on 2019-11-08
2019-11-20PSC04Change of details for Mr Philip Anthony Bell as a person with significant control on 2019-11-08
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MUSCROFT
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2018-08-22AD02Register inspection address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN to 19 Prices Lane Reigate RH2 8BA
2018-06-06AD04Register(s) moved to registered office address 84 North Street Guildford Surrey GU1 4AU
2018-06-06AP01DIRECTOR APPOINTED MR MICHAEL ANDREW MACCOUGHLAN
2018-02-05RES01ADOPT ARTICLES 05/02/18
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANTHONY GILES
2017-12-07AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY GILES
2017-11-08AP01DIRECTOR APPOINTED MRS PENELOPE ANNE GILES
2017-11-08AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY GILES
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP 320
2017-11-07SH0106/11/17 STATEMENT OF CAPITAL GBP 320
2017-09-04SH06Cancellation of shares. Statement of capital on 2017-04-28 GBP 250
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 250
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-08-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ANTHONY BELL
2017-08-24PSC09Withdrawal of a person with significant control statement on 2017-08-24
2017-07-26AP01DIRECTOR APPOINTED ANDREW WHITTINGHAM
2017-06-27SH03Purchase of own shares
2017-05-31SH06Cancellation of shares. Statement of capital on 2017-04-28 GBP 600
2017-05-18RES09Resolution of authority to purchase a number of shares
2017-04-26AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MUSCROFT / 01/05/2016
2016-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE BETTRIDGE / 01/05/2016
2016-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MICHELLE BELL / 01/05/2016
2016-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY BELL / 01/05/2016
2016-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 232 HIGH STREET GUILDFORD SURREY GU1 3JF
2016-04-19AA31/07/15 TOTAL EXEMPTION SMALL
2015-09-07SH0616/06/15 STATEMENT OF CAPITAL GBP 286
2015-09-07SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 286
2015-08-12AR0120/07/15 FULL LIST
2015-08-12AR0120/07/15 FULL LIST
2015-07-08SH0616/06/15 STATEMENT OF CAPITAL GBP 286
2015-07-08RES13APPROVE PURCHASE TERMS 16/06/2015
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GOSLING
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR LISA GOSLING
2015-05-01AA31/07/14 TOTAL EXEMPTION SMALL
2015-04-30AP01DIRECTOR APPOINTED MR JEREMY MUSCROFT
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 500
2014-07-21AR0120/07/14 FULL LIST
2014-03-25AA31/07/13 TOTAL EXEMPTION SMALL
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR STUART DAVIES
2013-07-22AR0120/07/13 FULL LIST
2013-01-03AA31/07/12 TOTAL EXEMPTION SMALL
2012-09-05AR0120/07/12 FULL LIST
2012-02-10AA31/07/11 TOTAL EXEMPTION SMALL
2011-07-28AR0120/07/11 FULL LIST
2011-04-21AA31/07/10 TOTAL EXEMPTION SMALL
2010-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-21AR0120/07/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GOSLING / 01/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY BELL / 01/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA MARION GOSLING / 01/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART BRIAN DAVIES / 01/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE BETTRIDGE / 01/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MICHELLE BELL / 01/07/2010
2010-07-14AP01DIRECTOR APPOINTED MR RICHARD GEORGE BETTRIDGE
2010-05-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-05-11AD02SAIL ADDRESS CREATED
2010-04-12AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-04363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN GILES
2009-04-29288aDIRECTOR APPOINTED STUART BRIAN DAVIES
2009-04-28AA31/07/08 TOTAL EXEMPTION SMALL
2009-02-26RES01ALTER ARTICLES 18/02/2009
2008-08-22288aDIRECTOR APPOINTED STEPHEN ANTHONY GILES
2008-07-29363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-07-09287REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 89 HORSESHOE LANE EAST GUILDFORD SURREY GU1 2TW
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND LAMB
2008-07-09288bAPPOINTMENT TERMINATED SECRETARY RAYMOND LAMB
2008-07-09288bAPPOINTMENT TERMINATED
2008-03-17AA31/07/07 TOTAL EXEMPTION SMALL
2008-03-06288aDIRECTOR APPOINTED RAYMOND LAMB
2008-01-11169£ IC 750/500 27/11/07 £ SR 250@1=250
2007-12-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-12-06288bDIRECTOR RESIGNED
2007-12-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-06RES13PURCHASE AGREEMENT ATTA 27/11/07
2007-12-05288aNEW SECRETARY APPOINTED
2007-08-06363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-08-02395PARTICULARS OF MORTGAGE/CHARGE
2007-04-25395PARTICULARS OF MORTGAGE/CHARGE
2006-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-11-22395PARTICULARS OF MORTGAGE/CHARGE
2006-08-09363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-08-09288cDIRECTOR'S PARTICULARS CHANGED
2006-08-09288cDIRECTOR'S PARTICULARS CHANGED
2006-08-09288cDIRECTOR'S PARTICULARS CHANGED
2006-08-09288cDIRECTOR'S PARTICULARS CHANGED
2006-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-02-02287REGISTERED OFFICE CHANGED ON 02/02/06 FROM: 187 EPSOM ROAD GUILDFORD GU1 2QY
2005-10-10288aNEW DIRECTOR APPOINTED
2005-10-10288aNEW DIRECTOR APPOINTED
2005-10-10288aNEW DIRECTOR APPOINTED
2005-10-06288aNEW DIRECTOR APPOINTED
2005-10-06288aNEW DIRECTOR APPOINTED
2005-10-06288aNEW DIRECTOR APPOINTED
2005-09-23363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MOTION CONSULTANTS 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 MOTION CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT AGREEMENT 2007-08-02 Outstanding CROWHILL LTD
DEBENTURE 2007-04-25 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2006-11-17 Satisfied SURREY & COUNTIES (SUTTON) LIMITED
RENT DEPOSIT DEED 2004-08-13 Satisfied SURREY & COUNTIES (SUTTON) LIMITED
Filed Financial Reports
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 MOTION CONSULTANTS LIMITED

Intangible Assets
Patents
We have not found any records of MOTION CONSULTANTS LIMITED registering or being granted any patents
Domain Names

MOTION CONSULTANTS LIMITED owns 4 domain names.

motionuk.co.uk   motionconsultants.co.uk   transportplanning.co.uk   motionllp.co.uk  

Trademarks
We have not found any records of MOTION CONSULTANTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED 80:20 COMMUNICATIONS LIMITED 2011-11-30 Outstanding

We have found 1 mortgage charges which are owed to MOTION CONSULTANTS LIMITED

Income
Government Income

Government spend with MOTION CONSULTANTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Greenwich 2014-04-10 GBP £5,400
Royal Borough of Greenwich 2014-03-31 GBP £2,945
Royal Borough of Greenwich 2014-01-02 GBP £3,273
Royal Borough of Greenwich 2013-12-02 GBP £1,814
Royal Borough of Greenwich 2013-11-28 GBP £4,270
Guildford Borough Council 2013-10-09 GBP £1,000
Guildford Borough Council 2013-02-21 GBP £2,000
Guildford Borough Council 2012-12-19 GBP £4,438
Guildford Borough Council 2012-11-09 GBP £3,000
Guildford Borough Council 2012-09-17 GBP £2,028
Guildford Borough Council 2012-08-17 GBP £2,300
Guildford Borough Council 2012-07-16 GBP £500
London Borough of Havering 2012-06-18 GBP £6,676
London Borough of Havering 2012-06-18 GBP £6,676
Colchester Borough Council 2012-03-15 GBP £9,500
London Borough of Havering 2011-11-24 GBP £10,436
London Borough of Havering 2011-11-09 GBP £793

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
Business rates information was found for MOTION CONSULTANTS LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Suite 3 2nd Floor (Rear) 232 High Street Guildford Surrey GU1 3JF 7,900
Guildford Borough Council 1st Floor Rear 232 High Street Guildford Surrey GU1 3JF 7,300
Guildford Borough Council Suite 2 2nd Floor Front 232 High Street Guildford Surrey GU1 3JF 4,900

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOTION CONSULTANTS 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 MOTION CONSULTANTS 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.