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

MANCHESTER INTERNATIONAL CC LIMITED

THE SILVERWORKS, 67-71 NORTHWOOD STREET, BIRMINGHAM, B3 1TX,
Company Registration Number
05715110
Private Limited Company
Liquidation

Company Overview

About Manchester International Cc Ltd
MANCHESTER INTERNATIONAL CC LIMITED was founded on 2006-02-20 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Manchester International Cc 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
MANCHESTER INTERNATIONAL CC LIMITED
 
Legal Registered Office
THE SILVERWORKS
67-71 NORTHWOOD STREET
BIRMINGHAM
B3 1TX
Other companies in PR7
 
Previous Names
IN TOUCH NETWORKS LIMITED13/08/2021
EQUINOX FINANCIAL SEARCH & SELECTION LTD21/02/2017
Filing Information
Company Number 05715110
Company ID Number 05715110
Date formed 2006-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2020
Account next due 30/11/2021
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB884809276  
Last Datalog update: 2022-04-05 17:03:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANCHESTER INTERNATIONAL CC LIMITED
The accountancy firm based at this address is CGM1949 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 MANCHESTER INTERNATIONAL CC LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL ALBERT BURT
Director 2016-08-01
JOHN LAITHWAITE
Director 2014-02-06
MATTHEW MICHAEL ROBERTS
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA RAWLINSON
Director 2017-10-02 2018-06-08
IAN JOHN WRIGHT
Director 2006-02-20 2016-06-29
ROBIN NEIL WOMERSLEY
Director 2014-02-06 2015-01-16
RACHEL DAISY MCCLELLAND
Director 2014-02-06 2014-03-31
KATI WRIGHT
Company Secretary 2006-02-20 2014-02-06
DUPORT SECRETARY LIMITED
Nominated Secretary 2006-02-20 2006-02-20
DUPORT DIRECTOR LIMITED
Nominated Director 2006-02-20 2006-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN LAITHWAITE INTELLIGRAB LIMITED Director 2016-06-29 CURRENT 2014-10-16 Dissolved 2017-03-28
JOHN LAITHWAITE TL HUB LIMITED Director 2015-11-30 CURRENT 2015-11-30 Dissolved 2017-05-09
JOHN LAITHWAITE INVESTOR DIRECTOR LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
JOHN LAITHWAITE SIX SAVOY COURT LIMITED Director 2014-12-23 CURRENT 1985-06-17 Active
JOHN LAITHWAITE HOWROYDE ASSET FINANCE LIMITED Director 2014-05-23 CURRENT 2014-05-01 Dissolved 2018-02-08
JOHN LAITHWAITE ROS TAYLOR COMPANY (HOLDINGS) LIMITED Director 2014-02-06 CURRENT 2013-12-23 Active
JOHN LAITHWAITE SCHNEIDEREIT UK LIMITED Director 2012-09-18 CURRENT 2012-06-21 Active - Proposal to Strike off
JOHN LAITHWAITE ASSIST CREATIVE RESOURCES LIMITED Director 2012-09-04 CURRENT 1997-09-23 Dissolved 2016-12-26
JOHN LAITHWAITE SPORT BRANDS GROUP LIMITED Director 2012-09-03 CURRENT 2012-06-01 Dissolved 2018-02-03
JOHN LAITHWAITE SPORT TRADERS LIMITED Director 2012-05-18 CURRENT 2011-09-21 Liquidation
JOHN LAITHWAITE FIGHTSHOP (UK) LIMITED Director 2012-05-17 CURRENT 2012-03-29 Dissolved 2014-05-13
JOHN LAITHWAITE VISUAL ENERGY LTD Director 2011-01-18 CURRENT 2010-12-17 Active
JOHN LAITHWAITE JOHN LAITHWAITE INVESTMENTS LIMITED Director 2010-09-16 CURRENT 2010-08-23 Active
JOHN LAITHWAITE AGHOCO 1023 LIMITED Director 2010-06-02 CURRENT 2010-03-24 Active
MATTHEW MICHAEL ROBERTS INTELLIGRAB LIMITED Director 2016-06-29 CURRENT 2014-10-16 Dissolved 2017-03-28
MATTHEW MICHAEL ROBERTS TL HUB LIMITED Director 2015-11-30 CURRENT 2015-11-30 Dissolved 2017-05-09
MATTHEW MICHAEL ROBERTS INVESTOR DIRECTOR LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
MATTHEW MICHAEL ROBERTS ROS TAYLOR COMPANY (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 2013-12-23 Active
MATTHEW MICHAEL ROBERTS PORTFOLIO FINANCE DIRECTOR LTD Director 2015-03-20 CURRENT 2015-03-20 Dissolved 2017-08-01

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
2023-12-14Voluntary liquidation Statement of receipts and payments to 2023-11-08
2022-12-16Voluntary liquidation Statement of receipts and payments to 2022-11-08
2022-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/22 FROM C/O Poppleton & Appleby 30 st. Pauls Square Birmingham West Midlands B3 1QZ
2021-12-09COM1Liquidation. Establishment of creditors/liquidation committee
2021-11-23LIQ02Voluntary liquidation Statement of affairs
2021-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/21 FROM 3rd Floor 3 Hardman Square Spinningfields Manchester M3 3EB England
2021-11-17600Appointment of a voluntary liquidator
2021-11-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-11-09
2021-08-13RES15CHANGE OF COMPANY NAME 13/08/21
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHEATCROFT
2021-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ROSLYN TAYLOR
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2021-02-15AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-06AP01DIRECTOR APPOINTED ROSLYN TAYLOR
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAITHWAITE
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-12-06AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2019-04-01AAMDAmended account full exemption
2019-01-02AP01DIRECTOR APPOINTED MR DAVID WHEATCROFT
2018-12-09AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/18 FROM 4th Floor, the Peninsula Victoria Place 2 Cheetham Hill Road Manchester M4 4FB England
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR EMMA RAWLINSON
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2018-02-26AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01AP01DIRECTOR APPOINTED MS EMMA RAWLINSON
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 110
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-02-21RES15CHANGE OF COMPANY NAME 10/12/21
2017-02-21CERTNMCOMPANY NAME CHANGED EQUINOX FINANCIAL SEARCH & SELECTION LTD CERTIFICATE ISSUED ON 21/02/17
2017-02-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-11-18AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01AP01DIRECTOR APPOINTED MR RUSSELL ALBERT BURT
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN WRIGHT
2016-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/16 FROM Manchester Sf 3 Hardman Square Manchester M3 3EB
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 110
2016-04-07AR0120/02/16 ANNUAL RETURN FULL LIST
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-13AP01DIRECTOR APPOINTED MR MATTHEW MICHAEL ROBERTS
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 110
2015-02-23AR0120/02/15 ANNUAL RETURN FULL LIST
2015-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/15 FROM Hearle House Unit 5 East Terrace Business Park Euxton Lane Chorley Lancashire PR7 6TB
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WOMERSLEY
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WOMERSLEY
2014-11-17AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL MCCLELLAND
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 110
2014-05-07AR0121/02/14 ANNUAL RETURN FULL LIST
2014-04-24AR0120/02/14 ANNUAL RETURN FULL LIST
2014-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/14 FROM 8 Home Farm Mews Grape Lane Croston Leyland PR26 9JT England
2014-02-12TM02APPOINTMENT TERMINATED, SECRETARY KATI WRIGHT
2014-02-12AP01DIRECTOR APPOINTED MISS RACHEL DAISY MCCLELLAND
2014-02-12AP01DIRECTOR APPOINTED MR ROBIN NEIL WOMERSLEY
2014-02-12AP01DIRECTOR APPOINTED MR JOHN LAITHWAITE
2014-02-12RES01ADOPT ARTICLES 06/02/2014
2014-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2014 FROM WOODHEAD HOUSE 44-46 MARKET STREET HYDE CHESHIRE SK14 1AH ENGLAND
2014-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WRIGHT / 07/02/2014
2014-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2014 FROM 8 HOME FARM MEWS GRAPE LANE CROSTON LEYLAND PR26 9JT UNITED KINGDOM
2013-11-29AA28/02/13 TOTAL EXEMPTION SMALL
2013-02-28AR0120/02/13 FULL LIST
2013-02-28CH03SECRETARY'S CHANGE OF PARTICULARS / KATI WRIGHT / 13/11/2012
2012-11-30AA28/02/12 TOTAL EXEMPTION SMALL
2012-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WRIGHT / 13/11/2012
2012-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 15 CORSEY ROAD VICARAGE PARK HINDLEY WIGAN LANCASHIRE WN2 3XB
2012-03-14AR0120/02/12 FULL LIST
2011-11-30AA28/02/11 TOTAL EXEMPTION SMALL
2011-06-22DISS40DISS40 (DISS40(SOAD))
2011-06-21GAZ1FIRST GAZETTE
2011-06-15AR0120/02/11 FULL LIST
2010-11-29AA28/02/10 TOTAL EXEMPTION SMALL
2010-05-17AR0120/02/10 FULL LIST
2010-01-13MEM/ARTSARTICLES OF ASSOCIATION
2010-01-13SH0114/06/08 STATEMENT OF CAPITAL GBP 110
2010-01-04AA28/02/09 TOTAL EXEMPTION SMALL
2009-05-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-05363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-01-02AA28/02/08 TOTAL EXEMPTION SMALL
2008-08-13288cSECRETARY'S CHANGE OF PARTICULARS / KATI ANTTILA / 02/08/2008
2008-08-05363sRETURN MADE UP TO 20/02/08; NO CHANGE OF MEMBERS
2008-03-12287REGISTERED OFFICE CHANGED ON 12/03/2008 FROM WIGAN INVESTMENT CENTRE WATERSIDE DRIVE WIGAN LANCASHIRE WN3 5BA
2007-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-06-22287REGISTERED OFFICE CHANGED ON 22/06/07 FROM: CT3 BUILDING WIGAN INVESTMENT CENTRE WATERSIDE DRIVE WIGAN WN3 5BA
2007-06-22363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-06-22287REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 15 CORSEY ROAD HINDLEY WIGAN WN2 3XB
2006-04-20395PARTICULARS OF MORTGAGE/CHARGE
2006-02-28288aNEW SECRETARY APPOINTED
2006-02-28288aNEW DIRECTOR APPOINTED
2006-02-2888(2)RAD 20/02/06--------- £ SI 100@1=100 £ IC 2/102
2006-02-20288bSECRETARY RESIGNED
2006-02-20288bDIRECTOR RESIGNED
2006-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to MANCHESTER INTERNATIONAL CC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-11-25
Appointmen2021-11-25
Notices to2021-11-25
Notices to Creditors2021-11-12
Resolutions for Winding-up2021-11-12
Appointment of Liquidators2021-11-12
Meetings o2021-10-22
Proposal to Strike Off2011-06-21
Fines / Sanctions
No fines or sanctions have been issued against MANCHESTER INTERNATIONAL CC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-04-11 Satisfied CATTLES INVOICE FINANCE LTD
Creditors
Creditors Due Within One Year 2013-02-28 £ 61,351
Creditors Due Within One Year 2012-02-29 £ 55,982
Provisions For Liabilities Charges 2013-02-28 £ 1,207
Provisions For Liabilities Charges 2012-02-29 £ 1,225

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2020-02-28

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 MANCHESTER INTERNATIONAL CC LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 20,392
Cash Bank In Hand 2012-02-29 £ 17,750
Current Assets 2013-02-28 £ 75,236
Current Assets 2012-02-29 £ 74,041
Debtors 2013-02-28 £ 54,844
Debtors 2012-02-29 £ 56,291
Shareholder Funds 2013-02-28 £ 20,980
Shareholder Funds 2012-02-29 £ 24,915
Tangible Fixed Assets 2013-02-28 £ 8,302
Tangible Fixed Assets 2012-02-29 £ 8,081

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MANCHESTER INTERNATIONAL CC LIMITED registering or being granted any patents
Domain Names

MANCHESTER INTERNATIONAL CC LIMITED owns 12 domain names.

cashflow-finance.co.uk   cyclesupermarket.co.uk   equinox-it.co.uk   equinox-legal.co.uk   equinox-ventures.co.uk   runsupermarket.co.uk   sandee.co.uk   mot-memory.co.uk   ppesupermarket.co.uk   swimsupermarket.co.uk   alimental.co.uk   bike-soup.co.uk  

Trademarks
We have not found any records of MANCHESTER INTERNATIONAL CC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANCHESTER INTERNATIONAL CC 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 (78109 - Other activities of employment placement agencies) as MANCHESTER INTERNATIONAL CC LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where MANCHESTER INTERNATIONAL CC 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 TypeResolution
Defending partyMANCHESTER INTERNATIONAL CC LIMITED Event Date2021-11-25
 
Initiating party Event TypeAppointmen
Defending partyMANCHESTER INTERNATIONAL CC LIMITED Event Date2021-11-25
This notice is in substitution for that which appeared in The London Gazette on 12 November 2021 - notice ID 3927457; issue number 63527, and page 20499 in the 15 November 2021 printed edition. Noticeā€¦
 
Initiating party Event TypeNotices to
Defending partyMANCHESTER INTERNATIONAL CC LIMITED Event Date2021-11-25
 
Initiating party Event TypeMeetings o
Defending partyMANCHESTER INTERNATIONAL CC LIMITED Event Date2021-10-22
 
Initiating party Event TypeProposal to Strike Off
Defending partyEQUINOX FINANCIAL SEARCH & SELECTION LTDEvent Date2011-06-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANCHESTER INTERNATIONAL CC 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 MANCHESTER INTERNATIONAL CC 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.