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

RAVENTREE LIMITED

Q1 QUADRANT WAY, HARDWICKE, GLOUCESTER, GL2 2RN,
Company Registration Number
05787195
Private Limited Company
Active

Company Overview

About Raventree Ltd
RAVENTREE LIMITED was founded on 2006-04-20 and has its registered office in Gloucester. The organisation's status is listed as "Active". Raventree Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
RAVENTREE LIMITED
 
Legal Registered Office
Q1 QUADRANT WAY
HARDWICKE
GLOUCESTER
GL2 2RN
Other companies in GL2
 
Previous Names
RAVENTREE INVESTMENTS LIMITED26/06/2006
Filing Information
Company Number 05787195
Company ID Number 05787195
Date formed 2006-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts MEDIUM
Last Datalog update: 2024-05-05 15:37:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAVENTREE 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 RAVENTREE LIMITED
The following companies were found which have the same name as RAVENTREE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RAVENTREE INVESTMENTS LIMITED Q1 QUADRANT WAY HARDWICKE GLOUCESTER GL2 2RN Active - Proposal to Strike off Company formed on the 1990-04-12
RAVENTREE LLC 6028 Flagstaff Rd Boulder CO 80302 Good Standing Company formed on the 2004-04-19
RAVENTREE VETERINARY WELLNESS, LLC 563 NE LINCOLN RD POULSBO WA 98370 Dissolved Company formed on the 2009-03-25
RAVENTREE UNLIMITED. LLC 8635 WEST SAHARA AVENUE #180 LAS VEGAS NV 89117 Dissolved Company formed on the 2005-06-16
RAVENTREE MANAGEMENT LTD OFFICE 8, MINUTEMAN HOUSE, 8 LANGLEY ROAD WATFORD WD17 4PT Active Company formed on the 2016-07-21
RAVENTREE HOME OWNERS ASSOCIATION INC Georgia Unknown
RAVENTREE GROUP LLC Georgia Unknown
RAVENTREE PROPERTIES INC California Unknown
RAVENTREE EVENTS LTD 6 SUGAR LANE RAINOW MACCLESFIELD SK10 5UJ Active - Proposal to Strike off Company formed on the 2020-01-06
RAVENTREE GROUP LLC Georgia Unknown
RAVENTREE PROPERTY LIMITED BARN 2 TOWER HILL RAINOW MACCLESFIELD CHESHIRE SK10 5TX Active Company formed on the 2021-11-17
Raventree Limited Unknown Company formed on the 2023-11-16
RAVENTREE, INC. 1021 PUERTA DEL SOL LAS VEGAS NV 89138 Dissolved Company formed on the 2002-01-14

Company Officers of RAVENTREE LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOSEPH MARKEY
Director 2006-05-11
PAUL FRANCIS MARKEY
Director 2006-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
GARY HOLT
Company Secretary 2013-08-22 2016-11-08
PAUL FRANCIS MARKEY
Company Secretary 2006-05-11 2013-08-22
MIDLANDS SECRETARIAL MANAGEMENT LTD
Company Secretary 2006-04-20 2006-05-11
NICHOLAS JAMES ALLSOPP
Director 2006-04-20 2006-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOSEPH MARKEY URBAN CREATION (BRACKEN HILL HOUSE) LIMITED Director 2016-05-23 CURRENT 2010-03-12 Active - Proposal to Strike off
ANTHONY JOSEPH MARKEY KINGSDOWN FARM DEVELOPMENTS LIMITED Director 2015-04-01 CURRENT 2013-02-20 Active
ANTHONY JOSEPH MARKEY 2 GLOUCESTER ROAD (MANAGEMENT) LIMITED Director 2013-11-18 CURRENT 2013-04-10 Active
ANTHONY JOSEPH MARKEY RUSTY SHILLING DEVELOPMENTS LIMITED Director 2007-10-22 CURRENT 2006-03-30 Active
ANTHONY JOSEPH MARKEY TPT INVESTMENTS LIMITED Director 2006-05-11 CURRENT 2006-04-20 Active - Proposal to Strike off
ANTHONY JOSEPH MARKEY MARKEY STUDENT PROPERTY LIMITED Director 2003-11-19 CURRENT 2003-11-17 Active
ANTHONY JOSEPH MARKEY MG MARKEY GROUP LIMITED Director 1997-09-21 CURRENT 1991-09-19 Active
ANTHONY JOSEPH MARKEY RAVENTREE INVESTMENTS LIMITED Director 1992-01-31 CURRENT 1990-04-12 Active - Proposal to Strike off
ANTHONY JOSEPH MARKEY TPT HOLDINGS LIMITED Director 1992-01-01 CURRENT 1970-09-08 Liquidation
ANTHONY JOSEPH MARKEY MARKEY BUILDERS (GLOUCESTER) LIMITED Director 1991-12-01 CURRENT 1990-04-24 In Administration/Administrative Receiver
ANTHONY JOSEPH MARKEY BTM DEVELOPMENTS LIMITED Director 1991-08-07 CURRENT 1988-01-25 Active
PAUL FRANCIS MARKEY EGHAM DEVELOPMENTS LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active
PAUL FRANCIS MARKEY URBAN CREATION (BRACKEN HILL HOUSE) LIMITED Director 2016-05-23 CURRENT 2010-03-12 Active - Proposal to Strike off
PAUL FRANCIS MARKEY MG PROPERTY CONSULTANTS LTD Director 2015-08-12 CURRENT 2012-04-03 Active - Proposal to Strike off
PAUL FRANCIS MARKEY BBMAR VAUGHAN CENTRE LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active
PAUL FRANCIS MARKEY MARKEY PROPERTY HOLDINGS LIMITED Director 2015-07-15 CURRENT 2015-07-15 Dissolved 2016-08-09
PAUL FRANCIS MARKEY MARKEY CENTRE GATE LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
PAUL FRANCIS MARKEY BROADWAY PROPERTY DEVELOPMENTS LIMITED Director 2015-07-02 CURRENT 2015-07-02 Liquidation
PAUL FRANCIS MARKEY MG MARKEY HOLDINGS LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active
PAUL FRANCIS MARKEY MARKEY CONSTRUCTION LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active
PAUL FRANCIS MARKEY KINGSDOWN FARM DEVELOPMENTS LIMITED Director 2015-04-01 CURRENT 2013-02-20 Active
PAUL FRANCIS MARKEY MARKEY ROSS DEVELOPMENTS LIMITED Director 2015-03-16 CURRENT 2015-03-16 Active
PAUL FRANCIS MARKEY FORDMAR DEVELOPMENTS LIMITED Director 2014-10-03 CURRENT 2014-10-03 Dissolved 2016-08-02
PAUL FRANCIS MARKEY HIGHNAM DEVELOPMENTS LIMITED Director 2014-05-01 CURRENT 2014-05-01 Liquidation
PAUL FRANCIS MARKEY BLAISDON DEVELOPMENTS LIMITED Director 2014-01-31 CURRENT 2014-01-31 Liquidation
PAUL FRANCIS MARKEY MARKEY BUILDING SERVICES LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active
PAUL FRANCIS MARKEY RUSTY - OAK LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active
PAUL FRANCIS MARKEY MARKEY COLSTON LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active - Proposal to Strike off
PAUL FRANCIS MARKEY RURAL & COUNTRY HOMES (UPTON) LIMITED Director 2013-10-11 CURRENT 2013-10-11 Dissolved 2016-03-29
PAUL FRANCIS MARKEY HONEYBOURNE SERVICES (GLOUCESTER) LIMITED Director 2013-10-11 CURRENT 2013-10-11 Dissolved 2016-03-29
PAUL FRANCIS MARKEY 2 GLOUCESTER ROAD (MANAGEMENT) LIMITED Director 2013-04-10 CURRENT 2013-04-10 Active
PAUL FRANCIS MARKEY 2GR TRUSTEES LIMITED Director 2013-03-20 CURRENT 2013-03-20 Active
PAUL FRANCIS MARKEY PARKVIEW GLOUCESTER LTD Director 2012-07-13 CURRENT 2012-07-13 Active
PAUL FRANCIS MARKEY GLOUCESTER BOATHOUSE LIMITED Director 2012-03-08 CURRENT 2012-03-08 Active
PAUL FRANCIS MARKEY SERLO ENTERPRISES LIMITED Director 2007-11-14 CURRENT 1994-06-14 Active
PAUL FRANCIS MARKEY RUSTY SHILLING DEVELOPMENTS LIMITED Director 2007-10-22 CURRENT 2006-03-30 Active
PAUL FRANCIS MARKEY TPT INVESTMENTS LIMITED Director 2006-05-11 CURRENT 2006-04-20 Active - Proposal to Strike off
PAUL FRANCIS MARKEY THE KING'S SCHOOL, GLOUCESTER Director 2005-02-22 CURRENT 1999-08-26 Active
PAUL FRANCIS MARKEY MARKEY STUDENT PROPERTY LIMITED Director 2003-11-17 CURRENT 2003-11-17 Active
PAUL FRANCIS MARKEY PREMIERE KITCHENS LIMITED Director 2003-11-17 CURRENT 2003-11-17 Active
PAUL FRANCIS MARKEY K.D. PLASTERING LIMITED Director 2003-05-13 CURRENT 2003-05-13 Dissolved 2018-08-07
PAUL FRANCIS MARKEY RAVENTREE INVESTMENTS LIMITED Director 1992-01-31 CURRENT 1990-04-12 Active - Proposal to Strike off
PAUL FRANCIS MARKEY TPT HOLDINGS LIMITED Director 1992-01-01 CURRENT 1970-09-08 Liquidation
PAUL FRANCIS MARKEY MARKEY BUILDERS (GLOUCESTER) LIMITED Director 1991-12-01 CURRENT 1990-04-24 In Administration/Administrative Receiver
PAUL FRANCIS MARKEY MG MARKEY GROUP LIMITED Director 1991-09-19 CURRENT 1991-09-19 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
2024-04-29CONFIRMATION STATEMENT MADE ON 20/04/24, WITH UPDATES
2023-04-20CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES
2022-12-19FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-21CH01Director's details changed for Mr Anthony Joseph Markey on 2022-10-21
2022-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057871950012
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057871950011
2021-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 057871950014
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES
2019-12-23AAFULL ACCOUNTS MADE UP TO 29/03/19
2019-11-12CH01Director's details changed for Mr Anthony Joseph Markey on 2019-11-12
2019-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057871950007
2019-05-03CH01Director's details changed for Mr Anthony Joseph Markey on 2019-05-03
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2019-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 057871950013
2019-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057871950006
2019-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 057871950012
2019-01-07AAFULL ACCOUNTS MADE UP TO 30/03/18
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 057871950011
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 134
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-01-11AAFULL ACCOUNTS MADE UP TO 01/04/16
2016-12-02TM02Termination of appointment of Gary Holt on 2016-11-08
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 134
2016-06-01AR0120/04/16 ANNUAL RETURN FULL LIST
2016-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 057871950010
2016-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 057871950009
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 134
2015-05-18AR0120/04/15 ANNUAL RETURN FULL LIST
2015-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 057871950008
2015-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 057871950007
2014-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 134
2014-05-06AR0120/04/14 ANNUAL RETURN FULL LIST
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 057871950006
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 057871950004
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 057871950005
2013-08-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL MARKEY
2013-08-23AP03Appointment of Mr Gary Holt as company secretary
2013-05-20AR0120/04/13 FULL LIST
2013-01-06AAFULL ACCOUNTS MADE UP TO 30/03/12
2012-06-08AR0120/04/12 FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 01/04/11
2011-05-06AR0120/04/11 FULL LIST
2011-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-06AAFULL ACCOUNTS MADE UP TO 26/03/10
2010-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-17AR0120/04/10 FULL LIST
2010-01-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/03/09
2009-04-28363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/03/08
2008-10-31287REGISTERED OFFICE CHANGED ON 31/10/2008 FROM UNIT Q1 QUADRANT DISTRIBUTION CENTRE HARDWICKE GLOUCESTER GLOUCESTERSHIRE GL2 2RN
2008-04-25363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/03/07
2007-05-03363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2006-09-13225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2006-06-26CERTNMCOMPANY NAME CHANGED RAVENTREE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 26/06/06
2006-06-20SASHARES AGREEMENT OTC
2006-06-2088(2)RAD 15/05/06--------- £ SI 133@1=133 £ IC 1/134
2006-06-15287REGISTERED OFFICE CHANGED ON 15/06/06 FROM: UNIT 2 MADLEAZE TRADING ESTATE MADLEAZE ROAD GLOUCESTER GLOUCESTERSHIRE GL1 5SG
2006-06-15288aNEW DIRECTOR APPOINTED
2006-06-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-30287REGISTERED OFFICE CHANGED ON 30/05/06 FROM: GEORGE HOUSE, ST. JOHN'S SQUARE WOLVERHAMPTON WEST MIDLANDS WV2 4BZ
2006-05-30288bSECRETARY RESIGNED
2006-05-30288bDIRECTOR RESIGNED
2006-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31020 - Manufacture of kitchen furniture




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0217033 Active Licenced property: UNIT Q1 QUADRANT DISTRIBUTION CENTRE PREMIER KITCHENS BRISTOL ROAD HARDWICKE GLOUCESTER BRISTOL ROAD GB GL2 2RN. Correspondance address: QUADRANT DISTRIBUTION CENTRE UNIT Q1 BRISTOL ROAD HARDWICKE GLOUCESTER BRISTOL ROAD GB GL2 2RN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 RAVENTREE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-30 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
2016-03-11 Outstanding LIBERTY LEASING PLC
2015-08-10 Outstanding LLOYDS BANK PLC
2015-04-18 Outstanding LLOYDS BANK PLC
2015-03-24 Outstanding LLOYDS BANK PLC
2014-04-08 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTDD
2013-12-20 Outstanding LLOYDS BANK PLC
2013-12-20 Outstanding LLOYDS BANK PLC
CHATTEL MORTGAGE 2011-01-25 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 2010-07-30 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED & FLOATING CHARGE 2008-03-31 Satisfied RBS IF LIMITED
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 RAVENTREE LIMITED

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

RAVENTREE LIMITED owns 2 domain names.

premierefurniture.co.uk   kdplastering.co.uk  

Trademarks
We have not found any records of RAVENTREE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAVENTREE 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 (31020 - Manufacture of kitchen furniture) as RAVENTREE LIMITED are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Cirrus Consortium Construction materials and associated items 2013/05/30

The Cirrus Consortium (The Consortium) is a procurement consortium primarily for the social housing sector. The Consortium is managed on behalf of the Membership by Cirrus Purchasing Ltd, a specialist purchasing and supply consultancy supporting the social housing, public and private sectors.

Outgoings
Business Rates/Property Tax
No properties were found where RAVENTREE 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 RAVENTREE 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 RAVENTREE 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.