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

THE BEAUFORT GROUP OF COMPANIES LIMITED

BRENNAN HOUSE, FARNBOROUGH AEROSPACE CENTRE BUSINESS PARK, FARNBOROUGH, GU14 6XR,
Company Registration Number
07902965
Private Limited Company
Active

Company Overview

About The Beaufort Group Of Companies Ltd
THE BEAUFORT GROUP OF COMPANIES LIMITED was founded on 2012-01-09 and has its registered office in Farnborough. The organisation's status is listed as "Active". The Beaufort Group Of Companies Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THE BEAUFORT GROUP OF COMPANIES LIMITED
 
Legal Registered Office
BRENNAN HOUSE
FARNBOROUGH AEROSPACE CENTRE BUSINESS PARK
FARNBOROUGH
GU14 6XR
Other companies in RG2
 
Filing Information
Company Number 07902965
Company ID Number 07902965
Date formed 2012-01-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB201039176  
Last Datalog update: 2025-01-05 06:30:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BEAUFORT GROUP OF COMPANIES 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 THE BEAUFORT GROUP OF COMPANIES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN BENNETT
Director 2012-03-27
CLIVE SIMON GOLDTHORPE
Director 2012-02-28
SIMON TIMOTHY GOLDTHORPE
Director 2012-01-10
JACQUELINE JARDINE
Director 2016-03-01
STEPHEN GRANT WATSON
Director 2012-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP LEONARD BILLINGHAM
Director 2015-12-01 2018-03-31
PETER JOHN WILLIAMS
Director 2012-03-27 2017-04-07
SANDRA LEE SNASHFOLD
Company Secretary 2013-09-18 2016-03-01
SANDRA LEE SNASHFOLD
Director 2013-09-18 2016-03-01
DAVID JOHN INGRAM
Director 2012-03-27 2015-12-01
SHANE MICHAEL BALKHAM
Director 2012-03-27 2014-02-26
ALAN JAMES EASTER
Director 2012-03-27 2013-09-27
JACQUELINE JARDINE
Company Secretary 2012-08-31 2013-09-18
JACQUELINE JARDINE
Director 2012-03-27 2013-09-18
NICOLA RUTH CHARD
Company Secretary 2012-01-09 2012-08-30
NICOLA RUTH CHARD
Director 2012-01-09 2012-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN BENNETT BEAUFORT MORTGAGES LIMITED Director 2017-06-13 CURRENT 2017-06-13 Active - Proposal to Strike off
ANDREW JOHN BENNETT BEAUFORT EMPLOYEE BENEFITS LIMITED Director 2013-11-15 CURRENT 2011-12-01 Active - Proposal to Strike off
ANDREW JOHN BENNETT BEAUFORT INVESTMENT MANAGEMENT LTD Director 2012-03-27 CURRENT 2011-10-31 Active - Proposal to Strike off
ANDREW JOHN BENNETT BEAUFORT CORPORATE CLIENTS LIMITED Director 2012-03-27 CURRENT 2011-12-01 Active - Proposal to Strike off
ANDREW JOHN BENNETT BEAUFORT FINANCIAL PLANNING LIMITED Director 2012-03-27 CURRENT 2011-12-08 Active
ANDREW JOHN BENNETT BEAUFORT DIRECT LIMITED Director 2012-03-27 CURRENT 2011-12-01 Active - Proposal to Strike off
CLIVE SIMON GOLDTHORPE BEAUFORT EMPLOYEE BENEFITS LIMITED Director 2012-03-27 CURRENT 2011-12-01 Active - Proposal to Strike off
CLIVE SIMON GOLDTHORPE BEAUFORT DIRECT LIMITED Director 2012-03-27 CURRENT 2011-12-01 Active - Proposal to Strike off
CLIVE SIMON GOLDTHORPE BEAUFORT CORPORATE CLIENTS LIMITED Director 2012-02-28 CURRENT 2011-12-01 Active - Proposal to Strike off
CLIVE SIMON GOLDTHORPE BEAUFORT FINANCIAL PLANNING LIMITED Director 2012-02-28 CURRENT 2011-12-08 Active
CLIVE SIMON GOLDTHORPE BEAUFORT INVESTMENT MANAGEMENT LTD Director 2012-01-09 CURRENT 2011-10-31 Active - Proposal to Strike off
SIMON TIMOTHY GOLDTHORPE FINLI (THAMES VALLEY) LTD Director 2010-01-12 CURRENT 2010-01-12 Active
JACQUELINE JARDINE BEAUFORT MORTGAGES LIMITED Director 2017-06-13 CURRENT 2017-06-13 Active - Proposal to Strike off
JACQUELINE JARDINE INTELLEINVEST LIMITED Director 2016-06-10 CURRENT 2016-06-10 Dissolved 2016-12-06
JACQUELINE JARDINE BEAUFORT INVESTMENT MANAGEMENT LTD Director 2016-03-01 CURRENT 2011-10-31 Active - Proposal to Strike off
JACQUELINE JARDINE BEAUFORT EMPLOYEE BENEFITS LIMITED Director 2016-03-01 CURRENT 2011-12-01 Active - Proposal to Strike off
JACQUELINE JARDINE BEAUFORT CORPORATE CLIENTS LIMITED Director 2016-03-01 CURRENT 2011-12-01 Active - Proposal to Strike off
JACQUELINE JARDINE BEAUFORT FINANCIAL PLANNING LIMITED Director 2016-03-01 CURRENT 2011-12-08 Active
JACQUELINE JARDINE YOU ASSET MANAGEMENT LIMITED Director 2016-03-01 CURRENT 2007-03-09 Active
JACQUELINE JARDINE BEAUFORT DIRECT LIMITED Director 2016-03-01 CURRENT 2011-12-01 Active - Proposal to Strike off
JACQUELINE JARDINE RAY JARDINE LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active - Proposal to Strike off
STEPHEN GRANT WATSON YOU ASSET MANAGEMENT LIMITED Director 2012-02-20 CURRENT 2007-03-09 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
2024-09-28Audit exemption subsidiary accounts made up to 2023-06-30
2024-08-28Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-08-28Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-08-28Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-08-01Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-08-01Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-08-01Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-07-12Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-03-07Change of details for Solomon Advice Limited as a person with significant control on 2023-12-07
2024-03-07APPOINTMENT TERMINATED, DIRECTOR JADE MARIE SWANSTON
2024-03-07CONFIRMATION STATEMENT MADE ON 22/02/24, WITH UPDATES
2024-03-05Memorandum articles filed
2024-03-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-26Director's details changed for Mr Simon Timothy Goldthorpe on 2024-01-26
2024-01-02REGISTRATION OF A CHARGE / CHARGE CODE 079029650001
2023-08-23APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BENNETT
2023-06-29Current accounting period extended from 31/03/23 TO 30/06/23
2023-05-02REGISTERED OFFICE CHANGED ON 02/05/23 FROM Building 2 Riverside Way Camberley GU15 3YL England
2023-03-07CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2022-09-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-31DIRECTOR APPOINTED ANDY THOMPSON
2022-08-31DIRECTOR APPOINTED MR DARREN WILLIAM JOHN SHARKEY
2022-08-31APPOINTMENT TERMINATED, DIRECTOR PAUL TIMOTHY GRAINGER
2022-08-31APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRANT WATSON
2022-08-31CESSATION OF MARLBOROUGH GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-08-31CESSATION OF PAUL TIMOTHY GRAINGER AS A PERSON OF SIGNIFICANT CONTROL
2022-08-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CHRISTOPHER FLOWERS
2022-08-31CESSATION OF STEPHEN GRANT WATSON AS A PERSON OF SIGNIFICANT CONTROL
2022-08-31CESSATION OF JADE MARIE SWANSTON AS A PERSON OF SIGNIFICANT CONTROL
2022-08-31PSC07CESSATION OF MARLBOROUGH GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-08-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CHRISTOPHER FLOWERS
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TIMOTHY GRAINGER
2022-08-31AP01DIRECTOR APPOINTED ANDY THOMPSON
2022-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/22 FROM Fourth Floor, Kingsgate High Street Redhill Surrey RH1 1SH United Kingdom
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2021-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-20PSC02Notification of Marlborough Group Holdings Limited as a person with significant control on 2018-01-24
2021-07-20PSC07CESSATION OF ANDREW JOHN BENNETT AS A PERSON OF SIGNIFICANT CONTROL
2021-05-06AD02Register inspection address changed to Building 2 Riverside Way Camberley GU15 3YL
2021-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE JARDINE
2021-05-03PSC07CESSATION OF JACQUELINE JARDINE AS A PERSON OF SIGNIFICANT CONTROL
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE SIMON GOLDTHORPE
2021-04-01PSC07CESSATION OF CLIVE SIMON GOLDTHORPE AS A PERSON OF SIGNIFICANT CONTROL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES
2021-02-11AP01DIRECTOR APPOINTED MRS JADE MARIE SWANSTON
2021-02-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JADE MARIE SWANSTON
2021-02-10PSC04Change of details for Mr Clive Simon Goldthorpe as a person with significant control on 2017-01-01
2021-02-10CH01Director's details changed for Mr Andrew John Bennett on 2021-02-10
2020-12-21CH01Director's details changed for Mr Simon Timothy Goldthorpe on 2020-06-18
2020-12-21PSC04Change of details for Mr Simon Timothy Goldthorpe as a person with significant control on 2020-06-18
2020-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-08CH01Director's details changed for Mrs Jacqueline Jardine on 2018-09-10
2020-08-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERRICK WILLIAM DUNNE
2020-08-28AP01DIRECTOR APPOINTED MR DERRICK WILLIAM DUNNE
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES
2020-02-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL TIMOTHY GRAINGER
2020-02-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL TIMOTHY GRAINGER
2019-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-03-05CH01Director's details changed for Mr Clive Simon Goldthorpe on 2019-03-05
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-11AP01DIRECTOR APPOINTED MR PAUL TIMOTHY GRAINGER
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LEONARD BILLINGHAM
2018-03-06LATEST SOC06/03/18 STATEMENT OF CAPITAL;GBP 1393953
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2017-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/17 FROM Falcon House Black Eagle Close Westerham Kent TN16 1SE England
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN WILLIAMS
2017-04-24Annotation
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 1394953
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-02-22SH0131/01/17 STATEMENT OF CAPITAL GBP 1394953
2016-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-29SH0115/12/16 STATEMENT OF CAPITAL GBP 1278803
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-12-29CH01Director's details changed for Mr Simon Timothy Goldthorpe on 2016-12-01
2016-10-18SH0101/10/16 STATEMENT OF CAPITAL GBP 1246125
2016-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/16 FROM Beaufort House 85-87 Basingstoke Road Reading Berkshire RG2 0HA
2016-03-14AP01DIRECTOR APPOINTED MRS JACQUELINE JARDINE
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA LEE SNASHFOLD
2016-03-14TM02Termination of appointment of Sandra Lee Snashfold on 2016-03-01
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 1000100
2016-01-19AR0109/01/16 ANNUAL RETURN FULL LIST
2015-12-04AP01DIRECTOR APPOINTED MR PHILIP LEONARD BILLINGHAM
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN INGRAM
2015-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-03-02CH01Director's details changed for Mr Stephen Grant Watson on 2015-02-25
2015-02-01LATEST SOC01/02/15 STATEMENT OF CAPITAL;GBP 1000100
2015-02-01AR0109/01/15 ANNUAL RETURN FULL LIST
2015-02-01AD02Register inspection address changed to Falcon House Black Eagle Close Westerham Kent TN16 1SE
2014-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY GOLDTHORPE / 25/06/2014
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR SHANE BALKHAM
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 1000100
2014-01-13AR0109/01/14 FULL LIST
2013-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN EASTER
2013-09-20AP03SECRETARY APPOINTED MRS SANDRA LEE SNASHFOLD
2013-09-20AP01DIRECTOR APPOINTED MRS SANDRA LEE SNASHFOLD
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE JARDINE
2013-09-20TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE JARDINE
2013-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-01-23AR0109/01/13 FULL LIST
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE WREN / 01/01/2013
2013-01-23CH03SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE WREN / 01/01/2013
2012-09-11AA01CURREXT FROM 31/01/2013 TO 31/03/2013
2012-09-04AP03SECRETARY APPOINTED JACQUELINE WREN
2012-09-04TM02APPOINTMENT TERMINATED, SECRETARY NICOLA CHARD
2012-04-16MEM/ARTSARTICLES OF ASSOCIATION
2012-04-16RES12VARYING SHARE RIGHTS AND NAMES
2012-04-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-16SH0127/03/12 STATEMENT OF CAPITAL GBP 1000100
2012-03-28AP01DIRECTOR APPOINTED ALAN JAMES EASTER
2012-03-28AP01DIRECTOR APPOINTED JACQUELINE WREN
2012-03-28AP01DIRECTOR APPOINTED MR STEPHEN GRANT WATSON
2012-03-28AP01DIRECTOR APPOINTED DR PETER JOHN WILLIAMS
2012-03-28AP01DIRECTOR APPOINTED SHANE MICHAEL BALKHAM
2012-03-28AP01DIRECTOR APPOINTED ANDREW JOHN BENNETT
2012-03-28AP01DIRECTOR APPOINTED DAVID JOHN INGRAM
2012-02-28AP01DIRECTOR APPOINTED MR CLIVE SIMON GOLDTHORPE
2012-01-24AP01DIRECTOR APPOINTED SIMON TIMOTHY GOLDTHORPE
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA CHARD
2012-01-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-01-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to THE BEAUFORT GROUP OF COMPANIES 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 THE BEAUFORT GROUP OF COMPANIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of THE BEAUFORT GROUP OF COMPANIES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 THE BEAUFORT GROUP OF COMPANIES LIMITED

Intangible Assets
Patents
We have not found any records of THE BEAUFORT GROUP OF COMPANIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE BEAUFORT GROUP OF COMPANIES LIMITED
Trademarks

Trademark applications by THE BEAUFORT GROUP OF COMPANIES LIMITED

THE BEAUFORT GROUP OF COMPANIES LIMITED is the Original Applicant for the trademark Image for mark UK00003060290 Beaufort Planning ™ (UK00003060290) through the UKIPO on the 2014-06-17
Trademark class: Financial advisory and management services.
Income
Government Income
We have not found government income sources for THE BEAUFORT GROUP OF COMPANIES 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 (64205 - Activities of financial services holding companies) as THE BEAUFORT GROUP OF COMPANIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE BEAUFORT GROUP OF COMPANIES 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 THE BEAUFORT GROUP OF COMPANIES 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 THE BEAUFORT GROUP OF COMPANIES 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.