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

D&G BLOCK MANAGEMENT HOLDINGS LIMITED

192-198 VAUXHALL BRIDGE ROAD, LONDON, SW1V 1DX,
Company Registration Number
09903385
Private Limited Company
Active

Company Overview

About D&g Block Management Holdings Ltd
D&G BLOCK MANAGEMENT HOLDINGS LIMITED was founded on 2015-12-04 and has its registered office in London. The organisation's status is listed as "Active". D&g Block Management Holdings Limited is a Private Limited Company registered in UNITED KINGDOM 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
D&G BLOCK MANAGEMENT HOLDINGS LIMITED
 
Legal Registered Office
192-198 VAUXHALL BRIDGE ROAD
LONDON
SW1V 1DX
 
Filing Information
Company Number 09903385
Company ID Number 09903385
Date formed 2015-12-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 
Return next due 01/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 02:52:33
Primary Source:Companies House
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 D&G BLOCK MANAGEMENT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RAKESH ZAVERI
Company Secretary 2015-12-04
KEVIN DUNCAN SPRY GRANT-DALTON
Director 2015-12-04
JANE HODGSON
Director 2017-04-01
MICHAEL EDWARD HODGSON
Director 2015-12-04
DAVID HILARY POWELL
Director 2018-01-01
JENNIFER LUCY POWELL
Director 2017-04-01
HENRIETTA WEST
Director 2017-04-01
PAUL DAVID TALBOT WILLCOX
Director 2015-12-04
RAKESH ZAVERI
Director 2015-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HILARY POWELL
Director 2015-12-04 2017-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN DUNCAN SPRY GRANT-DALTON EGGAR FORRESTER GROUP HOLDINGS LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
KEVIN DUNCAN SPRY GRANT-DALTON FOXTONS RUBY LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
KEVIN DUNCAN SPRY GRANT-DALTON D&G ASSET MANAGEMENT HOLDINGS LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active - Proposal to Strike off
KEVIN DUNCAN SPRY GRANT-DALTON EGGAR FORRESTER INSURANCE LIMITED Director 2014-10-29 CURRENT 2003-09-23 Active
KEVIN DUNCAN SPRY GRANT-DALTON WORDBANK MARKETING LTD Director 2013-05-13 CURRENT 2013-05-13 Active
KEVIN DUNCAN SPRY GRANT-DALTON THE EGGAR FORRESTER GROUP LIMITED Director 2006-04-01 CURRENT 1949-03-04 Active
KEVIN DUNCAN SPRY GRANT-DALTON WORDBANK LIMITED Director 1997-02-04 CURRENT 1988-09-26 Active
KEVIN DUNCAN SPRY GRANT-DALTON D.L.E. SERVICES LIMITED Director 1991-07-30 CURRENT 1983-01-20 Active
KEVIN DUNCAN SPRY GRANT-DALTON D.L. ENTERPRISES LIMITED Director 1991-07-30 CURRENT 1984-11-28 Active
JANE HODGSON EGGAR FORRESTER GROUP HOLDINGS LIMITED Director 2017-04-01 CURRENT 2015-12-04 Active
JANE HODGSON FOXTONS RUBY LIMITED Director 2017-04-01 CURRENT 2015-12-04 Active
JANE HODGSON D&G ASSET MANAGEMENT HOLDINGS LIMITED Director 2017-04-01 CURRENT 2015-12-04 Active - Proposal to Strike off
MICHAEL EDWARD HODGSON D&G AM LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active - Proposal to Strike off
MICHAEL EDWARD HODGSON D&G NO. 1 LIMITED Director 2015-12-04 CURRENT 2015-12-04 Dissolved 2018-04-26
MICHAEL EDWARD HODGSON EGGAR FORRESTER GROUP HOLDINGS LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
MICHAEL EDWARD HODGSON FOXTONS RUBY LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
MICHAEL EDWARD HODGSON D&G ASSET MANAGEMENT HOLDINGS LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active - Proposal to Strike off
MICHAEL EDWARD HODGSON RESIDENTIAL PARTNERS LIMITED Director 2014-03-31 CURRENT 2008-05-08 Active
MICHAEL EDWARD HODGSON D&G BLOCK MANAGEMENT LIMITED Director 2013-05-01 CURRENT 2008-02-01 Active
MICHAEL EDWARD HODGSON THE LONDON PROPERTY TEAM LIMITED Director 2013-03-01 CURRENT 2013-03-01 Active - Proposal to Strike off
MICHAEL EDWARD HODGSON EGGAR FORRESTER (HOLDINGS) LIMITED Director 2005-05-25 CURRENT 1984-10-26 Active
MICHAEL EDWARD HODGSON EGGAR FORRESTER INSURANCE LIMITED Director 2005-02-17 CURRENT 2003-09-23 Active
MICHAEL EDWARD HODGSON THE EMPLOYEE CONTROLLED COMPANY LIMITED Director 2002-11-12 CURRENT 2002-06-21 Active - Proposal to Strike off
MICHAEL EDWARD HODGSON DOUGLAS & GORDON LIMITED Director 2002-03-14 CURRENT 2002-03-01 In Administration
MICHAEL EDWARD HODGSON C.W. KELLOCK & CO. LIMITED Director 1996-02-16 CURRENT 1955-08-11 Active
MICHAEL EDWARD HODGSON EGGAR FORRESTER FINANCIAL SERVICES LIMITED Director 1992-01-12 CURRENT 1983-04-13 Dissolved 2017-11-15
MICHAEL EDWARD HODGSON THE EGGAR FORRESTER GROUP LIMITED Director 1991-01-12 CURRENT 1949-03-04 Active
DAVID HILARY POWELL EGGAR FORRESTER GROUP HOLDINGS LIMITED Director 2018-01-01 CURRENT 2015-12-04 Active
DAVID HILARY POWELL FOXTONS RUBY LIMITED Director 2018-01-01 CURRENT 2015-12-04 Active
DAVID HILARY POWELL D&G ASSET MANAGEMENT HOLDINGS LIMITED Director 2018-01-01 CURRENT 2015-12-04 Active - Proposal to Strike off
DAVID HILARY POWELL THE EGGAR FORRESTER GROUP LIMITED Director 2018-01-01 CURRENT 1949-03-04 Active
DAVID HILARY POWELL WRITTLE HOLDINGS LIMITED Director 2012-04-16 CURRENT 2004-09-09 Active
DAVID HILARY POWELL THE SCHOOL OF COMMUNICATION ARTS LIMITED Director 2011-01-06 CURRENT 1994-04-11 Active - Proposal to Strike off
DAVID HILARY POWELL D&AD TRADING LIMITED Director 2011-01-06 CURRENT 2004-12-15 Active
DAVID HILARY POWELL SEYMOUR-POWELL LIMITED Director 1992-10-18 CURRENT 1982-06-01 Active
JENNIFER LUCY POWELL EGGAR FORRESTER GROUP HOLDINGS LIMITED Director 2017-04-01 CURRENT 2015-12-04 Active
JENNIFER LUCY POWELL FOXTONS RUBY LIMITED Director 2017-04-01 CURRENT 2015-12-04 Active
JENNIFER LUCY POWELL D&G ASSET MANAGEMENT HOLDINGS LIMITED Director 2017-04-01 CURRENT 2015-12-04 Active - Proposal to Strike off
HENRIETTA WEST EGGAR FORRESTER GROUP HOLDINGS LIMITED Director 2017-04-01 CURRENT 2015-12-04 Active
HENRIETTA WEST FOXTONS RUBY LIMITED Director 2017-04-01 CURRENT 2015-12-04 Active
HENRIETTA WEST D&G ASSET MANAGEMENT HOLDINGS LIMITED Director 2017-04-01 CURRENT 2015-12-04 Active - Proposal to Strike off
PAUL DAVID TALBOT WILLCOX D&G AM LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active - Proposal to Strike off
PAUL DAVID TALBOT WILLCOX D&G NO. 1 LIMITED Director 2015-12-04 CURRENT 2015-12-04 Dissolved 2018-04-26
PAUL DAVID TALBOT WILLCOX EGGAR FORRESTER GROUP HOLDINGS LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
PAUL DAVID TALBOT WILLCOX FOXTONS RUBY LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
PAUL DAVID TALBOT WILLCOX WILKS OFFSHORE SERVICES LIMITED Director 2005-03-01 CURRENT 1983-03-01 Active - Proposal to Strike off
PAUL DAVID TALBOT WILLCOX EGGAR FORRESTER INSURANCE LIMITED Director 2003-10-01 CURRENT 2003-09-23 Active
PAUL DAVID TALBOT WILLCOX THE EMPLOYEE CONTROLLED COMPANY LIMITED Director 2002-06-30 CURRENT 2002-06-21 Active - Proposal to Strike off
PAUL DAVID TALBOT WILLCOX DOUGLAS & GORDON LIMITED Director 2002-03-14 CURRENT 2002-03-01 In Administration
PAUL DAVID TALBOT WILLCOX 57 SLOANE AVENUE LIMITED Director 2000-09-19 CURRENT 2000-09-19 Active
PAUL DAVID TALBOT WILLCOX WILKS SHIPPING CO. LIMITED Director 1992-07-11 CURRENT 1983-08-30 Active - Proposal to Strike off
PAUL DAVID TALBOT WILLCOX EGGAR FORRESTER FINANCIAL SERVICES LIMITED Director 1992-01-12 CURRENT 1983-04-13 Dissolved 2017-11-15
PAUL DAVID TALBOT WILLCOX EGGAR FORRESTER SHIPBROKING LIMITED Director 1992-01-12 CURRENT 1970-04-01 Active
PAUL DAVID TALBOT WILLCOX DOUGLAS & GORDON (2) LIMITED Director 1992-01-12 CURRENT 1979-05-16 Active - Proposal to Strike off
PAUL DAVID TALBOT WILLCOX C.W. KELLOCK & CO. LIMITED Director 1991-10-14 CURRENT 1955-08-11 Active
PAUL DAVID TALBOT WILLCOX EGGAR FORRESTER (HOLDINGS) LIMITED Director 1991-01-12 CURRENT 1984-10-26 Active
PAUL DAVID TALBOT WILLCOX THE EGGAR FORRESTER GROUP LIMITED Director 1980-03-26 CURRENT 1949-03-04 Active
RAKESH ZAVERI D&G BM LIMITED Director 2018-06-01 CURRENT 2018-06-01 Active
RAKESH ZAVERI D&G AM LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active - Proposal to Strike off
RAKESH ZAVERI D&G NO. 1 LIMITED Director 2015-12-04 CURRENT 2015-12-04 Dissolved 2018-04-26
RAKESH ZAVERI EGGAR FORRESTER GROUP HOLDINGS LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
RAKESH ZAVERI FOXTONS RUBY LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
RAKESH ZAVERI D&G ASSET MANAGEMENT HOLDINGS LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active - Proposal to Strike off
RAKESH ZAVERI RESIDENTIAL PARTNERS LIMITED Director 2014-03-31 CURRENT 2008-05-08 Active
RAKESH ZAVERI D&G BLOCK MANAGEMENT LIMITED Director 2013-05-01 CURRENT 2008-02-01 Active
RAKESH ZAVERI DOUGLAS & GORDON LIMITED Director 2008-07-01 CURRENT 2002-03-01 In Administration
RAKESH ZAVERI THE EGGAR FORRESTER GROUP LIMITED Director 2008-07-01 CURRENT 1949-03-04 Active
RAKESH ZAVERI EGGAR FORRESTER INSURANCE LIMITED Director 2003-09-30 CURRENT 2003-09-23 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
2024-01-10CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-12-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-25Appointment of Mr Rakesh Zaveri as company secretary on 2023-10-23
2023-10-02Termination of appointment of Rakesh Zaveri on 2023-09-30
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-12-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 099033850001
2021-11-10MEM/ARTSARTICLES OF ASSOCIATION
2021-11-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-11-10RES13Resolutions passed:
  • Share purchase agreement 29/10/2021
  • Resolution of varying share rights or name
2021-11-10SH08Change of share class name or designation
2021-11-10SH10Particulars of variation of rights attached to shares
2021-11-10PSC02Notification of Meadowbridge 42 Limited as a person with significant control on 2021-10-29
2021-11-09PSC07CESSATION OF JENNIFER APRIL TALBOT-WILLCOX AS A PERSON OF SIGNIFICANT CONTROL
2021-11-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DUNCAN SPRY GRANT-DALTON
2021-11-09AP01DIRECTOR APPOINTED MR CALUM STUART WATSON
2021-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/21 FROM Fifth Floor, 2 London Wall Buildings London Wall London EC2M 5PP United Kingdom
2021-11-03SH0129/10/21 STATEMENT OF CAPITAL GBP 2473.03
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES
2019-10-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-10-24SH08Change of share class name or designation
2019-10-24SH0130/05/19 STATEMENT OF CAPITAL GBP 2000.03
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-01-19AP01DIRECTOR APPOINTED MR DAVID HILARY POWELL
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 2000
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES
2017-12-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER APRIL TALBOT-WILLCOX
2017-12-15PSC04Change of details for Mr Paul David Talbot Willcox as a person with significant control on 2016-12-28
2017-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HILARY POWELL
2017-06-14AP01DIRECTOR APPOINTED MRS JENNIFER LUCY POWELL
2017-06-14AP01DIRECTOR APPOINTED MS HENRIETTA WEST
2017-06-14AP01DIRECTOR APPOINTED MRS JANE HODGSON
2017-05-12AA01Current accounting period shortened from 31/03/17 TO 31/03/16
2017-01-26RES01ADOPT ARTICLES 28/12/2016
2017-01-26RES12VARYING SHARE RIGHTS AND NAMES
2017-01-26RES01ADOPT ARTICLES 28/12/2016
2017-01-26RES12VARYING SHARE RIGHTS AND NAMES
2017-01-26RES12VARYING SHARE RIGHTS AND NAMES
2017-01-26SH08Change of share class name or designation
2017-01-26SH10Particulars of variation of rights attached to shares
2017-01-26RES12VARYING SHARE RIGHTS AND NAMES
2017-01-26RES01ADOPT ARTICLES 28/12/2016
2017-01-26RES12VARYING SHARE RIGHTS AND NAMES
2017-01-26RES01ADOPT ARTICLES 28/12/2016
2017-01-20SH0123/12/16 STATEMENT OF CAPITAL GBP 985.45
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 2000
2017-01-20SH0128/12/16 STATEMENT OF CAPITAL GBP 2000.00
2017-01-20SH10Particulars of variation of rights attached to shares
2017-01-18SH02SUB-DIVISION 22/12/16
2017-01-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-01-17RES12VARYING SHARE RIGHTS AND NAMES
2016-12-28SH20STATEMENT BY DIRECTORS
2016-12-28SH1928/12/16 STATEMENT OF CAPITAL GBP 805.85
2016-12-28CAP-SSSOLVENCY STATEMENT DATED 15/12/16
2016-12-28RES06REDUCE ISSUED CAPITAL 23/12/2016
2016-12-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-12-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2016 FROM SECOND FLOOR, EDEN HOUSE 23-25 WILSON STREET LONDON EC2M 2TE UNITED KINGDOM
2015-12-04AA01CURREXT FROM 31/12/2016 TO 31/03/2017
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to D&G BLOCK MANAGEMENT HOLDINGS 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 D&G BLOCK MANAGEMENT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of D&G BLOCK MANAGEMENT HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31

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 D&G BLOCK MANAGEMENT HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of D&G BLOCK MANAGEMENT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D&G BLOCK MANAGEMENT HOLDINGS LIMITED
Trademarks
We have not found any records of D&G BLOCK MANAGEMENT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D&G BLOCK MANAGEMENT HOLDINGS 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 (70100 - Activities of head offices) as D&G BLOCK MANAGEMENT HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where D&G BLOCK MANAGEMENT HOLDINGS 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 D&G BLOCK MANAGEMENT HOLDINGS 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 D&G BLOCK MANAGEMENT HOLDINGS 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.