Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > D J H LEISURE LIMITED
Company Information for

D J H LEISURE LIMITED

C/O BRODIES, 110 QUEEN STREET, GLASGOW, G1 3BX,
Company Registration Number
SC080170
Private Limited Company
Active

Company Overview

About D J H Leisure Ltd
D J H LEISURE LIMITED was founded on 1982-09-28 and has its registered office in Glasgow. The organisation's status is listed as "Active". D J H Leisure Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
D J H LEISURE LIMITED
 
Legal Registered Office
C/O BRODIES
110 QUEEN STREET
GLASGOW
G1 3BX
Other companies in G5
 
Filing Information
Company Number SC080170
Company ID Number SC080170
Date formed 1982-09-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB434419696  
Last Datalog update: 2025-02-06 00:31:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D J H LEISURE 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 D J H LEISURE LIMITED

Current Directors
Officer Role Date Appointed
THOMAS EDWARD CROWLEY
Director 2016-12-16
SIMON NICHOLAS D’CRUZ
Director 2018-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JAMES FRANKLIN
Director 2016-12-16 2018-01-19
JOAQUIM ROCHA TEIXEIRA
Director 2011-09-01 2016-12-16
MARIA SIMOVIC
Director 2010-01-19 2011-09-02
FRANCES SILK
Director 2010-01-19 2011-03-31
JONATHAN OWEN DAVIES
Company Secretary 2006-06-15 2010-01-19
JOEL DAVID BROOK
Director 2006-06-15 2010-01-19
MILES ERIC COLLINS
Director 2006-10-17 2010-01-19
JONATHAN OWEN DAVIES
Director 2006-10-17 2010-01-19
ANTHONY JOHN KEATING
Director 2006-06-15 2010-01-19
MARK RAINBOW
Director 2006-10-17 2010-01-19
ROGER ARTHUR WORRELL
Director 2006-06-15 2008-11-25
GARRY ANTHONY CROSS
Director 2004-05-06 2008-01-17
TIMOTHY CHARLES MASON
Company Secretary 2002-10-23 2006-06-15
TIMOTHY CHARLES MOSS
Director 2005-09-20 2006-06-15
CHRISTOPHER CHARLES JAMES COPNER
Director 2005-07-26 2005-09-20
PETER KEEGANS
Director 2003-07-03 2005-06-30
CHRISTOPHER CHARLES JAMES COPNER
Director 2002-10-23 2004-09-06
STEPHEN MARK ANTHONY CRITOPH
Director 2002-10-23 2004-04-23
MAURICE GAMMELL
Director 2001-02-26 2003-07-31
HARRY MICHAEL DAVIS
Company Secretary 1992-01-24 2002-10-23
HARRY MICHAEL DAVIS
Director 1988-12-31 2002-10-23
LIONEL ARTHUR LEVY
Director 1990-07-26 2002-10-23
DEREK JOSEPH STATT
Director 1988-12-31 2002-10-23
MICHAEL JOHN BARNES
Director 1990-06-26 2001-02-26
HARRY MICHAEL DAVIS
Company Secretary 1992-01-24 1992-01-24
LIONEL ARTHUR LEVY
Company Secretary 1990-07-26 1992-01-24
LIONEL ARTHUR LEVY
Director 1990-07-26 1992-01-24
DEREK JOSEPH STATT
Company Secretary 1988-12-31 1990-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS EDWARD CROWLEY GOURMET BURGER KITCHEN (UK) LIMITED Director 2016-12-16 CURRENT 2009-01-26 Active
THOMAS EDWARD CROWLEY HRFC LIMITED Director 2016-12-16 CURRENT 2009-12-16 Active
THOMAS EDWARD CROWLEY PROSALT LIMITED Director 2016-12-16 CURRENT 1989-06-15 Liquidation
THOMAS EDWARD CROWLEY COLDRAW SERVICES LIMITED Director 2016-12-16 CURRENT 1993-09-21 Active - Proposal to Strike off
THOMAS EDWARD CROWLEY CHIDO SOUTH LIMITED Director 2016-12-16 CURRENT 2015-06-25 Active
THOMAS EDWARD CROWLEY HARRY RAMSDEN'S (RESTAURANT) LIMITED Director 2016-12-16 CURRENT 1930-12-10 Active - Proposal to Strike off
THOMAS EDWARD CROWLEY DEEP BLUE RESTAURANTS HOLDINGS LTD Director 2016-12-16 CURRENT 2005-10-19 Active
SIMON NICHOLAS D’CRUZ GOURMET BURGER KITCHEN (UK) LIMITED Director 2018-01-04 CURRENT 2009-01-26 Active
SIMON NICHOLAS D’CRUZ HRFC LIMITED Director 2018-01-04 CURRENT 2009-12-16 Active
SIMON NICHOLAS D’CRUZ PROSALT LIMITED Director 2018-01-04 CURRENT 1989-06-15 Liquidation
SIMON NICHOLAS D’CRUZ COLDRAW SERVICES LIMITED Director 2018-01-04 CURRENT 1993-09-21 Active - Proposal to Strike off
SIMON NICHOLAS D’CRUZ CHIDO SOUTH LIMITED Director 2018-01-04 CURRENT 2015-06-25 Active
SIMON NICHOLAS D’CRUZ HARRY RAMSDEN'S (RESTAURANT) LIMITED Director 2018-01-04 CURRENT 1930-12-10 Active - Proposal to Strike off
SIMON NICHOLAS D’CRUZ DEEP BLUE RESTAURANTS HOLDINGS LTD Director 2018-01-04 CURRENT 2005-10-19 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
2025-01-28SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2025-01-06CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2024-12-11Director's details changed for Mr David John Ellison on 2024-12-04
2024-04-02SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2024-01-10CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-05-31APPOINTMENT TERMINATED, DIRECTOR PAULINE SUSAN MILLER HOCKEN
2023-05-31DIRECTOR APPOINTED MR DAVID JOHN ELLISON
2023-01-05CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-06-30AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-01-07CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-12PSC02Notification of Deep Blue Restaurants Limited as a person with significant control on 2020-07-13
2021-01-12PSC07CESSATION OF PROSALT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-08-27AA01Previous accounting period shortened from 31/12/19 TO 30/09/19
2020-05-01AP01DIRECTOR APPOINTED MRS PAULINE SUSAN MILLER HOCKEN
2020-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/20 FROM Harry Ramsdens 251 Paisley Road Glasgow G5 8RA
2020-04-01PSC05Change of details for Harry Ramsden's Limited as a person with significant control on 2020-04-01
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-09CH01Director's details changed for Mr James Andrew Derrik Low on 2019-12-31
2020-01-09CH03SECRETARY'S DETAILS CHNAGED FOR MS LORRAINE OLGA MILLS on 2019-12-31
2019-11-18PSC05Change of details for Harry Ramsden's Limited as a person with significant control on 2019-08-23
2019-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/18
2019-09-06AP03Appointment of Ms Lorraine Olga Mills as company secretary on 2019-08-23
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLAS D'CRUZ
2019-09-03CH01Director's details changed for Mr James Andrew Derrik Low on 2019-08-23
2019-09-03AP01DIRECTOR APPOINTED MR JAMES ANDREW DERRIK LOW
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES FRANKLIN
2018-01-17AP01DIRECTOR APPOINTED MR SIMON NICHOLAS D’CRUZ
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 336985
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 336985
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JOAQUIM TEIXEIRA
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JOAQUIM TEIXEIRA
2016-12-20AP01DIRECTOR APPOINTED MR WILLIAM JAMES FRANKLIN
2016-12-20AP01DIRECTOR APPOINTED MR WILLIAM JAMES FRANKLIN
2016-12-20AP01DIRECTOR APPOINTED MR THOMAS EDWARD CROWLEY
2016-12-20AP01DIRECTOR APPOINTED MR THOMAS EDWARD CROWLEY
2016-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 336985
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 336985
2015-01-07AR0131/12/14 ANNUAL RETURN FULL LIST
2014-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 336985
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-04AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-02-21AR0131/12/11 FULL LIST
2011-10-06AA31/12/10 TOTAL EXEMPTION FULL
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MARIJA SIMOVIC
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MARIJA SIMOVIC
2011-09-27AP01DIRECTOR APPOINTED MR JOAQUIM ROCHA TEIXEIRA
2011-05-13AA01PREVEXT FROM 30/09/2010 TO 31/12/2010
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES SILK
2011-01-25AR0131/12/10 FULL LIST
2010-09-18DISS40DISS40 (DISS40(SOAD))
2010-09-15AR0131/12/09 FULL LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RAINBOW / 15/10/2009
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN KEATING / 15/10/2009
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN OWEN DAVIES / 16/10/2009
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MILES ERIC COLLINS / 16/10/2009
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOEL DAVID BROOK / 14/10/2009
2010-07-09GAZ1FIRST GAZETTE
2010-05-12AP01DIRECTOR APPOINTED MARIJA SIMOVIC
2010-02-23AP01DIRECTOR APPOINTED MRS FRANCES SILK
2010-02-18AUDAUDITOR'S RESIGNATION
2010-01-20TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN DAVIES
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVIES
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KEATING
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK RAINBOW
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MILES COLLINS
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JOEL BROOK
2010-01-07AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN OWEN DAVIES / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN OWEN DAVIES / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MILES ERIC COLLINS / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RAINBOW / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN KEATING / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOEL DAVID BROOK / 01/10/2009
2009-01-30AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-21363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-21363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2009-01-21190LOCATION OF DEBENTURE REGISTER
2009-01-21353LOCATION OF REGISTER OF MEMBERS
2009-01-20363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS; AMEND
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR ROGER WORRELL
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR GARRY CROSS
2008-07-03AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-28288bDIRECTOR RESIGNED
2008-01-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-22AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-02-02288aNEW DIRECTOR APPOINTED
2007-01-23363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-08-03288aNEW DIRECTOR APPOINTED
2006-07-31288aNEW SECRETARY APPOINTED
2006-07-18288aNEW DIRECTOR APPOINTED
2006-07-11288aNEW DIRECTOR APPOINTED
2006-07-11288bSECRETARY RESIGNED
2006-07-11288bDIRECTOR RESIGNED
2006-06-05AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-16363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
1990-07-08Particulars of contract relating to shares
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to D J H LEISURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-07-09
Fines / Sanctions
No fines or sanctions have been issued against D J H LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1999-11-15 Satisfied LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 1997-04-21 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1997-02-06 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1991-02-11 Satisfied BASS BREWERS LTD
STANDARD SECURITY 1990-11-27 Satisfied BASS BREWERS LTD
STANDARD SECURITY 1990-11-27 Satisfied TSB BANK SCOTLAND PLC
BOND & FLOATING CHARGE 1990-11-14 Satisfied BASS BREWERS LTD
FLOATING CHARGE 1990-07-08 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1984-11-29 Satisfied SCOTTISH & NEWCASTLE BREWERIES PLC
FLOATING CHARGE 1984-09-28 Satisfied SCOTTISH & NEWCASTLE BREWERIES PLC
FLOATING CHARGE 1983-05-03 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2021-09-30

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 J H LEISURE LIMITED

Intangible Assets
Patents
We have not found any records of D J H LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D J H LEISURE LIMITED
Trademarks
We have not found any records of D J H LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D J H LEISURE 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 (56101 - Licensed restaurants) as D J H LEISURE LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where D J H LEISURE 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 TypeProposal to Strike Off
Defending partyD J H LEISURE LIMITEDEvent Date2010-07-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D J H LEISURE 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 J H LEISURE 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.