Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE EMERGENCY RESPONSE AND RESCUE VESSEL ASSOCIATION LIMITED
Company Information for

THE EMERGENCY RESPONSE AND RESCUE VESSEL ASSOCIATION LIMITED

LYNDUM HOUSE 12-14, HIGH STREET, PETERSFIELD, HAMPSHIRE, GU32 3JG,
Company Registration Number
01470403
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Emergency Response And Rescue Vessel Association Ltd
THE EMERGENCY RESPONSE AND RESCUE VESSEL ASSOCIATION LIMITED was founded on 1979-12-31 and has its registered office in Petersfield. The organisation's status is listed as "Active". The Emergency Response And Rescue Vessel Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
THE EMERGENCY RESPONSE AND RESCUE VESSEL ASSOCIATION LIMITED
 
Legal Registered Office
LYNDUM HOUSE 12-14
HIGH STREET
PETERSFIELD
HAMPSHIRE
GU32 3JG
Other companies in GU31
 
Filing Information
Company Number 01470403
Company ID Number 01470403
Date formed 1979-12-31
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB511123022  
Last Datalog update: 2023-12-06 17:08:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE EMERGENCY RESPONSE AND RESCUE VESSEL ASSOCIATION 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 EMERGENCY RESPONSE AND RESCUE VESSEL ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
DAVID DOUGLAS ERNEST KENWRIGHT
Company Secretary 2007-11-01
CALUM BRUCE
Director 1999-09-03
DONALD BUICK
Director 2015-02-28
ROBERT FREDERICK CATCHPOLE
Director 2002-04-01
RORY STUART DEANS
Director 2014-07-20
GLOMAR SHIPMANAGEMENT BV
Director 2013-08-31
CRAIG HARVIE
Director 2017-10-01
DAVID DOUGLAS ERNEST KENWRIGHT
Director 2007-11-01
EVERT DERK ENGELBARTUS MAANDAG
Director 2012-08-01
OLE DITLEV NIELSEN
Director 2006-09-22
DAVID RONAYNE
Director 2015-06-30
DAVID GORDON WALLACE
Director 2017-11-07
PAUL JONATHAN WILLIS
Director 2003-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DOUGLAS CRAIG
Director 1991-09-26 2017-11-06
JOHN ALEXANDER BRYCE
Director 2000-03-14 2015-06-30
JAN-PIET BAARS
Director 2009-02-23 2012-05-18
JAMES BRADFORD
Director 2008-11-05 2011-06-04
RORY DEANS
Director 2007-07-01 2009-06-01
JOHN WILLIAM GODDARD
Director 2004-12-02 2008-11-05
MARJA DOEDENS
Director 2006-03-07 2008-09-01
FRANK MILLER RORIE DEANS
Director 1991-09-26 2008-01-04
JOHN MICHAEL WILSON
Company Secretary 2002-04-01 2007-11-01
STEPHEN GORDON FERGUSON
Director 1996-09-17 2006-12-01
DAVID ANTHONY BLENCOWE
Director 1999-12-09 2006-11-30
OVIN HAAKON CARLSSON
Director 2003-03-18 2006-09-22
JOHN JEREMY SYKES DANIEL
Company Secretary 1991-09-26 2002-04-01
JOHN JEREMY SYKES DANIEL
Director 1991-09-26 2002-04-01
DAVID EDE
Director 1999-09-03 2000-07-13
JAMES HARKNESS DONNELLY
Director 1994-12-01 1997-12-11
ROBERT W HAMPTON
Director 1996-09-17 1997-09-05
ALF CATO BRAHDE
Director 1993-03-23 1996-09-17
GEORGE ALFRED CATCHPOLE
Director 1991-09-26 1995-09-14
JEREMY DE BURGH DALY
Director 1992-09-15 1993-12-07
JOHN FRANK BALLS
Director 1991-09-26 1992-12-31
GORDON DAVID CLARIDGE
Director 1991-09-26 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID DOUGLAS ERNEST KENWRIGHT ABERDEEN SEAFARERS CENTRE LIMITED Company Secretary 2008-09-18 CURRENT 2008-09-18 Active
DAVID DOUGLAS ERNEST KENWRIGHT ACHATER OFFSHORE LIMITED Company Secretary 2007-12-01 CURRENT 2006-07-07 Active
ROBERT FREDERICK CATCHPOLE PUTFORD PHOENIX LIMITED Director 2018-05-24 CURRENT 2018-05-24 Active - Proposal to Strike off
ROBERT FREDERICK CATCHPOLE PUTFORD DEFENDER LIMITED Director 2018-05-24 CURRENT 2018-05-24 Active - Proposal to Strike off
ROBERT FREDERICK CATCHPOLE PUTFORD JAGUAR LIMITED Director 2018-05-24 CURRENT 2018-05-24 Active - Proposal to Strike off
ROBERT FREDERICK CATCHPOLE WINDCAT WORKBOATS (WALES) CYF Director 2013-06-24 CURRENT 2013-05-23 Active
ROBERT FREDERICK CATCHPOLE WINDCAT WORKBOATS (SCOTLAND) LIMITED Director 2013-06-24 CURRENT 2013-05-24 Active
ROBERT FREDERICK CATCHPOLE WINDCAT WORKBOATS LIMITED Director 2011-12-22 CURRENT 2002-02-26 Active
ROBERT FREDERICK CATCHPOLE WINDCAT WORKBOATS HOLDINGS LTD Director 2011-12-22 CURRENT 2011-12-09 Active
ROBERT FREDERICK CATCHPOLE BOSTON PUTFORD OFFSHORE SAFETY LIMITED Director 2002-07-05 CURRENT 1948-06-23 Active
ROBERT FREDERICK CATCHPOLE CASTFRAME LIMITED Director 1996-07-23 CURRENT 1996-07-16 Liquidation
RORY STUART DEANS SENTINEL OFFSHORE VESSELS 54 LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active
RORY STUART DEANS SENTINEL MARINE FALKLAND ISLANDS LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
RORY STUART DEANS SENTINEL RANGER LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active - Proposal to Strike off
RORY STUART DEANS SENTINEL OFFSHORE VESSELS 3 LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active - Proposal to Strike off
RORY STUART DEANS SENTINEL OFFSHORE VESSELS 2 LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
RORY STUART DEANS SENTINEL OFFSHORE HOLDINGS LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
RORY STUART DEANS SENTINEL CREWING LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
RORY STUART DEANS SENTINEL OFFSHORE VESSELS LIMITED Director 2013-04-10 CURRENT 2013-04-10 Active
RORY STUART DEANS SENTINEL MARINE LIMITED Director 2013-04-10 CURRENT 2013-04-10 Active
RORY STUART DEANS R DAVIDSON LIMITED Director 2011-03-01 CURRENT 2005-05-10 Liquidation
RORY STUART DEANS GENNY HIRE LIMITED Director 2010-01-26 CURRENT 2008-12-05 Active
RORY STUART DEANS SENTINEL MARINE INVESTMENTS LIMITED Director 2007-04-24 CURRENT 2007-04-24 Active
DAVID DOUGLAS ERNEST KENWRIGHT RUTHRIESTON LIMITED Director 2012-04-16 CURRENT 2012-04-16 Dissolved 2017-04-18
DAVID DOUGLAS ERNEST KENWRIGHT CAF PROPERTIES LIMITED Director 2011-08-18 CURRENT 2011-07-28 Dissolved 2017-04-18
DAVID DOUGLAS ERNEST KENWRIGHT OXFORD ELECTROMAGNETIC SOLUTIONS LIMITED Director 2010-06-18 CURRENT 2010-05-07 Active
DAVID DOUGLAS ERNEST KENWRIGHT ABERDEEN SEAFARERS CENTRE LIMITED Director 2008-09-18 CURRENT 2008-09-18 Active
DAVID GORDON WALLACE NORTH STAR SHIPPING (ABERDEEN) LIMITED Director 2002-01-22 CURRENT 1962-04-30 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
2023-10-18Termination of appointment of David Douglas Ernest Kenwright on 2023-10-11
2023-10-18APPOINTMENT TERMINATED, DIRECTOR DAVID DOUGLAS ERNEST KENWRIGHT
2023-10-18Appointment of Mr. Captain Stephen Gordon Ferguso as company secretary on 2023-10-11
2023-10-18APPOINTMENT TERMINATED, DIRECTOR GLOMAR SHIPMANAGEMENT BV
2023-10-18DIRECTOR APPOINTED MR. JAN-WOUTER THIJSSEN
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-10-11APPOINTMENT TERMINATED, DIRECTOR DAVID RONAYNE
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RONAYNE
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JONATHAN WILLIS
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-09-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-22AP01DIRECTOR APPOINTED MR STUART GRAHAM THOM
2021-06-20TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG HARVIE
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR OLE DITLEV NIELSEN
2020-10-19AP01DIRECTOR APPOINTED MR MATTHEW JAMES GORDON
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GORDON WALLACE
2020-06-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-10-31CH01Director's details changed for Mr David Douglas Ernest Kenwright on 2017-08-30
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR EVERT DERK ENGELBARTUS MAANDAG
2019-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DONALD BUICK
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-08-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/18 FROM Antrobus House 18 College Street Petersfield Hampshire GU31 4AD
2018-01-04AP01DIRECTOR APPOINTED DAVID GORDON WALLACE
2018-01-04AP01DIRECTOR APPOINTED DAVID GORDON WALLACE
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS CRAIG
2017-12-01AP01DIRECTOR APPOINTED CRAIG HARVIE
2017-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2016-10-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18AR0126/09/15 ANNUAL RETURN FULL LIST
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOPKINS
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRYCE
2015-08-12AP01DIRECTOR APPOINTED DAVID RONAYNE
2015-04-22AP01DIRECTOR APPOINTED DONALD BUICK
2015-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SHIEL
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15AR0126/09/14 ANNUAL RETURN FULL LIST
2014-11-27CH01Director's details changed for Captain David P Hopkins on 2014-11-26
2014-08-20AP01DIRECTOR APPOINTED MR RORY STUART DEANS
2013-10-10AA31/03/13 TOTAL EXEMPTION FULL
2013-10-07AR0126/09/13 NO MEMBER LIST
2013-10-07AP02CORPORATE DIRECTOR APPOINTED GLOMAR SHIPMANAGEMENT BV
2013-06-03AP01DIRECTOR APPOINTED MARTIN SHIEL
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MITCHELL
2012-10-23AR0126/09/12 NO MEMBER LIST
2012-09-07AA31/03/12 TOTAL EXEMPTION FULL
2012-08-31AP01DIRECTOR APPOINTED MR EVERT DERK ENGELBARTUS MAANDAG
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JAN-PIET BAARS
2011-11-14AA31/03/11 TOTAL EXEMPTION FULL
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CARL ROLASTON
2011-10-26AR0126/09/11 NO MEMBER LIST
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRADFORD
2010-11-15AR0126/09/10 NO MEMBER LIST
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONATHAN WILLIS / 01/09/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL GEOFFREY ROLASTON / 01/09/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / OLE DITLEV NIELSEN / 01/09/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CLIVE MITCHELL / 01/09/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS CRAIG / 01/09/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CALUM BRUCE / 01/09/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRADFORD / 01/09/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN-PIET BAARS / 01/09/2010
2010-07-29AA31/03/10 TOTAL EXEMPTION FULL
2009-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2009 FROM ANTROBUS HOUSE 18 COLLEGE STREET PETERSFIELD HAMPSHIRE GU32 4AD
2009-10-02363aANNUAL RETURN MADE UP TO 26/09/09
2009-09-16AA31/03/09 TOTAL EXEMPTION FULL
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR RORY DEANS
2009-03-16288aDIRECTOR APPOINTED JAN-PIET BAARS
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR GRAEME WOOD
2008-11-13288aDIRECTOR APPOINTED JAMES BRADFORD
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN GODDARD
2008-10-27363aANNUAL RETURN MADE UP TO 26/09/08
2008-10-27353LOCATION OF REGISTER OF MEMBERS
2008-10-23288bAPPOINTMENT TERMINATE, DIRECTOR MARJA DOEDENS LOGGED FORM
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR MARJA DOEDENS
2008-08-18AA31/03/08 TOTAL EXEMPTION FULL
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR GEORGE MAXWELL
2008-02-04288aNEW DIRECTOR APPOINTED
2008-01-11288bDIRECTOR RESIGNED
2008-01-11288bDIRECTOR RESIGNED
2008-01-10288aNEW DIRECTOR APPOINTED
2007-11-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-04363aANNUAL RETURN MADE UP TO 26/09/07
2007-07-31288aNEW DIRECTOR APPOINTED
2007-02-03288aNEW DIRECTOR APPOINTED
2007-01-29288bDIRECTOR RESIGNED
2007-01-29288bDIRECTOR RESIGNED
2006-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-01288aNEW DIRECTOR APPOINTED
2006-11-06363aANNUAL RETURN MADE UP TO 26/09/06
2006-10-25288aNEW DIRECTOR APPOINTED
2006-10-18288bDIRECTOR RESIGNED
2006-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-26363aANNUAL RETURN MADE UP TO 26/09/05
2005-06-06288aNEW DIRECTOR APPOINTED
2004-12-10288bDIRECTOR RESIGNED
2004-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to THE EMERGENCY RESPONSE AND RESCUE VESSEL ASSOCIATION 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 EMERGENCY RESPONSE AND RESCUE VESSEL ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE EMERGENCY RESPONSE AND RESCUE VESSEL ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 THE EMERGENCY RESPONSE AND RESCUE VESSEL ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of THE EMERGENCY RESPONSE AND RESCUE VESSEL ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE EMERGENCY RESPONSE AND RESCUE VESSEL ASSOCIATION LIMITED
Trademarks
We have not found any records of THE EMERGENCY RESPONSE AND RESCUE VESSEL ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE EMERGENCY RESPONSE AND RESCUE VESSEL ASSOCIATION 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 (94120 - Activities of professional membership organizations) as THE EMERGENCY RESPONSE AND RESCUE VESSEL ASSOCIATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE EMERGENCY RESPONSE AND RESCUE VESSEL ASSOCIATION 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 EMERGENCY RESPONSE AND RESCUE VESSEL ASSOCIATION 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 EMERGENCY RESPONSE AND RESCUE VESSEL ASSOCIATION 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.