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

POWERSCREEN (SW) LIMITED

6 BEACONSFIELD ROAD, CLIFTON, BRISTOL, BS8 2TS,
Company Registration Number
02142102
Private Limited Company
Active

Company Overview

About Powerscreen (sw) Ltd
POWERSCREEN (SW) LIMITED was founded on 1987-06-24 and has its registered office in Bristol. The organisation's status is listed as "Active". Powerscreen (sw) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
POWERSCREEN (SW) LIMITED
 
Legal Registered Office
6 BEACONSFIELD ROAD
CLIFTON
BRISTOL
BS8 2TS
Other companies in BS8
 
Filing Information
Company Number 02142102
Company ID Number 02142102
Date formed 1987-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-05 21:26:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWERSCREEN (SW) 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 POWERSCREEN (SW) LIMITED

Current Directors
Officer Role Date Appointed
CLARKE ANTHONY OSBORNE
Company Secretary 1992-12-31
BRIAN VICTOR MAXWELL
Director 1992-12-31
CLARKE ANTHONY OSBORNE
Director 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN VICTOR MAXWELL BLUE MAC (MANUFACTURING) LTD Director 2016-02-28 CURRENT 2013-05-03 Active
BRIAN VICTOR MAXWELL BLUE MACHINERY (LONDON) LIMITED Director 2014-11-06 CURRENT 1992-11-04 Active - Proposal to Strike off
BRIAN VICTOR MAXWELL BLUE RENTALS (SOUTHERN) LIMITED Director 2014-08-29 CURRENT 2011-11-21 Active
BRIAN VICTOR MAXWELL SPARE & WEAR PARTS LIMITED Director 2010-10-20 CURRENT 2009-10-12 Dissolved 2014-06-24
BRIAN VICTOR MAXWELL WEAR & SPARE PARTS LIMITED Director 2010-04-23 CURRENT 2009-11-25 Active - Proposal to Strike off
BRIAN VICTOR MAXWELL MAXWELL EQUIPMENT LIMITED Director 2009-05-11 CURRENT 2009-05-11 Active
BRIAN VICTOR MAXWELL BLUE MACHINERY (EQUIPMENT) LIMITED Director 2008-09-05 CURRENT 2008-09-01 Active
BRIAN VICTOR MAXWELL BLUE MACHINERY (FUCHS) LIMITED Director 2007-09-17 CURRENT 2007-09-17 Active
BRIAN VICTOR MAXWELL LOWENNA MANOR AMENITY LIMITED Director 2004-12-21 CURRENT 2004-12-16 Active
BRIAN VICTOR MAXWELL BLUE MACHINERY (SOUTHERN) LIMITED Director 2003-12-23 CURRENT 2003-12-23 Active
BRIAN VICTOR MAXWELL BLUE MACHINERY (GROUP) LIMITED Director 2003-08-15 CURRENT 2003-08-15 Active
BRIAN VICTOR MAXWELL LONDEL LTD Director 2003-03-12 CURRENT 2002-08-16 Active
BRIAN VICTOR MAXWELL BLUE MACHINERY (SPARES) LIMITED Director 2003-03-12 CURRENT 2002-11-21 Active
BRIAN VICTOR MAXWELL HIRESCREEN LIMITED Director 2002-10-08 CURRENT 2002-09-30 Active
BRIAN VICTOR MAXWELL POWERSCREEN (SOUTHERN) LIMITED Director 1992-01-20 CURRENT 1991-11-12 Active
CLARKE ANTHONY OSBORNE TORQUAY UNITED ASSOCIATION FOOTBALL CLUB LIMITED (THE) Director 2016-12-31 CURRENT 1921-07-26 Voluntary Arrangement
CLARKE ANTHONY OSBORNE CASEO LIMITED Director 2016-10-17 CURRENT 2010-10-18 Active - Proposal to Strike off
CLARKE ANTHONY OSBORNE GREYHOUND MEDIA GROUP LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active
CLARKE ANTHONY OSBORNE RIVIERA STADIUM LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
CLARKE ANTHONY OSBORNE OFSO LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
CLARKE ANTHONY OSBORNE FORMULA VEHICLE FINANCE LIMITED Director 2015-02-12 CURRENT 2015-02-12 Dissolved 2016-08-23
CLARKE ANTHONY OSBORNE TRUESPEED COMMUNICATIONS LTD Director 2014-12-04 CURRENT 2014-08-28 Active
CLARKE ANTHONY OSBORNE BERKELEY BYRON MANAGEMENT SERVICES LIMITED Director 2013-04-17 CURRENT 2013-04-17 Dissolved 2015-08-11
CLARKE ANTHONY OSBORNE SUPERCARCO LTD Director 2011-06-27 CURRENT 2011-06-27 Dissolved 2014-02-25
CLARKE ANTHONY OSBORNE CAR SOURCE UK LTD Director 2011-06-27 CURRENT 2011-06-27 Dissolved 2014-12-02
CLARKE ANTHONY OSBORNE PHOENIXCO LTD Director 2011-06-27 CURRENT 2011-06-27 Dissolved 2014-11-04
CLARKE ANTHONY OSBORNE TOKLON LIMITED Director 2004-03-19 CURRENT 2004-02-12 Active
CLARKE ANTHONY OSBORNE STADIA UK READING LIMITED Director 2002-04-08 CURRENT 1998-03-18 Dissolved 2016-06-21
CLARKE ANTHONY OSBORNE STADIA UK LIMITED Director 2000-10-30 CURRENT 2000-09-06 Active
CLARKE ANTHONY OSBORNE BSP DEVELOPMENT LTD Director 1997-02-26 CURRENT 1995-11-09 Dissolved 2015-05-05
CLARKE ANTHONY OSBORNE POOLE STADIUM LIMITED Director 1995-08-15 CURRENT 1995-06-12 Active
CLARKE ANTHONY OSBORNE MK STADIUM LIMITED Director 1995-05-11 CURRENT 1995-01-03 Dissolved 2015-07-14
CLARKE ANTHONY OSBORNE POWERSCREEN (SOUTHERN) LIMITED Director 1992-01-20 CURRENT 1991-11-12 Active
CLARKE ANTHONY OSBORNE GAMING INTERNATIONAL LIMITED Director 1991-09-07 CURRENT 1932-03-04 Active
CLARKE ANTHONY OSBORNE BRISTOL STADIUM LIMITED Director 1991-08-10 CURRENT 1938-07-23 Dissolved 2014-01-14
CLARKE ANTHONY OSBORNE B S ESTATES LIMITED Director 1991-08-10 CURRENT 1983-02-03 Active
CLARKE ANTHONY OSBORNE B.S.G. DEVELOPMENTS LIMITED Director 1991-08-10 CURRENT 1986-06-18 Active
CLARKE ANTHONY OSBORNE BS PROPERTIES LIMITED Director 1991-08-10 CURRENT 1986-07-23 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
2025-01-13CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2024-09-02MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-12-31CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-08AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-04AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/14 FROM Blue House, Newton Thornbury Bristol BS35 1LG
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-08AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-13AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-21AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-08AR0131/12/10 ANNUAL RETURN FULL LIST
2010-09-29AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-04AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-04CH01Director's details changed for Brian Victor Maxwell on 2009-12-31
2009-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-01-14363aReturn made up to 31/12/08; full list of members
2008-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/07
2008-02-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-18287REGISTERED OFFICE CHANGED ON 18/01/08 FROM: CONIFERS FILTON ROAD HAMBROOK BRISTOL BS16 1QG
2007-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-19363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-21363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-26363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-31363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-13363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-29363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-15287REGISTERED OFFICE CHANGED ON 15/11/01 FROM: 57 QUEEN CHARLOTTE STREET BRISTOL AVON BS1 4HQ
2001-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-01-09363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-31363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-11287REGISTERED OFFICE CHANGED ON 11/08/99 FROM: 7 BERKELEY SQUARE CLIFTON BRISTOL AVON BS8 1HG
1999-07-06363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1998-01-13287REGISTERED OFFICE CHANGED ON 13/01/98 FROM: EASTGATE HOUSE EASTGATE CENTRE EASTVILLE BRISTOL BS5 6NW
1997-12-30363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-05-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-01363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-03-07363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-05-15AUDAUDITOR'S RESIGNATION
1994-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-07-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-07-08363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-11-15287REGISTERED OFFICE CHANGED ON 15/11/93 FROM: RICHMOND PARK HOUSE, 15, PEMBROKE ROAD, CLIFTON, BRISTOL. BS8 3BG.
1993-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-03-01363aRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-12-02288DIRECTOR RESIGNED
1992-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-01-09363aRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-10-17363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1991-06-14287REGISTERED OFFICE CHANGED ON 14/06/91 FROM: 3 & 5 ST PAULS ROAD CLIFTON BRISTOL BS8 1LX
1991-03-27AAFULL ACCOUNTS MADE UP TO 31/12/89
1991-02-24225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1991-02-11363aRETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to POWERSCREEN (SW) 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 POWERSCREEN (SW) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POWERSCREEN (SW) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Creditors
Creditors Due Within One Year 2012-01-01 £ 77,680

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 POWERSCREEN (SW) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Current Assets 2012-01-01 £ 9,997
Debtors 2012-01-01 £ 9,997
Shareholder Funds 2012-01-01 £ 67,683

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of POWERSCREEN (SW) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POWERSCREEN (SW) LIMITED
Trademarks
We have not found any records of POWERSCREEN (SW) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWERSCREEN (SW) 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 (99999 - Dormant Company) as POWERSCREEN (SW) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where POWERSCREEN (SW) 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 POWERSCREEN (SW) 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 POWERSCREEN (SW) 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.