Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NUMBER 8
Company Information for

NUMBER 8

NUMBER 8, 8 HIGH STREET, PERSHORE, WORCESTERSHIRE, WR10 1BG,
Company Registration Number
04266321
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Number 8
NUMBER 8 was founded on 2001-08-07 and has its registered office in Pershore. The organisation's status is listed as "Active". Number 8 is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NUMBER 8
 
Legal Registered Office
NUMBER 8
8 HIGH STREET
PERSHORE
WORCESTERSHIRE
WR10 1BG
Other companies in WR10
 
Charity Registration
Charity Number 1089301
Charity Address 8 HIGH STREET, PERSHORE, WORCESTERSHIRE, WR10 1BG
Charter NUMBER 8 COMMUNITY ARTS CENTRE IS INSPIRED AND LED BY PERSHORE PEOPLE. WE PROVIDE FILM, DRAMA, DANCE, LIVE EVENTS, GALLERY AND WORKSHOPS FOR ADULTS AND CHILDREN. NUMBER 8 HAS BEEN OPEN FOR ALMOST 3 YEARS AND IS OPERATED BY A BOARD OF 14 AND MANAGED BY A EXECUTIVE TEAM OF 6, TWO OF WHOM ARE SENIOR EMPLOYEES, SUPPORTED BY APPROXIMATELY 200 VOLUNTEERS.
Filing Information
Company Number 04266321
Company ID Number 04266321
Date formed 2001-08-07
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB231341748  
Last Datalog update: 2023-10-07 22:36:51
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 NUMBER 8

Current Directors
Officer Role Date Appointed
MICHAEL ANTHONY AMIES
Director 2002-02-08
SHEILA MARGARET BOOTH
Director 2013-10-24
JANE PATRICIA DANIELS
Director 2001-08-17
KEITH EDWARD GODDARD
Director 2001-08-17
MICHAEL JAMES HODGES
Director 2011-07-27
ELLEN MAY HONEYBUNN
Director 2011-10-27
GEORGE MACKISON
Director 2015-07-30
RUTH ISOBEL PARTRIDGE
Director 2001-08-17
MARY PAWSEY
Director 2018-05-24
MICHAEL ANTHONY ROWLEY
Director 2018-05-24
ANDREW JOHN SMART
Director 2013-10-24
CHRISTINE JOY TOOTH
Director 2018-05-24
CATHERINE CECILIA WALTON
Director 2001-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALEXANDER
Director 2001-12-05 2018-05-24
ROBERT JAMES EDWARDS
Director 2014-10-30 2018-05-24
MARY PAWSEY
Director 2017-11-09 2018-05-24
MICHAEL ANTHONY ROWLEY
Director 2017-11-09 2018-05-24
JANET BROWNING
Director 2001-08-17 2016-05-05
MARJORIE SUSAN COOKE
Director 2001-12-04 2014-07-31
TOM MCDONALD
Director 2011-07-27 2014-02-25
DAVID MICHAEL SHAW
Director 2002-02-08 2013-01-05
ANDREW BERNARD PATRICK CLASEN
Company Secretary 2008-01-20 2012-10-16
ANDREW BERNARD PATRICK CLASEN
Director 2001-08-17 2012-10-16
ANN BUCKLEY
Director 2001-12-05 2011-07-28
DOROTHY ANNA MACKISON
Director 2007-09-25 2011-03-18
EMA ELIZABETH BIRCH
Director 2001-11-30 2009-11-22
RAYMOND KENNETH STEADMAN
Director 2001-08-17 2008-12-12
RUTH ISOBEL PARTRIDGE
Company Secretary 2001-08-17 2008-01-20
PETER WRIGHT
Director 2002-03-04 2007-05-03
JUDITH MARY MEGARRY
Director 2001-11-29 2007-01-17
STUART HERBERT MEGARRY
Director 2001-12-01 2007-01-17
KERRY PATRICIA REECE
Director 2002-01-08 2002-02-08
IRENE LESLEY HARRISON
Nominated Secretary 2001-08-07 2001-08-17
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2001-08-07 2001-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY AMIES SIBLEY EUROPA LIMITED Director 1997-05-01 CURRENT 1997-05-01 Dissolved 2018-05-29
MICHAEL JAMES HODGES LOWER AVON NAVIGATION TRUST LIMITED(THE) Director 2017-07-27 CURRENT 1950-08-01 Active
MICHAEL JAMES HODGES AVON NAVIGATION TRUST Director 2017-04-07 CURRENT 1965-08-26 Active
MICHAEL JAMES HODGES THE COOPERAGE FACILITIES LTD Director 2017-03-20 CURRENT 2016-10-01 Active
MICHAEL JAMES HODGES GOSPEL INVESTORS' NOMINEE LTD Director 2015-02-20 CURRENT 2015-02-20 Active - Proposal to Strike off
MICHAEL JAMES HODGES ST GEORGE'S PLACE INVESTORS' NOMINEE LTD Director 2013-10-02 CURRENT 2013-10-02 Dissolved 2017-11-07
MICHAEL JAMES HODGES BRANCASTER SECURITIES LTD Director 2013-09-25 CURRENT 2013-09-25 Dissolved 2015-02-17
MICHAEL JAMES HODGES ST GEORGE'S PLACE SECURITIES LTD Director 2013-03-13 CURRENT 2013-03-13 Active - Proposal to Strike off
MICHAEL JAMES HODGES MORAVIAN INVESTORS' NOMINEE LTD Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2014-10-07
MICHAEL JAMES HODGES LANDSCOT AVONDALE LIMITED Director 2006-06-15 CURRENT 2006-06-15 Dissolved 2014-08-19
MICHAEL JAMES HODGES BROADWAY HERITAGE LIMITED Director 2005-11-30 CURRENT 2005-11-30 Active
MICHAEL JAMES HODGES SPA SECURITIES LIMITED Director 2005-10-13 CURRENT 2005-10-13 Active - Proposal to Strike off
GEORGE MACKISON FAIR FINANCE CONSORTIUM LIMITED Director 2009-05-12 CURRENT 2008-10-31 Dissolved 2017-08-15
MICHAEL ANTHONY ROWLEY TONY ROWLEY ASSOCIATES LIMITED Director 2011-11-10 CURRENT 2011-11-10 Dissolved 2017-01-31
ANDREW JOHN SMART OPENWORK LIMITED Director 2018-06-08 CURRENT 2002-03-20 Active
ANDREW JOHN SMART OPENWORK HOLDINGS LIMITED Director 2017-10-31 CURRENT 1999-06-24 Active
CATHERINE CECILIA WALTON SOUTH WORCESTERSHIRE INFORMATION AND SUPPORT HUB LTD Director 2014-01-24 CURRENT 2014-01-24 Dissolved 2018-03-20

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
2023-09-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-05CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-07-28APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY OSBORN
2023-07-28DIRECTOR APPOINTED MRS ANNE PEEBLES
2023-07-28Director's details changed for Mrs Sheila Margaret Booth on 2023-07-28
2023-07-28Director's details changed for Ruth Isobel Partridge on 2023-07-28
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2021-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2020-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-06AP01DIRECTOR APPOINTED MR MARK KINGSLEY WARD
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MACKISON
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-08-09AP01DIRECTOR APPOINTED MR PAUL ANTHONY OSBORN
2019-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SMART
2019-04-26MR05All of the property or undertaking has been released from charge for charge number 2
2018-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROWLEY
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MARY PAWSEY
2018-07-11AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY ROWLEY
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER
2018-07-10AP01DIRECTOR APPOINTED MRS CHRISTINE JOY TOOTH
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARDS
2018-07-10AP01DIRECTOR APPOINTED MRS MARY PAWSEY
2018-02-15AP01DIRECTOR APPOINTED MRS MARY PAWSEY
2018-02-15AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY ROWLEY
2017-09-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH EDWARD GODDARD / 28/09/2016
2017-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE PATRICIA DANIELS / 20/11/2015
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JANET BROWNING
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-08-31AA31/12/15 TOTAL EXEMPTION SMALL
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JANET BROWNING
2015-09-03AP01DIRECTOR APPOINTED MR GEORGE MACKISON
2015-08-28AR0107/08/15 NO MEMBER LIST
2015-08-27AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-06AP01DIRECTOR APPOINTED MR ROBERT JAMES EDWARDS
2014-08-14AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-08AR0107/08/14 NO MEMBER LIST
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE COOKE
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR TOM MCDONALD
2013-11-22AP01DIRECTOR APPOINTED MR ANDREW JOHN SMART
2013-11-22AP01DIRECTOR APPOINTED MRS SHEILA MARGARET BOOTH
2013-09-12AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-15AR0107/08/13 NO MEMBER LIST
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHAW
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLASEN
2012-11-01TM02APPOINTMENT TERMINATED, SECRETARY ANDREW CLASEN
2012-09-05AA31/12/11 TOTAL EXEMPTION FULL
2012-08-09AR0107/08/12 NO MEMBER LIST
2011-11-10AP01DIRECTOR APPOINTED MRS ELLEN MAY HONEYBUNN
2011-09-22AP01DIRECTOR APPOINTED MR MICHAEL JAMES HODGES
2011-09-22AP01DIRECTOR APPOINTED MR TOM MCDONALD
2011-09-06AA31/12/10 TOTAL EXEMPTION FULL
2011-08-25AR0107/08/11 NO MEMBER LIST
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ANN BUCKLEY
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY MACKISON
2010-10-04AA31/12/09 TOTAL EXEMPTION FULL
2010-09-01AR0107/08/10 NO MEMBER LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE CECILIA WALTON / 07/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL SHAW / 07/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH ISOBEL PARTRIDGE / 07/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH EDWARD GODDARD / 07/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE PATRICIA DANIELS / 07/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE SUSAN COOKE / 07/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BERNARD PATRICK CLASEN / 07/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN BUCKLEY / 07/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET BROWNING / 07/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER / 07/08/2010
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR EMA BIRCH
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / EMMA KIRBYSON / 27/08/2009
2009-08-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW CLASEN / 24/08/2009
2009-08-24363aANNUAL RETURN MADE UP TO 07/08/09
2008-12-21288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND STEADMAN
2008-09-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-11363aANNUAL RETURN MADE UP TO 07/08/08
2008-05-23288aSECRETARY APPOINTED ANDREW BERNARD PATRICK CLASEN
2008-05-23288bAPPOINTMENT TERMINATED SECRETARY RUTH PARTRIDGE
2007-10-24288aNEW DIRECTOR APPOINTED
2007-09-04363aANNUAL RETURN MADE UP TO 07/08/07
2007-09-04288bDIRECTOR RESIGNED
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-26288bDIRECTOR RESIGNED
2007-01-26288bDIRECTOR RESIGNED
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-30363aANNUAL RETURN MADE UP TO 07/08/06
2006-08-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-11363aANNUAL RETURN MADE UP TO 07/08/05
2004-09-30395PARTICULARS OF MORTGAGE/CHARGE
2004-08-13363sANNUAL RETURN MADE UP TO 07/08/04
2004-07-27395PARTICULARS OF MORTGAGE/CHARGE
2004-05-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-01363sANNUAL RETURN MADE UP TO 07/08/03
2003-05-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities




Licences & Regulatory approval
We could not find any licences issued to NUMBER 8 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 NUMBER 8
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-09-30 Outstanding HSBC BANK PLC
DEBENTURE 2004-07-27 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 62,078

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
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 NUMBER 8

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 362,755
Current Assets 2012-01-01 £ 376,847
Debtors 2012-01-01 £ 10,648
Fixed Assets 2012-01-01 £ 1,792,416
Shareholder Funds 2012-01-01 £ 2,107,185
Stocks Inventory 2012-01-01 £ 3,444
Tangible Fixed Assets 2012-01-01 £ 1,792,416

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NUMBER 8 registering or being granted any patents
Domain Names
We do not have the domain name information for NUMBER 8
Trademarks
We have not found any records of NUMBER 8 registering or being granted any trademarks
Income
Government Income

Government spend with NUMBER 8

Government Department Income DateTransaction(s) Value Services/Products
Wychavon District Council 2015-03-27 GBP £520 Hire of Number 8 for The W Factor
Worcestershire County Council 2014-07-22 GBP £895 Expenses Occasional Premises Hire
Worcestershire County Council 2014-07-07 GBP £563 Expenses Educational Visits
Worcestershire County Council 2014-06-05 GBP £609 Expenses Educational Visits
Worcestershire County Council 2014-02-17 GBP £700 Expenses Educational Visits
Worcestershire County Council 2014-02-10 GBP £3,000 Grants Voluntary Organisations
Worcestershire County Council 2013-09-30 GBP £700 Equipment School Library Books
Worcestershire County Council 2013-07-30 GBP £519 Expenses Educational Visits
Worcestershire County Council 2013-07-29 GBP £455 Expenses Educational Visits
Worcestershire County Council 2013-06-17 GBP £550 Grants Voluntary Organisations
Worcestershire County Council 2013-06-13 GBP £700 Expenses Educational Visits
Worcestershire County Council 2013-04-30 GBP £700 Educational Equip
Worcestershire County Council 2013-04-29 GBP £2,700 Grants Voluntary Organisations
Worcestershire County Council 2013-04-08 GBP £1,000 Expenses Promotion
Worcestershire County Council 2012-12-27 GBP £926 Expenses Educational Visits
Worcestershire County Council 2012-12-27 GBP £485 Expenses Occasional Premises Hire
Worcestershire County Council 2012-06-14 GBP £550 Grants Voluntary Organisations
Worcestershire County Council 2012-05-31 GBP £4,950 Grants Voluntary Organisations
Worcestershire County Council 2011-12-28 GBP £805 Expenses Educational Visits
Worcestershire County Council 2011-07-21 GBP £527 Expenses Educational Visits
Worcestershire County Council 2011-06-16 GBP £4,950 Grants Voluntary Organisations
Worcestershire County Council 2011-02-17 GBP £4,500 Grants Voluntary Organisations
Worcestershire County Council 2010-11-04 GBP £513 Conference Exps
Worcestershire County Council 2010-09-27 GBP £550 Services Other Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NUMBER 8 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.
Import/Export of Goods
Goods imported/exported by NUMBER 8
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0094016100Upholstered seats, with wooden frames (excl. convertible into beds)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NUMBER 8 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 NUMBER 8 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.