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

HAINES WATTS CHESTER LTD

MILITARY HOUSE, 24 CASTLE STREET, CHESTER, CHESHIRE, CH1 2DS,
Company Registration Number
05982953
Private Limited Company
Active

Company Overview

About Haines Watts Chester Ltd
HAINES WATTS CHESTER LTD was founded on 2006-10-31 and has its registered office in Chester. The organisation's status is listed as "Active". Haines Watts Chester Ltd is a Private Limited Company 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
HAINES WATTS CHESTER LTD
 
Legal Registered Office
MILITARY HOUSE
24 CASTLE STREET
CHESTER
CHESHIRE
CH1 2DS
Other companies in CH1
 
Previous Names
MILITARY HOUSE LIMITED30/07/2021
Filing Information
Company Number 05982953
Company ID Number 05982953
Date formed 2006-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB907436912  
Last Datalog update: 2024-01-08 16:36:14
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.
Companies with same name HAINES WATTS CHESTER LTD
The following companies were found which have the same name as HAINES WATTS CHESTER LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAINES WATTS CHESTER (HOLDINGS) LTD MILITARY HOUSE 24 CASTLE STREET CHESTER CH1 2DS Active Company formed on the 2016-01-08

Company Officers of HAINES WATTS CHESTER LTD

Current Directors
Officer Role Date Appointed
NEIL ST.JOHN BLAKE
Company Secretary 2006-10-31
NEIL ST.JOHN BLAKE
Director 2006-10-31
STEVEN MARK GREENSILL
Director 2009-07-01
JOHN ADDISON HUNT
Director 2006-10-31
DANIEL ASHLEY NEWMAN
Director 2016-11-01
FREDERICK PATTERSON
Director 2006-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES NORMAN HAROLD PURSGLOVE
Director 2006-10-31 2016-08-31
ONLINE CORPORATE SECRETARIES LIMITED
Company Secretary 2006-10-31 2006-10-31
ONLINE NOMINEES LIMITED
Director 2006-10-31 2006-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ST.JOHN BLAKE THE LADY HEWLEY CHARITY TRUST COMPANY LIMITED Company Secretary 2008-11-03 CURRENT 1991-12-18 Active
NEIL ST.JOHN BLAKE NFAB LIMITED Company Secretary 2005-10-05 CURRENT 2003-06-30 Dissolved 2015-02-10
NEIL ST.JOHN BLAKE PURSGLOVE & BROWN (FINANCIAL CONSULTANTS) LIMITED Company Secretary 2002-07-26 CURRENT 2002-06-26 Active - Proposal to Strike off
NEIL ST.JOHN BLAKE CHESTER ACCOUNTING SERVICES LIMITED Company Secretary 2002-06-14 CURRENT 2002-05-21 Active
NEIL ST.JOHN BLAKE F.I.L.M. (FILM INFORMATION LINK TO THE MEDIA) LIMITED Company Secretary 1997-10-07 CURRENT 1997-10-07 Active
NEIL ST.JOHN BLAKE HAINES WATTS CHESTER (HOLDINGS) LTD Director 2016-01-08 CURRENT 2016-01-08 Active
NEIL ST.JOHN BLAKE PURSGLOVE & BROWN (FINANCIAL CONSULTANTS) LIMITED Director 2002-07-26 CURRENT 2002-06-26 Active - Proposal to Strike off
NEIL ST.JOHN BLAKE CHESTER ACCOUNTING SERVICES LIMITED Director 2002-06-14 CURRENT 2002-05-21 Active
STEVEN MARK GREENSILL SCORECHER LTD Director 2017-04-16 CURRENT 2016-04-10 Active - Proposal to Strike off
STEVEN MARK GREENSILL HAINES WATTS CHESTER (HOLDINGS) LTD Director 2016-01-08 CURRENT 2016-01-08 Active
STEVEN MARK GREENSILL PROFESSIONAL UNIVERSE LIMITED Director 2015-04-15 CURRENT 2011-10-07 Dissolved 2018-03-20
JOHN ADDISON HUNT PAGG PROPERTIES LIMITED Director 2017-06-28 CURRENT 1962-04-04 Liquidation
JOHN ADDISON HUNT HAINES WATTS CHESTER (HOLDINGS) LTD Director 2016-01-08 CURRENT 2016-01-08 Active
JOHN ADDISON HUNT CHESTER ACCOUNTING SERVICES LIMITED Director 2007-05-01 CURRENT 2002-05-21 Active
JOHN ADDISON HUNT PURSGLOVE & BROWN (FINANCIAL CONSULTANTS) LIMITED Director 2007-05-01 CURRENT 2002-06-26 Active - Proposal to Strike off
JOHN ADDISON HUNT AUTOCODING SYSTEMS LIMITED Director 2006-05-19 CURRENT 2005-08-23 Active
FREDERICK PATTERSON WALES EPILEPSY ASSOCIATION CYF. Director 2014-07-09 CURRENT 1996-10-11 Active
FREDERICK PATTERSON PURSGLOVE & BROWN (FINANCIAL CONSULTANTS) LIMITED Director 2002-07-26 CURRENT 2002-06-26 Active - Proposal to Strike off
FREDERICK PATTERSON CHESTER ACCOUNTING SERVICES LIMITED Director 2002-06-14 CURRENT 2002-05-21 Active
FREDERICK PATTERSON ROSSETT DEVELOPMENTS LIMITED Director 1995-04-28 CURRENT 1995-04-06 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
2024-04-30APPOINTMENT TERMINATED, DIRECTOR NEIL ST.JOHN BLAKE
2024-04-30Termination of appointment of Neil St.John Blake on 2024-04-30
2023-08-16APPOINTMENT TERMINATED, DIRECTOR FRANCIS JAMES MURPHY
2023-08-16DIRECTOR APPOINTED MR STUART PAUL PENNY
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ADDISON HUNT
2022-04-19PSC05Change of details for Pursglove & Brown Limited as a person with significant control on 2021-07-30
2022-04-19AA01Previous accounting period shortened from 30/04/22 TO 31/03/22
2022-02-02Director's details changed for Mr Daniel Ashley Newman on 2022-02-01
2022-02-02CH01Director's details changed for Mr Daniel Ashley Newman on 2022-02-01
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-09-09AP01DIRECTOR APPOINTED MR FRANCIS JAMES MURPHY
2021-07-30RES15CHANGE OF COMPANY NAME 30/07/21
2021-06-19RES01ADOPT ARTICLES 19/06/21
2021-06-07MEM/ARTSARTICLES OF ASSOCIATION
2021-03-22SH0101/07/09 STATEMENT OF CAPITAL GBP 1188
2021-03-08AP01DIRECTOR APPOINTED MR GEOFFREY CHARLES FAIRCLOUGH
2021-03-08RES13Resolutions passed:
  • Authorised capital of the company be and is be hereby convetered intothe capital of the company 13/01/2021
2021-02-25SH06Cancellation of shares. Statement of capital on 2020-09-02 GBP 1,188
2021-02-16SH08Change of share class name or designation
2021-02-09SH06Cancellation of shares. Statement of capital on 2020-09-02 GBP 1,188
2021-02-05SH0123/09/10 STATEMENT OF CAPITAL GBP 1188
2021-01-31AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-21SH06Cancellation of shares. Statement of capital on 2020-09-02 GBP 1,188
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-12-24SH03Purchase of own shares
2020-12-18RES09Resolution of authority to purchase a number of shares
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK PATTERSON
2020-11-03RES01ADOPT ARTICLES 03/11/20
2020-11-03MEM/ARTSARTICLES OF ASSOCIATION
2020-09-23RES09Resolution of authority to purchase a number of shares
2020-09-22PSC02Notification of Pursglove & Brown Limited as a person with significant control on 2020-09-03
2020-09-22PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2020-01-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-12-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ASHLEY NEWMAN
2019-12-05PSC07CESSATION OF NEIL ST JOHN BLAKE AS A PERSON OF SIGNIFICANT CONTROL
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK PATTERSON / 31/10/2017
2017-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ASHLEY NEWMAN / 31/10/2017
2017-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ADDISON HUNT / 31/10/2017
2017-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK GREENSILL / 31/10/2017
2017-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ST.JOHN BLAKE / 31/10/2017
2017-11-20CH03SECRETARY'S DETAILS CHNAGED FOR MR NEIL ST.JOHN BLAKE on 2017-10-31
2017-01-29AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-10AP01DIRECTOR APPOINTED MR DANIEL ASHLEY NEWMAN
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 1192
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES NORMAN HAROLD PURSGLOVE
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 1192
2015-11-16AR0131/10/15 ANNUAL RETURN FULL LIST
2015-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/15 FROM Military House 24 Castle Street Chester Cheshire CH1 2DS
2015-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK PATTERSON / 12/02/2015
2015-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NORMAN HAROLD PURSGLOVE / 12/02/2015
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 1192
2014-11-12AR0131/10/14 ANNUAL RETURN FULL LIST
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 1192
2013-10-31AR0131/10/13 ANNUAL RETURN FULL LIST
2013-01-29AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-26AR0131/10/12 ANNUAL RETURN FULL LIST
2012-01-27AA30/04/11 TOTAL EXEMPTION SMALL
2011-11-21AR0131/10/11 FULL LIST
2011-07-26RES01ALTER ARTICLES 20/07/2011
2011-01-28AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-11AR0131/10/10 FULL LIST
2010-01-29AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-22AR0131/10/09 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES NORMAN HAROLD PURSGLOVE / 31/10/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK PATTERSON / 31/10/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUNT / 31/10/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK GREENSILL / 31/10/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ST.JOHN BLAKE / 31/10/2009
2009-10-02288aDIRECTOR APPOINTED STEVEN MARK GREENSILL
2008-12-18363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-09-15AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-29225PREVEXT FROM 31/10/2007 TO 30/04/2008
2007-11-13363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-05-22SASHARES AGREEMENT OTC
2007-05-22SASHARES AGREEMENT OTC
2007-05-2288(2)RAD 01/05/07--------- £ SI 3@1=3 £ IC 1/4
2007-05-2288(2)RAD 01/05/07--------- £ SI 1001@1=1001 £ IC 4/1005
2007-05-15287REGISTERED OFFICE CHANGED ON 15/05/07 FROM: LIVERPOOL HOUSE 47 LOWER BRIDGE STREET CHESTER CH1 1RS
2007-05-15RES13AUTHORISED TO ACQUIRE 27/04/07
2007-05-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-05-02395PARTICULARS OF MORTGAGE/CHARGE
2006-11-23288aNEW DIRECTOR APPOINTED
2006-11-23288aNEW DIRECTOR APPOINTED
2006-11-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-23288aNEW DIRECTOR APPOINTED
2006-11-09288bDIRECTOR RESIGNED
2006-11-09288bSECRETARY RESIGNED
2006-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to HAINES WATTS CHESTER LTD 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 HAINES WATTS CHESTER LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-05-02 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-05-01 £ 565,433
Creditors Due Within One Year 2012-05-01 £ 404,921

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 HAINES WATTS CHESTER LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 1,192
Called Up Share Capital 2012-04-30 £ 1,008
Called Up Share Capital 2011-04-30 £ 1,008
Cash Bank In Hand 2012-05-01 £ 68,230
Cash Bank In Hand 2012-04-30 £ 55,283
Cash Bank In Hand 2011-04-30 £ 100,922
Current Assets 2012-05-01 £ 404,375
Current Assets 2012-04-30 £ 432,669
Current Assets 2011-04-30 £ 527,453
Debtors 2012-05-01 £ 264,189
Debtors 2012-04-30 £ 308,309
Debtors 2011-04-30 £ 367,246
Fixed Assets 2012-05-01 £ 712,672
Fixed Assets 2012-04-30 £ 1,015,460
Fixed Assets 2011-04-30 £ 1,061,816
Secured Debts 2012-05-01 £ 114,071
Shareholder Funds 2012-05-01 £ 146,693
Shareholder Funds 2012-04-30 £ 435,241
Shareholder Funds 2011-04-30 £ 287,212
Stocks Inventory 2012-05-01 £ 71,956
Stocks Inventory 2012-04-30 £ 69,077
Stocks Inventory 2011-04-30 £ 59,285
Tangible Fixed Assets 2012-05-01 £ 1,600
Tangible Fixed Assets 2012-04-30 £ 2,706
Tangible Fixed Assets 2011-04-30 £ 24,454

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAINES WATTS CHESTER LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HAINES WATTS CHESTER LTD
Trademarks
We have not found any records of HAINES WATTS CHESTER LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAINES WATTS CHESTER LTD. 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 (69201 - Accounting and auditing activities) as HAINES WATTS CHESTER LTD are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where HAINES WATTS CHESTER LTD 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 HAINES WATTS CHESTER LTD 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 HAINES WATTS CHESTER LTD 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.