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

BARFIVE LIMITED

PARK VIEW HOUSE, ROPEWALK, FISHGUARD, PEMBROKESHIRE, SA65 9BT,
Company Registration Number
04584991
Private Limited Company
Active

Company Overview

About Barfive Ltd
BARFIVE LIMITED was founded on 2002-11-08 and has its registered office in Fishguard. The organisation's status is listed as "Active". Barfive 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
BARFIVE LIMITED
 
Legal Registered Office
PARK VIEW HOUSE
ROPEWALK
FISHGUARD
PEMBROKESHIRE
SA65 9BT
Other companies in SA65
 
Filing Information
Company Number 04584991
Company ID Number 04584991
Date formed 2002-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-12-05 14:51:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARFIVE 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 BARFIVE LIMITED

Current Directors
Officer Role Date Appointed
THE WILLIAM MARSHALL PARTNERSHIP LIMITED
Company Secretary 2002-11-12
MICHAEL JAMES CONNELLAN
Director 2002-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2002-11-08 2002-11-11
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2002-11-08 2002-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THE WILLIAM MARSHALL PARTNERSHIP LIMITED WEST WALES FLAT ROOFING LIMITED Company Secretary 2018-05-01 CURRENT 2016-02-24 Active
THE WILLIAM MARSHALL PARTNERSHIP LIMITED MGR CONSTRUCTION & RENOVATION LTD Company Secretary 2018-04-01 CURRENT 2016-11-18 Active
THE WILLIAM MARSHALL PARTNERSHIP LIMITED WOODHOUSE BARN LIMITED Company Secretary 2017-12-29 CURRENT 2017-12-29 Active
THE WILLIAM MARSHALL PARTNERSHIP LIMITED ROBIN BAKER OPTOMETRIC SERVICES LTD Company Secretary 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
THE WILLIAM MARSHALL PARTNERSHIP LIMITED LAUDS PROJECT MANAGEMENT LIMITED Company Secretary 2015-08-22 CURRENT 2006-01-16 Active
THE WILLIAM MARSHALL PARTNERSHIP LIMITED BUCKLAND PROPERTIES LIMITED Company Secretary 2015-08-20 CURRENT 2015-08-20 Active
THE WILLIAM MARSHALL PARTNERSHIP LIMITED NINJAHOSTS LTD Company Secretary 2015-03-24 CURRENT 2015-03-24 Active - Proposal to Strike off
THE WILLIAM MARSHALL PARTNERSHIP LIMITED ADRIAN CHIRIAC LTD Company Secretary 2015-03-13 CURRENT 2015-03-13 Active
THE WILLIAM MARSHALL PARTNERSHIP LIMITED PENBANC HOSPITALITY LTD Company Secretary 2015-03-11 CURRENT 2015-03-11 Active
THE WILLIAM MARSHALL PARTNERSHIP LIMITED THE PROPERTY BUYERS AGENT LTD Company Secretary 2015-02-12 CURRENT 2010-07-06 Active
THE WILLIAM MARSHALL PARTNERSHIP LIMITED HAMMOND MARINE UK LIMITED Company Secretary 2014-12-01 CURRENT 2014-09-15 Active - Proposal to Strike off
THE WILLIAM MARSHALL PARTNERSHIP LIMITED GERALD JORDAN UTILITIES LTD Company Secretary 2014-02-24 CURRENT 2014-02-24 Active
THE WILLIAM MARSHALL PARTNERSHIP LIMITED THE FISHGUARD SEAFOOD COMPANY LTD Company Secretary 2014-01-21 CURRENT 2014-01-21 Active - Proposal to Strike off
THE WILLIAM MARSHALL PARTNERSHIP LIMITED TIM MACMAHON SURVEYING LTD Company Secretary 2012-09-14 CURRENT 2012-09-14 Active
THE WILLIAM MARSHALL PARTNERSHIP LIMITED MARK COCKAYNE LTD Company Secretary 2012-09-10 CURRENT 2012-09-10 Active
THE WILLIAM MARSHALL PARTNERSHIP LIMITED ST DAVIDS COMMUNITY FESTIVAL LIMITED Company Secretary 2012-02-08 CURRENT 2012-02-08 Dissolved 2015-07-21
THE WILLIAM MARSHALL PARTNERSHIP LIMITED DINAS CROSS SERVICE STATION LTD Company Secretary 2011-01-21 CURRENT 2011-01-21 Active
THE WILLIAM MARSHALL PARTNERSHIP LIMITED THE GALLOPING MAJOR (PEMBROKESHIRE) LTD Company Secretary 2010-12-10 CURRENT 2010-12-10 Dissolved 2018-01-16
THE WILLIAM MARSHALL PARTNERSHIP LIMITED GATE 2 PLATE FARMSHOP LTD Company Secretary 2010-10-25 CURRENT 2010-10-25 Active - Proposal to Strike off
THE WILLIAM MARSHALL PARTNERSHIP LIMITED SPECTRUM LABORATORIES LTD Company Secretary 2010-07-02 CURRENT 2010-07-02 Active
THE WILLIAM MARSHALL PARTNERSHIP LIMITED DEFLO LTD Company Secretary 2010-03-19 CURRENT 2010-03-19 Active
THE WILLIAM MARSHALL PARTNERSHIP LIMITED QS TECHNIK LIMITED Company Secretary 2010-02-22 CURRENT 2010-02-22 Active
THE WILLIAM MARSHALL PARTNERSHIP LIMITED HEATCALL LTD Company Secretary 2009-10-22 CURRENT 2009-10-22 Active
THE WILLIAM MARSHALL PARTNERSHIP LIMITED TRUEFORM DEVELOPMENTS LIMITED Company Secretary 2009-02-10 CURRENT 2001-02-14 Active
THE WILLIAM MARSHALL PARTNERSHIP LIMITED M & T HAVARD LTD Company Secretary 2007-12-19 CURRENT 2007-12-19 Active
THE WILLIAM MARSHALL PARTNERSHIP LIMITED STRUMBLE DEVELOPMENTS LIMITED Company Secretary 2007-12-06 CURRENT 2003-12-10 Active - Proposal to Strike off
THE WILLIAM MARSHALL PARTNERSHIP LIMITED STRUMBLE ENTERPRISES LIMITED Company Secretary 2007-12-05 CURRENT 2001-07-12 Active
THE WILLIAM MARSHALL PARTNERSHIP LIMITED K F HARTY FINANCIAL MANAGEMENT LTD Company Secretary 2007-11-16 CURRENT 2007-11-16 Active
THE WILLIAM MARSHALL PARTNERSHIP LIMITED HOOPER ASSOCIATES LTD Company Secretary 2007-08-29 CURRENT 2007-08-29 Dissolved 2013-12-24
THE WILLIAM MARSHALL PARTNERSHIP LIMITED BLUESTONE BUILDERS LTD Company Secretary 2007-08-22 CURRENT 2007-08-22 Active
THE WILLIAM MARSHALL PARTNERSHIP LIMITED WEST COAST FARMS LIMITED Company Secretary 2006-09-04 CURRENT 2006-09-04 Active - Proposal to Strike off
THE WILLIAM MARSHALL PARTNERSHIP LIMITED M B WATSON LTD Company Secretary 2006-08-01 CURRENT 2006-08-01 Active
THE WILLIAM MARSHALL PARTNERSHIP LIMITED MARSHALL ENFORCEMENT SERVICES LIMITED Company Secretary 2005-11-04 CURRENT 2005-11-04 Dissolved 2015-08-04
THE WILLIAM MARSHALL PARTNERSHIP LIMITED HI GLO HEATING LIMITED Company Secretary 2005-09-29 CURRENT 2005-09-29 Active
THE WILLIAM MARSHALL PARTNERSHIP LIMITED KINVERKREATIONS LIMITED Company Secretary 2004-08-06 CURRENT 2004-08-06 Active
THE WILLIAM MARSHALL PARTNERSHIP LIMITED WILLIAM MARSHALL & CO LTD Company Secretary 2004-04-19 CURRENT 2004-04-19 Active
THE WILLIAM MARSHALL PARTNERSHIP LIMITED CAFFLE BREWERY LIMITED Company Secretary 2004-03-31 CURRENT 2004-03-31 Active - Proposal to Strike off
THE WILLIAM MARSHALL PARTNERSHIP LIMITED ICARUS WALES (UK) LIMITED Company Secretary 2003-10-27 CURRENT 2003-10-27 Active
THE WILLIAM MARSHALL PARTNERSHIP LIMITED M PROJECTS LIMITED Company Secretary 2002-08-01 CURRENT 2002-08-01 Active - Proposal to Strike off
THE WILLIAM MARSHALL PARTNERSHIP LIMITED SIMON CLEAL CONTRACTORS LIMITED Company Secretary 2002-07-19 CURRENT 2002-07-19 Active
THE WILLIAM MARSHALL PARTNERSHIP LIMITED JULIAN M. BISHOP - ARCHITECT - LIMITED Company Secretary 2002-07-18 CURRENT 2002-07-18 Active
THE WILLIAM MARSHALL PARTNERSHIP LIMITED PEMBROKE REAL ESTATE LIMITED Company Secretary 2002-03-19 CURRENT 2002-03-19 Active - Proposal to Strike off
THE WILLIAM MARSHALL PARTNERSHIP LIMITED TABOR DEVELOPMENTS LIMITED Company Secretary 2001-03-08 CURRENT 2001-03-08 Dissolved 2015-09-22
THE WILLIAM MARSHALL PARTNERSHIP LIMITED A & E NICHOLS LIMITED Company Secretary 2000-12-29 CURRENT 2000-12-29 Active
THE WILLIAM MARSHALL PARTNERSHIP LIMITED WESTERN MARINE SERVICES LIMITED Company Secretary 2000-08-03 CURRENT 2000-08-03 Active - Proposal to Strike off
THE WILLIAM MARSHALL PARTNERSHIP LIMITED GERAINT PHILLIPS LIMITED Company Secretary 2000-06-20 CURRENT 2000-06-20 Active - Proposal to Strike off
THE WILLIAM MARSHALL PARTNERSHIP LIMITED MARTIN CAVANEY PHOTOGRAPHY LIMITED Company Secretary 2000-04-26 CURRENT 2000-04-26 Active - Proposal to Strike off
THE WILLIAM MARSHALL PARTNERSHIP LIMITED MORLEY INTERNATIONAL TRANSPORT LIMITED Company Secretary 1999-12-24 CURRENT 1999-12-24 Active
MICHAEL JAMES CONNELLAN THE FISHGUARD SEAFOOD COMPANY LTD Director 2014-01-21 CURRENT 2014-01-21 Active - Proposal to Strike off

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
2025-11-07CONFIRMATION STATEMENT MADE ON 07/11/25, WITH NO UPDATES
2024-11-11Change of details for Mr Michael James Connellan as a person with significant control on 2024-01-01
2024-11-11Director's details changed for Mr Michael James Connellan on 2024-01-01
2024-11-11CONFIRMATION STATEMENT MADE ON 08/11/24, WITH NO UPDATES
2022-11-08CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 775000
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2016-12-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 775000
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-09-30AA01Previous accounting period extended from 31/12/15 TO 30/06/16
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 775000
2015-11-10AR0108/11/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 775000
2014-11-11AR0108/11/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 775000
2013-11-14AR0108/11/13 ANNUAL RETURN FULL LIST
2013-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/13 FROM Park View Ropewalk Fishguard Pembrokeshire SA65 9BT Wales
2013-09-30CH01Director's details changed for Michael James Connellan on 2013-09-28
2013-09-30CH04SECRETARY'S DETAILS CHNAGED FOR THE WILLIAM MARSHALL PARTNERSHIP LIMITED on 2013-09-28
2013-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/13 FROM Nine Hamilton Street Fishguard Pembrokeshire SA65 9HL
2013-08-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-09AR0108/11/12 ANNUAL RETURN FULL LIST
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-10AR0108/11/11 ANNUAL RETURN FULL LIST
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-04AR0108/11/10 ANNUAL RETURN FULL LIST
2010-09-29AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-31AR0108/11/09 ANNUAL RETURN FULL LIST
2010-01-31CH01Director's details changed for Michael James Connellan on 2009-11-07
2010-01-31CH04SECRETARY'S DETAILS CHNAGED FOR THE WILLIAM MARSHALL PARTNERSHIP LIMITED on 2009-11-07
2009-11-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-30363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS; AMEND
2009-02-16363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2009-02-1688(2)AD 01/12/07-30/11/08 GBP SI 100000@1=100000 GBP IC 625000/725000
2008-10-15225CURREXT FROM 30/11/2008 TO 31/12/2008
2008-10-01363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2008-10-01AA30/11/07 TOTAL EXEMPTION SMALL
2008-10-0188(2)AD 01/12/06-30/11/07 GBP SI 125000@1=125000 GBP IC 500000/625000
2007-11-30123£ NC 500000/750000 30/03/07
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-06-14363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-09-26363aRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2006-09-2688(2)RAD 01/12/04-30/11/05 £ SI 75000@1=75000 £ IC 212500/287500
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-09-14363aRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2005-09-14353LOCATION OF REGISTER OF MEMBERS
2005-06-16363aRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS; AMEND
2004-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-01-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-28363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-12-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-01RES04NC INC ALREADY ADJUSTED 14/11/02
2003-12-01123£ NC 100/500000 14/11/02
2003-12-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-12-0188(2)RAD 28/02/03--------- £ SI 374999@1=374999 £ IC 1/375000
2003-03-23ELRESS252 DISP LAYING ACC 09/03/03
2003-03-23ELRESS386 DISP APP AUDS 09/03/03
2003-03-23287REGISTERED OFFICE CHANGED ON 23/03/03 FROM: THE WILLIAM MARSHALL PARTNERSHIP LTD, NINE, HAMILTON STREET, FISHGUARD PEMBROKESHIRE SA65 9HL
2003-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-23ELRESS366A DISP HOLDING AGM 09/03/03
2002-11-13288aNEW SECRETARY APPOINTED
2002-11-12288bSECRETARY RESIGNED
2002-11-12288bDIRECTOR RESIGNED
2002-11-11288aNEW DIRECTOR APPOINTED
2002-11-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BARFIVE 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 BARFIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BARFIVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.099
MortgagesNumMortOutstanding1.269
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.828

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

Creditors
Creditors Due After One Year 2012-12-31 £ 150,000
Creditors Due After One Year 2011-12-31 £ 150,000
Creditors Due Within One Year 2012-12-31 £ 91,370
Creditors Due Within One Year 2011-12-31 £ 94,574

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 BARFIVE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 775,000
Called Up Share Capital 2011-12-31 £ 775,000
Cash Bank In Hand 2012-12-31 £ 11,705
Cash Bank In Hand 2011-12-31 £ 23,946
Current Assets 2012-12-31 £ 14,176
Current Assets 2011-12-31 £ 25,020
Debtors 2012-12-31 £ 2,471
Debtors 2011-12-31 £ 1,074
Shareholder Funds 2012-12-31 £ 197,139
Shareholder Funds 2011-12-31 £ 211,179
Tangible Fixed Assets 2012-12-31 £ 424,333
Tangible Fixed Assets 2011-12-31 £ 430,733

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BARFIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARFIVE LIMITED
Trademarks
We have not found any records of BARFIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARFIVE 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 BARFIVE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BARFIVE 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 BARFIVE 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 BARFIVE 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.