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

SHIPMAN WEALTH MANAGEMENT LTD

GROUND FLOOR, EAGLE HOUSE 1 BABBAGE WAY, EXETER SCIENCE PARK, EXETER, DEVON, EX5 2FN,
Company Registration Number
02837635
Private Limited Company
Active

Company Overview

About Shipman Wealth Management Ltd
SHIPMAN WEALTH MANAGEMENT LTD was founded on 1993-07-20 and has its registered office in Exeter. The organisation's status is listed as "Active". Shipman Wealth Management Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SHIPMAN WEALTH MANAGEMENT LTD
 
Legal Registered Office
GROUND FLOOR, EAGLE HOUSE 1 BABBAGE WAY
EXETER SCIENCE PARK
EXETER
DEVON
EX5 2FN
Other companies in EX1
 
 
Previous Names
CATHEDRAL FINANCIAL MANAGEMENT LIMITED31/01/2023
Filing Information
Company Number 02837635
Company ID Number 02837635
Date formed 1993-07-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB868543381  
Last Datalog update: 2023-11-06 08:57:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHIPMAN WEALTH MANAGEMENT LTD
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 SHIPMAN WEALTH MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
EMMA MARIE AMES
Company Secretary 2003-10-30
EMMA MARIE AMES
Director 2000-04-06
TIMOTHY AMES
Director 1997-02-20
NEIL JAMES GORE
Director 2012-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN NICHOLAS SMITH
Company Secretary 1998-01-05 2003-10-13
ROBERT KEITH CLAYTON
Director 2000-04-06 2002-08-23
JAMES RAWDON MERCER
Director 1993-10-14 2000-04-04
TIMOTHY AMES
Company Secretary 1996-08-19 1998-01-26
JOHN NICHOLAS SMITH
Director 1993-10-07 1997-10-15
PETER HUGH DAVID HIGHET
Company Secretary 1993-10-07 1996-08-19
PETER HUGH DAVID HIGHET
Director 1993-10-07 1996-08-19
BERNARD JACK SIVEYER
Director 1993-10-14 1995-09-30
DANIEL JOHN DWYER
Nominated Secretary 1993-07-20 1993-10-07
BETTY JUNE DOYLE
Nominated Director 1993-07-20 1993-10-07
DANIEL JOHN DWYER
Nominated Director 1993-07-20 1993-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA MARIE AMES DMA FINANCIAL PLANNING LIMITED Director 2015-12-04 CURRENT 2002-09-02 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
2024-01-05APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES GORE
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-28CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-01-31Company name changed cathedral financial management LIMITED\certificate issued on 31/01/23
2023-01-31CERTNMCompany name changed cathedral financial management LIMITED\certificate issued on 31/01/23
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-11TM01APPOINTMENT TERMINATED, DIRECTOR LUCY JANE ERNEST
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-03-23AP01DIRECTOR APPOINTED NEIL GORE
2022-02-15FULL ACCOUNTS MADE UP TO 30/05/21
2022-02-15AAFULL ACCOUNTS MADE UP TO 30/05/21
2021-11-04AA01Current accounting period shortened from 30/05/22 TO 31/12/21
2021-08-25TM01APPOINTMENT TERMINATED, DIRECTOR EMMA MARIE WOOLFREY
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES
2021-05-12CH01Director's details changed for Mrs Emma Marie Ames on 2019-11-11
2021-04-20SH10Particulars of variation of rights attached to shares
2021-04-20RES12Resolution of varying share rights or name
2021-04-20MEM/ARTSARTICLES OF ASSOCIATION
2021-04-20SH08Change of share class name or designation
2021-04-13AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY WILLIAMS
2021-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028376350005
2021-04-06TM02Termination of appointment of Emma Marie Woolfrey on 2021-04-01
2021-04-06AP01DIRECTOR APPOINTED LUCY JANE ERNEST
2021-04-06PSC02Notification of Shipman Group Holdings Limited as a person with significant control on 2021-04-01
2021-04-06PSC07CESSATION OF NEIL JAMES GORE AS A PERSON OF SIGNIFICANT CONTROL
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES GORE
2021-03-26CH01Director's details changed for Mr Neil James Gore on 2020-12-09
2020-11-04PSC04Change of details for Mrs Emma Marie Ames as a person with significant control on 2019-07-27
2020-11-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS EMMA MARIE AMES on 2019-07-27
2020-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/05/20
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES
2020-07-16RES12Resolution of varying share rights or name
2020-07-16SH08Change of share class name or designation
2020-07-16MEM/ARTSARTICLES OF ASSOCIATION
2020-07-16SH10Particulars of variation of rights attached to shares
2020-01-09SH03Purchase of own shares
2019-12-24SH06Cancellation of shares. Statement of capital on 2019-10-18 GBP 147.29
2019-12-19PSC04Change of details for Mrs Emma Marie Ames as a person with significant control on 2019-10-18
2019-11-19PSC04Change of details for Mrs Emma Marie Woolfrey as a person with significant control on 2019-10-18
2019-11-11RES09Resolution of authority to purchase a number of shares
2019-11-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-11-11SH06Cancellation of shares. Statement of capital on 2019-10-18 GBP 147.29
2019-11-08PSC04Change of details for Mrs Emma Marie Ames as a person with significant control on 2019-11-08
2019-11-08SH0118/10/19 STATEMENT OF CAPITAL GBP 211.04
2019-11-07PSC04Change of details for Mrs Emma Marie Ames as a person with significant control on 2019-10-18
2019-11-05RP04PSC07Second filing of notification of cessation of person of significant controlTimothy Ames
2019-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 028376350005
2019-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/05/19
2019-08-13CH01Director's details changed for Mrs Emma Marie Ames on 2019-08-09
2019-08-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS EMMA MARIE AMES on 2019-08-09
2019-08-13PSC04Change of details for Mrs Emma Marie Ames as a person with significant control on 2019-08-09
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES
2019-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/05/18
2019-01-09PSC07CESSATION OF TIMOTHY AMES AS A PERSON OF SIGNIFICANT CONTROL
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY AMES
2018-09-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-09-20SH0106/09/18 STATEMENT OF CAPITAL GBP 204.70
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/18 FROM No 1 Cathedral Court Southernhay East Exeter Devon EX1 1AF
2017-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/05/17
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-07-13CH01Director's details changed for Mr Neil James Gore on 2017-07-07
2017-07-13PSC04Change of details for Mr Neil James Gore as a person with significant control on 2017-06-23
2017-01-08LATEST SOC08/01/17 STATEMENT OF CAPITAL;GBP 202.59
2017-01-08SH0116/12/16 STATEMENT OF CAPITAL GBP 202.59
2017-01-08RES10Resolutions passed:
  • Resolution of allotment of securities
2016-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/05/16
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 202.59
2016-09-16SH0102/09/16 STATEMENT OF CAPITAL GBP 202.59
2016-09-16SH02Sub-division of shares on 2016-09-02
2016-09-15RES13Resolutions passed:
  • Re-sub div 02/09/2016
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2016-09-15RES01ADOPT ARTICLES 02/09/2016
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 50
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2015-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/05/15
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 50
2015-08-13AR0120/07/15 ANNUAL RETURN FULL LIST
2015-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/05/14
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 50
2014-08-15AR0120/07/14 ANNUAL RETURN FULL LIST
2014-08-12AA01Previous accounting period extended from 30/12/13 TO 30/05/14
2014-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA MARIE AMES / 20/12/2013
2014-08-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA MARIE AMES / 20/12/2013
2013-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-30AR0120/07/13 FULL LIST
2012-08-16AR0120/07/12 FULL LIST
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA MARIE AMES / 24/05/2012
2012-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA MARIE AMES / 24/05/2012
2012-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/11
2012-04-13AP01DIRECTOR APPOINTED MR NEIL JAMES GORE
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/10
2011-08-01AR0120/07/11 FULL LIST
2011-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA MARIE AMES / 19/03/2011
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA MARIE AMES / 19/03/2011
2011-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/09
2010-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2010 FROM NO 1 CATHEDRAL COURT SOUTHERNHAY EAST EXETER DEVON EX1 1AF
2010-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2010 FROM SOUTHERNHAY COURT SOUTHERNHAY GARDENS EXETER DEVON EX1 1NX
2010-07-20AR0120/07/10 FULL LIST
2010-04-21RES13RE SECT 175/177/185 AND 185 CA 2006 31/03/2010
2010-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-08-19AUDAUDITOR'S RESIGNATION
2009-08-17AAFULL ACCOUNTS MADE UP TO 30/12/08
2009-08-05363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2008-08-12363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/07
2007-08-16363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-06-26AAFULL ACCOUNTS MADE UP TO 30/12/06
2006-08-07225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/12/06
2006-08-01363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-08-01287REGISTERED OFFICE CHANGED ON 01/08/06 FROM: SOUTHERNHAY COURT SOUTHERNHAY GARDENS EXETER DEVON EX1 1NY
2006-01-20AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-09-13287REGISTERED OFFICE CHANGED ON 13/09/05 FROM: BALLIOL HOUSE SOUTHERNHAY GARDENS EXETER DEVON EX1 1NP
2005-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-27395PARTICULARS OF MORTGAGE/CHARGE
2005-08-10363aRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2004-12-17AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-12363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2003-11-24AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-11-04288aNEW SECRETARY APPOINTED
2003-10-17288bSECRETARY RESIGNED
2003-08-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-13363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-05-09169£ IC 91/75 16/04/03 £ SR 16@1=16
2003-05-09169£ IC 75/50 25/04/03 £ SR 25@1=25
2002-10-24AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-09-03288bDIRECTOR RESIGNED
2002-07-26363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-03-12169£ IC 100/91 27/02/02 £ SR 9@1=9
2001-10-24AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-07-25363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2001-01-18AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-19287REGISTERED OFFICE CHANGED ON 19/10/00 FROM: 20 CATHEDRAL YARD EXETER EX1 1HB
2000-09-08363sRETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
2000-04-12288aNEW DIRECTOR APPOINTED
2000-04-12288bDIRECTOR RESIGNED
2000-04-12288aNEW DIRECTOR APPOINTED
2000-03-05AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-14288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SHIPMAN WEALTH MANAGEMENT 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 SHIPMAN WEALTH MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-06-01 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2010-04-01 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2005-08-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1998-01-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2018-05-30
Annual Accounts
2020-05-30

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 SHIPMAN WEALTH MANAGEMENT LTD

Intangible Assets
Patents
We have not found any records of SHIPMAN WEALTH MANAGEMENT LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SHIPMAN WEALTH MANAGEMENT LTD owns 2 domain names.

cfmltd.co.uk   cfmonline.co.uk  

Trademarks
We have not found any records of SHIPMAN WEALTH MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHIPMAN WEALTH MANAGEMENT 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 (64999 - Financial intermediation not elsewhere classified) as SHIPMAN WEALTH MANAGEMENT LTD are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where SHIPMAN WEALTH MANAGEMENT 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 SHIPMAN WEALTH MANAGEMENT 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 SHIPMAN WEALTH MANAGEMENT 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.