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

BRAHAM & MURRAY LIMITED

COLLABEAR FARM, TAWSTOCK, BARNSTAPLE, N DEVON, EX31 3JZ,
Company Registration Number
04941964
Private Limited Company
Active

Company Overview

About Braham & Murray Ltd
BRAHAM & MURRAY LIMITED was founded on 2003-10-23 and has its registered office in Barnstaple. The organisation's status is listed as "Active". Braham & Murray Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRAHAM & MURRAY LIMITED
 
Legal Registered Office
COLLABEAR FARM
TAWSTOCK
BARNSTAPLE
N DEVON
EX31 3JZ
Other companies in EX31
 
Filing Information
Company Number 04941964
Company ID Number 04941964
Date formed 2003-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB821624942  
Last Datalog update: 2023-09-05 17:36:38
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 BRAHAM & MURRAY LIMITED
The following companies were found which have the same name as BRAHAM & MURRAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRAHAM & MURRAY INGREDIENTS LIMITED 37 WARREN STREET LONDON W1T 6AD Dissolved Company formed on the 2013-06-19

Company Officers of BRAHAM & MURRAY LIMITED

Current Directors
Officer Role Date Appointed
HENRY RICHARD PAUL BRAHAM
Company Secretary 2003-10-23
HENRY RICHARD PAUL BRAHAM
Director 2003-10-23
SREVEN ESOM
Director 2017-05-02
GLYNIS PATRICIA MURRAY
Director 2003-10-23
NICHOLAS SIMMONDS
Director 2016-04-07
PAUL HENRY SKIPWORTH
Director 2017-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXIS DAVID MASTERS
Director 2014-11-18 2017-01-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-10-23 2003-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY RICHARD PAUL BRAHAM LYF BRANDS LIMITED Director 2016-09-01 CURRENT 2016-09-01 Dissolved 2018-07-31
HENRY RICHARD PAUL BRAHAM LIGHTSPEED ENTERPRISE LTD Director 2014-03-20 CURRENT 2014-03-20 Active
HENRY RICHARD PAUL BRAHAM BRAHAM & MURRAY INGREDIENTS LIMITED Director 2013-06-19 CURRENT 2013-06-19 Dissolved 2018-07-31
NICHOLAS SIMMONDS EFLOW LTD Director 2017-02-19 CURRENT 2004-03-08 Active
NICHOLAS SIMMONDS GCC SOUTH WEST LIMITED Director 2014-05-23 CURRENT 2002-03-26 Active
PAUL HENRY SKIPWORTH HIL EFC LIMITED Director 2018-05-14 CURRENT 2018-02-27 Active - Proposal to Strike off
PAUL HENRY SKIPWORTH HIL (NOMINEES) LIMITED Director 2018-05-01 CURRENT 2012-09-14 Active
PAUL HENRY SKIPWORTH INVERLEITH TRADING COMPANY LIMITED Director 2018-05-01 CURRENT 2016-07-27 Active - Proposal to Strike off
PAUL HENRY SKIPWORTH HOTHOUSE BRANDS LIMITED Director 2018-05-01 CURRENT 2012-09-14 Active
PAUL HENRY SKIPWORTH HIL BM LIMITED Director 2018-05-01 CURRENT 2016-07-27 Active - Proposal to Strike off
PAUL HENRY SKIPWORTH INVERLEITH (B&M) LIMITED Director 2018-04-20 CURRENT 2017-07-26 Active
PAUL HENRY SKIPWORTH INVERLEITH (ASC) LIMITED Director 2018-04-20 CURRENT 2017-07-26 Active
PAUL HENRY SKIPWORTH INVERLEITH GP LIMITED Director 2018-01-30 CURRENT 2017-07-26 Active
PAUL HENRY SKIPWORTH THE ARTISANAL SPIRITS COMPANY PLC Director 2015-03-30 CURRENT 2014-11-03 Active
PAUL HENRY SKIPWORTH THE SCOTCH MALT WHISKY SOCIETY LIMITED Director 2014-07-18 CURRENT 1983-05-06 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
2023-08-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-22CONFIRMATION STATEMENT MADE ON 20/05/23, WITH UPDATES
2023-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049419640002
2023-06-09APPOINTMENT TERMINATED, DIRECTOR GLYNIS PATRICIA MURRAY
2023-06-09APPOINTMENT TERMINATED, DIRECTOR LEO CHARLES AUSTIN
2023-06-09DIRECTOR APPOINTED MR MARC VAN BURCK
2023-06-09DIRECTOR APPOINTED MR GARRY MEIER
2023-06-09Notification of Inverleith (B&M) Limited as a person with significant control on 2023-03-31
2023-05-25CESSATION OF INVERLEITH (B&M) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-0531/03/23 STATEMENT OF CAPITAL GBP 7009.88
2022-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS SHAW
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH UPDATES
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-07AP01DIRECTOR APPOINTED MR LEO CHARLES AUSTIN
2021-09-29PSC04Change of details for person with significant control
2021-09-28CH01Director's details changed for Ms Glynis Patricia Murray on 2021-09-14
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JAMES SCHWARTZ
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES
2021-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-19SH0117/11/20 STATEMENT OF CAPITAL GBP 1536.19
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES
2020-02-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2019-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 049419640002
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2019-06-03PSC05Change of details for Inverleith (B&M) Limited as a person with significant control on 2018-06-29
2019-05-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ESOM
2019-02-26SH0118/02/19 STATEMENT OF CAPITAL GBP 1522.87
2018-08-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-18CH01Director's details changed for Sreven Esom on 2017-05-02
2018-07-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-07-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-07-13SH0129/06/18 STATEMENT OF CAPITAL GBP 1436.04
2018-07-13SH08Change of share class name or designation
2018-07-13CH01Director's details changed for Mr Paul Henry Skipworth on 2018-07-11
2018-07-13AP01DIRECTOR APPOINTED MR DAVID LEWIS SHAW
2018-07-12AP01DIRECTOR APPOINTED MR JEREMY JAMES SCHWARTZ
2018-07-12PSC07CESSATION OF GLYNIS MURRAY AS A PERSON OF SIGNIFICANT CONTROL
2018-07-12PSC02Notification of Inverleith (B&M) Limited as a person with significant control on 2018-06-29
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIMMONDS
2018-07-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of adoption of Articles of Association
2018-07-11PSC07CESSATION OF GLYNIS MURRAY AS A PERSON OF SIGNIFICANT CONTROL
2018-07-11RES12Resolution of varying share rights or name
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES
2018-02-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 1013.63
2017-09-20RP04SH01SECOND FILED SH01 - 08/06/17 STATEMENT OF CAPITAL GBP 1013.63
2017-09-20ANNOTATIONClarification
2017-07-12SH0108/06/17 STATEMENT OF CAPITAL GBP 1013.63
2017-07-12SH0108/06/17 STATEMENT OF CAPITAL GBP 1013.63
2017-07-05PSC04PSC'S CHANGE OF PARTICULARS / MR HENRY RICHARD PAUL BRAHAM / 01/07/2017
2017-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY RICHARD PAUL BRAHAM / 01/07/2017
2017-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY RICHARD PAUL BRAHAM / 01/07/2017
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 1013.63
2017-06-19SH0108/06/17 STATEMENT OF CAPITAL GBP 1013.63
2017-06-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-06-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-06-09MEM/ARTSARTICLES OF ASSOCIATION
2017-06-01RES01ALTER ARTICLES 28/04/2017
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-05-11AP01DIRECTOR APPOINTED SREVEN ESOM
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIS MASTERS
2017-02-13AP01DIRECTOR APPOINTED MR PAUL HENRY SKIPWORTH
2016-12-16AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 881.4
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 916.63
2016-11-22SH0103/05/16 STATEMENT OF CAPITAL GBP 916.63
2016-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY RICHARD PAUL BRAHAM / 01/01/2016
2016-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYNIS PATRICIA MURRAY / 03/08/2016
2016-08-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR HENRY RICHARD PAUL BRAHAM / 01/01/2016
2016-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-27AP01DIRECTOR APPOINTED MR NICHOLAS SIMMONDS
2016-04-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15
2015-12-24AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 666.57
2015-12-04AR0123/10/15 FULL LIST
2015-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY RICHARD PAUL BRAHAM / 18/05/2015
2015-05-08AP01DIRECTOR APPOINTED MR ALEXIS DAVID MASTERS
2015-03-16MEM/ARTSARTICLES OF ASSOCIATION
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 666.57
2015-02-23SH0118/11/14 STATEMENT OF CAPITAL GBP 666.570000
2015-02-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-23RES01ADOPT ARTICLES 18/11/2014
2015-01-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-06RES04NC INC ALREADY ADJUSTED 18/11/2014
2015-01-06SH0118/11/14 STATEMENT OF CAPITAL GBP 385.85
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-11RES13INCREASE IN AITH CAPITAL 18/11/2014
2014-12-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-29AR0123/10/14 FULL LIST
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY RICHARD PAUL BRAHAM / 01/01/2014
2014-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR HENRY RICHARD PAUL BRAHAM / 01/01/2014
2014-02-06AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 150.5
2013-11-15AR0123/10/13 FULL LIST
2013-09-18SH0112/04/13 STATEMENT OF CAPITAL GBP 150.50
2013-09-11SH0112/04/13 STATEMENT OF CAPITAL GBP 150.50
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-20AR0123/10/12 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-31AR0123/10/11 FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-04AR0123/10/10 FULL LIST
2010-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-15RES12VARYING SHARE RIGHTS AND NAMES
2010-03-15SH0122/08/08 STATEMENT OF CAPITAL GBP 169.32
2010-03-15122S-DIV
2010-03-10AR0123/10/09 FULL LIST
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-07363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-09-09RES01ADOPT ARTICLES 22/08/2008
2008-09-09RES13SUB DIVISION 22/08/2008
2008-04-10AA31/03/07 TOTAL EXEMPTION SMALL
2008-03-03363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2008-02-04287REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 45 PARK ROAD GLOUCESTER GLOUCESTERSHIRE GL1 1LP
2007-09-15395PARTICULARS OF MORTGAGE/CHARGE
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-01363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2005-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-22363aRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-04-25225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2004-11-02363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-04-1488(2)RAD 20/03/04--------- £ SI 99@1=99 £ IC 1/100
2003-10-23288bSECRETARY RESIGNED
2003-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRAHAM & MURRAY 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 BRAHAM & MURRAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2007-09-15 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 BRAHAM & MURRAY LIMITED

Intangible Assets
Patents
We have not found any records of BRAHAM & MURRAY LIMITED registering or being granted any patents
Domain Names

BRAHAM & MURRAY LIMITED owns 2 domain names.

goodhempfood.co.uk   goodhempnutrition.co.uk  

Trademarks

Trademark applications by BRAHAM & MURRAY LIMITED

BRAHAM & MURRAY LIMITED is the Original Applicant for the trademark BRAHAM & MURRAY GOOD ™ (86675102) through the USPTO on the 2015-06-26
Food supplements, hemp seeds, hemp oils, edible oils and fats, edible seeds, prepared meals and snacks; meat, fish, poultry and game; meat extracts; preserved, dried and cooked fruits and vegetables; jellies, jams; eggs, milk and milk products; edible oils and fats; soups and potato crisps
Income
Government Income
We have not found government income sources for BRAHAM & MURRAY 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 (82990 - Other business support service activities n.e.c.) as BRAHAM & MURRAY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BRAHAM & MURRAY 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 BRAHAM & MURRAY 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 BRAHAM & MURRAY 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.
    Other companies at postcode EX31 3JZ