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

EXETER TRUST LIMITED

NATIONWIDE HOUSE, PIPERS WAY, SWINDON, SN38 1NW,
Company Registration Number
01080144
Private Limited Company
Active

Company Overview

About Exeter Trust Ltd
EXETER TRUST LIMITED was founded on 1972-11-03 and has its registered office in Swindon. The organisation's status is listed as "Active". Exeter Trust Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EXETER TRUST LIMITED
 
Legal Registered Office
NATIONWIDE HOUSE
PIPERS WAY
SWINDON
SN38 1NW
Other companies in SN38
 
Filing Information
Company Number 01080144
Company ID Number 01080144
Date formed 1972-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-08-07 09:36:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXETER TRUST 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.
Companies with same name EXETER TRUST LIMITED
The following companies were found which have the same name as EXETER TRUST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXETER TRUST LEGAL AND PROFESSIONAL SERVICES, LLC 510 CR 466 LADY LAKE FL 32159 Inactive Company formed on the 2017-04-06
Exeter Trust Company Active Company formed on the 2018-05-10
EXETER TRUST GROUP, LLC 510 CR 466, SUITE 207 LADY LAKE FL 32159 Inactive Company formed on the 2018-02-26
EXETER TRUST COMPANY (PVT) LIMITED Active Company formed on the 1997-11-07
Exeter Trust Company 205 Storey Boulevard Suite 200 Cheyenne WY 82009 Active Company formed on the 2019-03-07
Exeter Trust Company 100 Shockoe Slip Fl 2 Richmond VA 23219-4100 ACTIVE Company formed on the 2000-03-17
Exeter Trust Corporation Maryland Unknown
EXETER TRUST COMPANY South Dakota Unknown

Company Officers of EXETER TRUST LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA HELEN ORME
Company Secretary 2016-11-30
ANTHONY JOHN ALEXANDER
Director 2007-08-28
HENRY JORDAN
Director 2016-09-16
MARK MARTIN RENNISON
Director 2007-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
JASON DAVID LINDSEY
Company Secretary 2011-04-01 2016-11-30
RICHARD STEWART NAPIER
Director 2011-08-01 2016-07-22
ANDREW PETER MCQUEEN
Director 2007-08-28 2011-08-01
JULYAN PAUL
Company Secretary 2010-12-17 2011-04-01
PHILIP GARY VINALL
Company Secretary 2008-05-13 2010-12-17
TONIA LORRAINE SMITHERS
Company Secretary 2007-11-29 2008-05-13
SANDRA PRITCHARD
Company Secretary 2007-08-28 2007-11-29
ANDREW RICHARD JONES
Company Secretary 2001-11-30 2007-08-28
MARK JAMES GIBBARD
Director 2006-02-02 2007-05-01
MARK JAMES GIBBARD
Company Secretary 2006-02-02 2006-02-03
ANTHONY DEREK HANKIN
Director 2002-11-26 2004-06-30
KEVIN RICHARD HOLT
Director 2002-11-26 2004-06-30
PAUL DANIEL HOWARD
Director 2002-11-26 2003-09-30
ANDREW NICHOLAS RUSSELL
Director 2001-11-30 2003-07-18
PETER LUCAS
Director 1997-06-06 2002-11-26
CHRISTOPHER JOHN HALLIDAY
Director 1992-04-04 2001-12-17
KETAN JAYANTILAL MALDE
Director 1997-06-06 2001-12-17
SHAMIT JAGPAL
Company Secretary 2001-03-13 2001-11-30
MICHAEL CHRISTOPHER CRONIN
Company Secretary 1999-08-25 2001-03-13
PETER HARVEY GREEN
Company Secretary 1997-11-01 1999-08-25
STUART THOMSON
Company Secretary 1992-04-04 1997-10-31
COLIN JOHN MORGAN
Director 1992-04-04 1997-09-30
PETER GEORGE NEWMAN
Director 1997-06-06 1997-09-30
GILLES MARIE PIERRE LOUIS AVENEL
Director 1995-03-17 1997-06-06
MARC DEVAUX
Director 1994-11-14 1997-06-06
MICHAEL HART
Director 1995-02-24 1997-06-06
SIDNEY PROCTER
Director 1992-04-04 1997-06-06
JOHN HECTOR PHILIP SCOTT SARGENT
Director 1992-04-04 1996-04-30
PHILIP FRANCIS MURPHY
Director 1992-04-01 1994-11-14
JOHN HUNTER MAXWELL
Director 1992-04-04 1993-03-31
ALEXANDER DOUGLAS MACPHERSON
Director 1992-04-04 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN ALEXANDER PIPER JAVELIN NO 1 LIMITED Director 2017-09-01 CURRENT 2017-05-17 Active
ANTHONY JOHN ALEXANDER PIPER JAVELIN HOLDING COMPANY LIMITED Director 2017-09-01 CURRENT 2017-05-03 Active
ANTHONY JOHN ALEXANDER NMC1 LIMITED Director 2017-07-27 CURRENT 1986-07-30 Active - Proposal to Strike off
ANTHONY JOHN ALEXANDER AHN1 LIMITED Director 2017-07-27 CURRENT 1987-10-26 Active - Proposal to Strike off
ANTHONY JOHN ALEXANDER NATIONWIDE HOUSING TRUST LIMITED Director 2017-07-27 CURRENT 1987-02-17 Active
ANTHONY JOHN ALEXANDER NATIONWIDE SYNDICATIONS LIMITED Director 2014-11-19 CURRENT 1990-09-07 Active
ANTHONY JOHN ALEXANDER LONGWIDE LIMITED Director 2014-10-06 CURRENT 2002-07-31 Active
ANTHONY JOHN ALEXANDER NLF1 LIMITED Director 2014-10-03 CURRENT 2002-03-19 Active
ANTHONY JOHN ALEXANDER THE DERBYSHIRE (PREMISES) LIMITED Director 2010-07-21 CURRENT 1989-03-31 Active
ANTHONY JOHN ALEXANDER MONUMENT (SUTTON) LIMITED Director 2010-07-21 CURRENT 2001-07-16 Active - Proposal to Strike off
ANTHONY JOHN ALEXANDER STAFFORDSHIRE LEASING LIMITED Director 2010-06-30 CURRENT 1991-01-16 Active - Proposal to Strike off
ANTHONY JOHN ALEXANDER ETHOS INDEPENDENT FINANCIAL SERVICES LIMITED Director 2009-07-16 CURRENT 1986-12-19 Active - Proposal to Strike off
ANTHONY JOHN ALEXANDER STAFFORDSHIRE FINANCIAL SERVICES LIMITED Director 2007-08-28 CURRENT 1996-09-26 Dissolved 2013-08-20
ANTHONY JOHN ALEXANDER CONFEDERATION MORTGAGE SERVICES LIMITED Director 2007-08-28 CURRENT 1984-06-25 Active
ANTHONY JOHN ALEXANDER JUBILEE MORTGAGES LIMITED Director 2007-08-28 CURRENT 2001-07-05 Active - Proposal to Strike off
ANTHONY JOHN ALEXANDER NBS FLEET SERVICES LIMITED Director 2006-12-07 CURRENT 1985-11-13 Active - Proposal to Strike off
ANTHONY JOHN ALEXANDER NATIONWIDE HEALTHCARE TRUSTEE LIMITED Director 2006-04-04 CURRENT 2006-04-04 Active
HENRY JORDAN CONFEDERATION MORTGAGE SERVICES LIMITED Director 2016-09-16 CURRENT 1984-06-25 Active
HENRY JORDAN JUBILEE MORTGAGES LIMITED Director 2016-09-16 CURRENT 2001-07-05 Active - Proposal to Strike off
HENRY JORDAN LBS MORTGAGES LIMITED Director 2016-09-16 CURRENT 1986-03-11 Active - Proposal to Strike off
MARK MARTIN RENNISON STAFFORDSHIRE LEASING LIMITED Director 2010-07-21 CURRENT 1991-01-16 Active - Proposal to Strike off
MARK MARTIN RENNISON NBS FLEET SERVICES LIMITED Director 2010-07-21 CURRENT 1985-11-13 Active - Proposal to Strike off
MARK MARTIN RENNISON STAFFORDSHIRE FINANCIAL SERVICES LIMITED Director 2007-08-28 CURRENT 1996-09-26 Dissolved 2013-08-20
MARK MARTIN RENNISON CONFEDERATION MORTGAGE SERVICES LIMITED Director 2007-08-28 CURRENT 1984-06-25 Active
MARK MARTIN RENNISON LBS MORTGAGES LIMITED Director 2007-08-28 CURRENT 1986-03-11 Active - Proposal to Strike off
MARK MARTIN RENNISON NMC1 LIMITED Director 2007-04-02 CURRENT 1986-07-30 Active - Proposal to Strike off
MARK MARTIN RENNISON NATIONWIDE SYNDICATIONS LIMITED Director 2007-04-02 CURRENT 1990-09-07 Active
MARK MARTIN RENNISON NLF1 LIMITED Director 2007-04-02 CURRENT 2002-03-19 Active
MARK MARTIN RENNISON NATIONWIDE HOUSING TRUST LIMITED Director 2007-04-02 CURRENT 1987-02-17 Active
MARK MARTIN RENNISON FN1 Director 2007-02-01 CURRENT 1986-10-27 Active
MARK MARTIN RENNISON NIN1 LIMITED Director 2007-02-01 CURRENT 2002-07-08 Active - Proposal to Strike off
MARK MARTIN RENNISON NAPS1 LIMITED Director 2007-02-01 CURRENT 1985-11-13 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
2024-08-06CONFIRMATION STATEMENT MADE ON 01/08/24, WITH NO UPDATES
2024-06-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2023-08-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-08-15CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2022-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2021-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN ALEXANDER
2021-03-31AP01DIRECTOR APPOINTED RACHAEL SINCLAIR
2021-03-18CH01Director's details changed for Mr Jason Leslie Wright on 2021-03-17
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-08-24AP01DIRECTOR APPOINTED JASON WRIGHT
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-09-24CC04Statement of company's objects
2019-09-24RES01ADOPT ARTICLES 24/09/19
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK MARTIN RENNISON
2019-01-23AP04Appointment of Nbs Cosec Limited as company secretary on 2019-01-18
2019-01-23TM02Termination of appointment of Victoria Helen Orme on 2019-01-18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2017-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-14TM02Termination of appointment of Jason David Lindsey on 2016-11-30
2016-12-14AP03Appointment of Victoria Helen Orme as company secretary on 2016-11-30
2016-10-11AP01DIRECTOR APPOINTED MR HENRY JORDAN
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEWART NAPIER
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-05AR0105/01/16 ANNUAL RETURN FULL LIST
2015-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-05AR0105/01/15 ANNUAL RETURN FULL LIST
2014-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/14 FROM Nationwide House Pipers Way Swindon Wiltshire SN38 1NW
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-31AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/13
2013-12-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/13
2013-12-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/13
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WYLES
2013-01-07AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-22CH01Director's details changed for Mark Martin Rennison on 2012-03-22
2012-02-08CH01Director's details changed for Richard Stewart Napier on 2012-01-20
2012-01-03AR0131/12/11 ANNUAL RETURN FULL LIST
2011-11-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-05AP01DIRECTOR APPOINTED RICHARD STEWART NAPIER
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCQUEEN
2011-04-05AP03SECRETARY APPOINTED JASON DAVID LINDSEY
2011-04-05TM02APPOINTMENT TERMINATED, SECRETARY JULYAN PAUL
2011-01-06AR0131/12/10 FULL LIST
2010-12-22AP03SECRETARY APPOINTED JULYAN PAUL
2010-12-22TM02APPOINTMENT TERMINATED, SECRETARY PHILIP VINALL
2010-12-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCQUEEN / 01/07/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER VINCENT WYLES / 30/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MARTIN RENNISON / 30/06/2010
2010-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP GARY VINALL / 30/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN ALEXANDER / 30/06/2010
2010-01-08AR0131/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER VINCENT WYLES / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MARTIN RENNISON / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCQUEEN / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN ALEXANDER / 08/01/2010
2009-11-04SH20STATEMENT BY DIRECTORS
2009-11-04SH1904/11/09 STATEMENT OF CAPITAL GBP 1
2009-11-04CAP-SSSOLVENCY STATEMENT DATED 30/09/09
2009-11-04RES14PAYMNT OF £11742146
2009-11-04RES06REDUCE ISSUED CAPITAL
2009-10-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-14363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-26ELRESS386 DISP APP AUDS 23/06/2008
2008-06-26RES01ALTER ARTICLES 23/06/2008
2008-05-27288bAPPOINTMENT TERMINATED SECRETARY TONIA SMITHERS
2008-05-27288aSECRETARY APPOINTED PHILIP GARY VINALL
2008-01-10363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-05288aNEW SECRETARY APPOINTED
2007-12-05288bSECRETARY RESIGNED
2007-09-15287REGISTERED OFFICE CHANGED ON 15/09/07 FROM: PORTMAN HOUSE RICHMOND HILL BOURNEMOUTH BH2 6EP
2007-09-15225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-09-10288bSECRETARY RESIGNED
2007-09-10288aNEW SECRETARY APPOINTED
2007-09-03288bDIRECTOR RESIGNED
2007-09-03288bDIRECTOR RESIGNED
2007-09-03288aNEW DIRECTOR APPOINTED
2007-09-03288aNEW DIRECTOR APPOINTED
2007-09-03288aNEW DIRECTOR APPOINTED
2007-09-03288aNEW DIRECTOR APPOINTED
2007-05-14288bDIRECTOR RESIGNED
2007-05-14288aNEW DIRECTOR APPOINTED
2007-03-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-08363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-10288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64192 - Building societies

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors



Licences & Regulatory approval
We could not find any licences issued to EXETER TRUST 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 EXETER TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EXETER TRUST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64192 - Building societies

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 EXETER TRUST LIMITED

Intangible Assets
Patents
We have not found any records of EXETER TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXETER TRUST LIMITED
Trademarks
We have not found any records of EXETER TRUST LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 49
A DEED OF SUBSTITUTION 1
EQUITABLE CHARGE BY WAY OF DEPOSIT OF TITLE DEEDS, WITHOUT WRITTEN INSTRUMENTS. 1
CHARGE 1
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT. 1

We have found 53 mortgage charges which are owed to EXETER TRUST LIMITED

Income
Government Income
We have not found government income sources for EXETER TRUST 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 (64192 - Building societies) as EXETER TRUST LIMITED are:

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