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

HFMC WEALTH LIMITED

RUSSELL HOUSE, 140 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7LW,
Company Registration Number
01911493
Private Limited Company
Active

Company Overview

About Hfmc Wealth Ltd
HFMC WEALTH LIMITED was founded on 1985-05-07 and has its registered office in Edgware. The organisation's status is listed as "Active". Hfmc Wealth Limited 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
HFMC WEALTH LIMITED
 
Legal Registered Office
RUSSELL HOUSE
140 HIGH STREET
EDGWARE
MIDDLESEX
HA8 7LW
Other companies in AL3
 
Previous Names
GENERIC FINANCIAL MANAGEMENT LIMITED30/07/2019
Filing Information
Company Number 01911493
Company ID Number 01911493
Date formed 1985-05-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-06 23:56:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HFMC WEALTH LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HAMILTON FIELD STRATEGIC PLANNING LIMITED   PARIS PARTNERSHIP SERVICES 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 HFMC WEALTH LIMITED
The following companies were found which have the same name as HFMC WEALTH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HFMC WEALTH PARTNERS LLP RUSSELL HOUSE 140 HIGH STREET EDGWARE MIDDLESEX HA8 7LW Active Company formed on the 2004-09-02
HFMC WEALTH MANAGEMENT LTD RUSSELL HOUSE 140 HIGH STREET EDGWARE MIDDLESEX HA8 7LW Active Company formed on the 1989-03-03
HFMC WEALTH HOLDINGS LIMITED RUSSELL HOUSE 140 HIGH STREET EDGWARE MIDDLESEX HA8 7LW Active Company formed on the 2016-07-11

Company Officers of HFMC WEALTH LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN DONALD PURR
Company Secretary 2009-05-01
MARC PETER RUSE
Director 2010-11-01
PAUL GRAHAM THOMAS
Director 1992-01-16
DAVID JOSEPH VERNEY
Director 1998-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD SAUL NATHAN CERNER
Company Secretary 1997-07-12 2009-05-01
ALAN BYRON DREW
Director 1997-07-12 1999-04-30
JANE MARY THOMAS
Company Secretary 1992-01-16 1997-07-12
JANE MARY THOMAS
Director 1992-01-16 1997-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DONALD PURR GENERIC WEALTH MANAGEMENT SOLUTIONS LIMITED Company Secretary 2009-05-01 CURRENT 2007-02-09 Active - Proposal to Strike off
STEPHEN DONALD PURR MAULEVERER MONEY MANAGEMENT LIMITED Company Secretary 2009-05-01 CURRENT 1987-09-18 Active - Proposal to Strike off
STEPHEN DONALD PURR GENERIC CORPORATE SOLUTIONS LIMITED Company Secretary 2009-05-01 CURRENT 1997-09-02 Active - Proposal to Strike off
STEPHEN DONALD PURR THE ALCHEMIST GROUP LIMITED Company Secretary 2009-05-01 CURRENT 2001-03-23 Active
STEPHEN DONALD PURR CORIZON LIMITED Company Secretary 2006-07-14 CURRENT 1999-06-02 Dissolved 2015-08-26
STEPHEN DONALD PURR HELMHOVE LIMITED Company Secretary 2006-06-30 CURRENT 2006-06-30 Dissolved 2014-12-02
STEPHEN DONALD PURR ZUHLKE ENGINEERING LTD. Company Secretary 2004-11-05 CURRENT 2000-11-07 Active
STEPHEN DONALD PURR PHOTOJENIK LIMITED Company Secretary 2002-05-23 CURRENT 2002-05-23 Active - Proposal to Strike off
STEPHEN DONALD PURR JWP & ASSOCIATES LIMITED Company Secretary 2002-04-10 CURRENT 2002-04-10 Active
STEPHEN DONALD PURR GREENWOOD COURT MANAGEMENT COMPANY LIMITED Company Secretary 2002-03-06 CURRENT 1982-02-25 Active
STEPHEN DONALD PURR CRISTAL CONSULTANTS LIMITED Company Secretary 2002-02-21 CURRENT 2002-02-21 Dissolved 2014-09-23
STEPHEN DONALD PURR CETECH LIMITED Company Secretary 2001-08-14 CURRENT 1998-02-02 Active
STEPHEN DONALD PURR ANGLIA NORTHERN LIMITED Company Secretary 2001-01-05 CURRENT 1997-04-16 Active - Proposal to Strike off
STEPHEN DONALD PURR 51 PEGASUS LIMITED Company Secretary 1999-05-10 CURRENT 1999-01-21 Active
STEPHEN DONALD PURR ASHBRITTLE CONTRACT SERVICES LIMITED Company Secretary 1998-11-17 CURRENT 1973-01-23 Dissolved 2014-06-10
MARC PETER RUSE MAULEVERER MONEY MANAGEMENT LIMITED Director 2013-02-21 CURRENT 1987-09-18 Active - Proposal to Strike off
PAUL GRAHAM THOMAS KEN ADAM LIMITED Director 2016-03-30 CURRENT 1963-06-24 Active - Proposal to Strike off
PAUL GRAHAM THOMAS ABSTRACTUS LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
PAUL GRAHAM THOMAS THE ALCHEMIST STUDIO LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
PAUL GRAHAM THOMAS BLIND EYE FURY LIMITED Director 2009-01-28 CURRENT 2009-01-28 Dissolved 2015-03-10
PAUL GRAHAM THOMAS GENERIC WEALTH MANAGEMENT SOLUTIONS LIMITED Director 2007-02-09 CURRENT 2007-02-09 Active - Proposal to Strike off
PAUL GRAHAM THOMAS THE ALCHEMIST GROUP LIMITED Director 2001-03-23 CURRENT 2001-03-23 Active
PAUL GRAHAM THOMAS GENERIC CORPORATE SOLUTIONS LIMITED Director 1997-10-12 CURRENT 1997-09-02 Active - Proposal to Strike off
PAUL GRAHAM THOMAS MAULEVERER MONEY MANAGEMENT LIMITED Director 1992-02-10 CURRENT 1987-09-18 Active - Proposal to Strike off
DAVID JOSEPH VERNEY GENERIC WEALTH MANAGEMENT SOLUTIONS LIMITED Director 2007-02-09 CURRENT 2007-02-09 Active - Proposal to Strike off
DAVID JOSEPH VERNEY MAULEVERER MONEY MANAGEMENT LIMITED Director 1998-03-20 CURRENT 1987-09-18 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
2023-11-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019114930004
2023-10-05FULL ACCOUNTS MADE UP TO 05/04/23
2023-01-18CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2023-01-17REGISTRATION OF A CHARGE / CHARGE CODE 019114930006
2022-12-01AAFULL ACCOUNTS MADE UP TO 05/04/22
2022-01-27CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-11-30AAFULL ACCOUNTS MADE UP TO 05/04/21
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-12-10AAFULL ACCOUNTS MADE UP TO 05/04/20
2020-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 019114930005
2020-06-30AP01DIRECTOR APPOINTED MR STEPHEN DUNN
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS REINHARD ANTHONY CARLTON
2020-06-30RES13Resolutions passed:
  • Transaction contemplated approved/ company for the benefit of the member as a whole 27/01/2020
  • ADOPT ARTICLES
2020-06-30MEM/ARTSARTICLES OF ASSOCIATION
2020-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 019114930004
2020-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019114930003
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-12-20AAFULL ACCOUNTS MADE UP TO 05/04/19
2019-08-15AP01DIRECTOR APPOINTED MR MARCUS REINHARD ANTHONY CARLTON
2019-07-30RES15CHANGE OF COMPANY NAME 30/07/19
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2018-11-16AA01Current accounting period extended from 31/10/18 TO 05/04/19
2018-10-16AP03Appointment of Mr Lee Anthony Robert Paris as company secretary on 2018-10-01
2018-10-16CH01Director's details changed for Mr Mark Ellis Waller on 2018-10-01
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ROSS HAMILTON IBBOTSON
2018-10-16AP01DIRECTOR APPOINTED MR PHILIP PATIENT
2018-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/18 FROM Russell House 140 High Street Edgware Middlesex HA8 7LW United Kingdom
2018-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/18 FROM The Old Church Verulam Road St. Albans Hertfordshire AL3 4DH
2018-10-03PSC02Notification of Hfmc Group Holdings Ltd as a person with significant control on 2018-09-27
2018-10-03AP01DIRECTOR APPOINTED MR ROSS HAMILTON IBBOTSON
2018-10-02PSC07CESSATION OF PAUL GRAHAM THOMAS AS A PERSON OF SIGNIFICANT CONTROL
2018-10-02TM02Termination of appointment of Stephen Donald Purr on 2018-09-27
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MARC PETER RUSE
2018-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 019114930003
2018-06-15CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2018-06-15MARREREGISTRATION MEMORANDUM AND ARTICLES
2018-06-15RES02REREG PLC TO PRI; RES02 PASS DATE:2018-05-31
2018-06-15RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2018-06-15CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2018-06-15MARREREGISTRATION MEMORANDUM AND ARTICLES
2018-06-15RES02REREG PLC TO PRI; RES02 PASS DATE:2018-05-31
2018-06-15RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2018-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2018-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH VERNEY / 08/09/2017
2017-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC PETER RUSE / 08/09/2017
2017-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 100000
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-19AR0116/01/16 FULL LIST
2015-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 100000
2015-02-17AR0116/01/15 FULL LIST
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 100000
2014-03-17AR0116/01/14 FULL LIST
2014-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2013-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-02-15AR0116/01/13 FULL LIST
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAHAM THOMAS / 07/12/2012
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAHAM THOMAS / 07/12/2012
2012-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2012 FROM C/O C/O BAKER WATKIN SUITE 3 MIDDLESEX HOUSE RUTHERFORD CLOSE STEVENAGE HERTFORDSHIRE SG1 2EF ENGLAND
2012-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-01-19AR0116/01/12 FULL LIST
2012-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2012 FROM C/O RONALD CERNER & CO SUITE 3 MIDDLESEX HOUSE RUTHERFORD CLOSE STEVENAGE HERTFORDSHIRE SG1 2EF
2011-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-01-18AR0116/01/11 FULL LIST
2010-11-03RES01ALTER ARTICLES 01/11/2010
2010-11-03RES12VARYING SHARE RIGHTS AND NAMES
2010-11-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-11-02AP01DIRECTOR APPOINTED MR MARC PETER RUSE
2010-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-01-22AR0116/01/10 FULL LIST
2010-01-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-22AD02SAIL ADDRESS CREATED
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAHAM THOMAS / 16/01/2010
2009-11-19RES01ALTER ARTICLES 23/10/2009
2009-11-19RES12VARYING SHARE RIGHTS AND NAMES
2009-11-13SH0123/10/09 STATEMENT OF CAPITAL GBP 100000
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH VERNEY / 30/10/2009
2009-06-17288bAPPOINTMENT TERMINATED SECRETARY RONALD CERNER
2009-06-17288aSECRETARY APPOINTED STEPHEN DANALD PURR
2009-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2009-02-05363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-02-04288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS / 04/02/2009
2008-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2008-02-13288cDIRECTOR'S PARTICULARS CHANGED
2008-02-13363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2007-02-20363(287)REGISTERED OFFICE CHANGED ON 20/02/07
2007-02-20363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-04-10287REGISTERED OFFICE CHANGED ON 10/04/06 FROM: EQUITY HOUSE 31A QUEENSWAY STEVENAGE HERTS SG1 1DA
2006-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05
2006-01-25363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-04-20BSBALANCE SHEET
2005-04-20AUDSAUDITORS' STATEMENT
2005-04-20AUDRAUDITORS' REPORT
2005-04-2043(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2005-04-20MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-04-20CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2005-04-2043(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2005-04-20RES02REREG PRI-PLC 24/03/05
2005-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04
2005-01-24363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03
2004-01-23363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02
2003-01-22363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01
2002-01-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-28363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2001-03-26AAFULL GROUP ACCOUNTS MADE UP TO 31/10/00
2001-03-14363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2000-07-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-01SRES01ALTERMEMORANDUM11/02/00
2000-03-01ORES04£ NC 1000/1000000 11/0
2000-03-0188(2)RAD 14/02/00--------- £ SI 49900@1=49900 £ IC 100/50000
2000-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-02-02363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
1999-12-17395PARTICULARS OF MORTGAGE/CHARGE
1999-06-02288bDIRECTOR RESIGNED
1999-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-01-25363sRETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to HFMC WEALTH 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 HFMC WEALTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1999-12-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-02-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

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 HFMC WEALTH LIMITED

Intangible Assets
Patents
We have not found any records of HFMC WEALTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HFMC WEALTH LIMITED
Trademarks
We have not found any records of HFMC WEALTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HFMC WEALTH 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 (66290 - Other activities auxiliary to insurance and pension funding) as HFMC WEALTH LIMITED are:

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