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

BOWERCRAFT LIMITED

LONDON, NW11,
Company Registration Number
04114062
Private Limited Company
Dissolved

Dissolved 2015-09-08

Company Overview

About Bowercraft Ltd
BOWERCRAFT LIMITED was founded on 2000-11-24 and had its registered office in London. The company was dissolved on the 2015-09-08 and is no longer trading or active.

Key Data
Company Name
BOWERCRAFT LIMITED
 
Legal Registered Office
LONDON
NW11
Other companies in NW11
 
Filing Information
Company Number 04114062
Date formed 2000-11-24
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-09-08
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:24:15
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.

Company Officers of BOWERCRAFT LIMITED

Current Directors
Officer Role Date Appointed
NETWORK SECRETARIAL SERVICES LIMITED
Company Secretary 2013-04-10
ANDREW CLIVE PORTLOCK
Director 2013-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
NETWORK SECRETARIAL SERVICE LIMITED
Director 2013-04-10 2013-04-11
JENNIFER CATHERINE THORNLEY
Director 2012-07-04 2013-04-11
JENNIFER THORNLEY
Company Secretary 2012-07-04 2013-04-10
HENDON DIRECTORS LTD
Director 2007-02-08 2012-08-02
ANN WIGGINS
Director 2009-03-16 2012-08-01
ANN WIGGINS
Company Secretary 2010-12-01 2012-07-04
PRIORY SECRETARIAL LIMITED
Company Secretary 2005-11-15 2010-12-01
PETER JAMES BENNISON
Director 2008-09-30 2009-03-16
PRIORY DIRECTORS LTD
Director 2005-11-15 2007-02-08
ANN BOWERS
Company Secretary 2003-03-27 2005-11-15
PETER BENNISON
Director 2003-03-24 2005-11-15
PETER BENNISON
Company Secretary 2003-01-24 2003-03-27
MALCOLM HAYWARD
Company Secretary 2001-04-02 2003-03-24
ALEXANDRA WILKINSON
Director 2002-07-29 2003-03-24
LAURENCE JEFFREY BROWN
Director 2002-03-04 2002-07-29
PETER WATSON
Director 2001-06-25 2001-11-30
LAURENCE JEFFREY BROWN
Director 2001-04-02 2001-06-26
DARREN HOWARD KINGSTON
Company Secretary 2000-12-13 2001-04-02
PATRICK JOHN CHILDS
Director 2000-12-13 2001-01-12
L & A SECRETARIAL LIMITED
Nominated Secretary 2000-11-24 2000-12-13
L & A REGISTRARS LIMITED
Nominated Director 2000-11-24 2000-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CLIVE PORTLOCK BATH ROAD DEVELOPMENTS HOLDINGS LIMITED Director 2017-03-08 CURRENT 2017-03-08 Liquidation
ANDREW CLIVE PORTLOCK GARRICK STREET PROPERTIES LIMITED Director 2016-09-12 CURRENT 2016-09-12 Active
ANDREW CLIVE PORTLOCK HADLEY HEIGHTS FIFTEEN LIMITED Director 2016-06-25 CURRENT 2016-06-25 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HADLEY BLACKWALL LIMITED Director 2016-06-25 CURRENT 2016-06-25 Active
ANDREW CLIVE PORTLOCK HADLEY HEIGHTS TWELVE LIMITED Director 2016-06-25 CURRENT 2016-06-25 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HADLEY HEIGHTS FOURTEEN LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HADLEY HEIGHTS THIRTEEN LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK NBP RESOURCES LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
ANDREW CLIVE PORTLOCK BATH ROAD DEVELOPMENTS LTD Director 2015-06-04 CURRENT 2014-06-03 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK CATLIN STREET PROPERTY HOLDINGS LTD Director 2015-06-04 CURRENT 2014-06-03 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HADLEY DM SERVICES LIMITED Director 2015-06-04 CURRENT 2014-06-03 Active
ANDREW CLIVE PORTLOCK COVENT GARDEN EXCHANGE NOMINEES LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
ANDREW CLIVE PORTLOCK CHELSEA ISLAND HOLDINGS LTD Director 2014-02-28 CURRENT 2012-11-08 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK CAMBERWELL DEVELOPMENTS LIMITED Director 2014-02-27 CURRENT 2008-09-04 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK LANDCAP CRAVEN STREET LIMITED Director 2012-07-10 CURRENT 2012-07-10 Dissolved 2017-06-17
ANDREW CLIVE PORTLOCK BARKER PROPERTIES LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK CRAVEN STREET PROPERTIES LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK COVENT GARDEN EXCHANGE LIMITED Director 2011-11-18 CURRENT 2008-11-19 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK NEW HOUSING LIMITED Director 2011-02-28 CURRENT 2005-06-29 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK WINDCREST DEVELOPMENTS LIMITED Director 2011-02-28 CURRENT 2007-09-05 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK 24 SUTHERLAND ROAD LIMITED Director 2011-02-28 CURRENT 2004-10-01 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK HADLEY PROPERTY GROUP LIMITED Director 2011-02-28 CURRENT 2009-02-02 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK STONYBRIDGE PROPERTIES LIMITED Director 2011-02-28 CURRENT 2007-06-01 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HILLNET PROPERTIES LIMITED Director 2011-02-28 CURRENT 2007-06-11 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK P.C.S. 1 LTD Director 2011-02-28 CURRENT 2005-11-08 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HADLEY EQUITY FUNDING LIMITED Director 2011-02-28 CURRENT 2006-02-06 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK CHELSEA ISLAND DEVELOPMENTS LTD Director 2011-02-28 CURRENT 2010-12-07 Active
ANDREW CLIVE PORTLOCK GLASSHOUSE PROPERTIES LTD Director 2010-04-12 CURRENT 2010-04-12 Dissolved 2014-11-18
ANDREW CLIVE PORTLOCK SHAKESPEARE RESIDENTIAL LIMITED Director 2010-04-09 CURRENT 2010-04-09 Dissolved 2016-03-02
ANDREW CLIVE PORTLOCK HADLEY MACE HOLDINGS LIMITED Director 2010-04-09 CURRENT 2010-04-09 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HADLEY VENTURES LIMITED Director 2009-08-12 CURRENT 2009-08-12 Active
ANDREW CLIVE PORTLOCK SHIRECROSS PROPERTIES LIMITED Director 2009-06-03 CURRENT 2007-06-01 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK HOLLYSFIELD DEVELOPMENTS LIMITED Director 2009-04-07 CURRENT 2009-04-06 Dissolved 2018-06-05
ANDREW CLIVE PORTLOCK ROPEWALK DEVELOPMENTS LIMITED Director 2009-02-02 CURRENT 2009-02-02 Dissolved 2014-11-18
ANDREW CLIVE PORTLOCK SCOTCH DEVELOPMENTS LIMITED Director 2009-02-02 CURRENT 2009-02-02 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK RINGWOOD GARDENS LIMITED Director 2008-09-30 CURRENT 2005-08-12 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK NOVARISE PROPERTIES LIMITED Director 2008-09-30 CURRENT 2008-01-03 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HIGHWIND PROPERTIES LIMITED Director 2008-09-30 CURRENT 2006-01-10 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK CENTRE HEIGHTS DEVELOPMENTS LIMITED Director 2008-09-30 CURRENT 2005-10-14 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK HADLEY DEVELOPMENT SOLUTIONS LIMITED Director 2008-09-30 CURRENT 2008-09-04 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK MONTY DOG PRODUCTIONS LIMITED Director 2007-11-01 CURRENT 2007-11-01 Active
ANDREW CLIVE PORTLOCK PORTORR LTD Director 2007-06-08 CURRENT 2007-06-01 Active
ANDREW CLIVE PORTLOCK DEDICATED RECOVERIES LTD Director 2004-05-12 CURRENT 2004-05-12 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
2015-09-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIVE PORTLOCK / 08/06/2015
2015-05-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-05-18DS01APPLICATION FOR STRIKING-OFF
2015-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIVE PORTLOCK / 13/03/2015
2015-01-10DISS40DISS40 (DISS40(SOAD))
2014-12-30GAZ1FIRST GAZETTE
2014-09-23AA01CURRSHO FROM 30/12/2014 TO 29/12/2014
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 76
2014-08-08AR0101/08/14 FULL LIST
2013-11-22AA31/12/12 TOTAL EXEMPTION SMALL
2013-11-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NETWORK SECRETARIAL SERVICES LIMITED / 04/11/2013
2013-10-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NETWORK SECRETARIAL SERVICE LIMITED / 23/10/2013
2013-10-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NETWORK SECRETARIAL SERVICE LIMITED / 22/10/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIVE PORTLOCK / 22/10/2013
2013-09-18AA01PREVSHO FROM 31/12/2012 TO 30/12/2012
2013-08-13AR0101/08/13 FULL LIST
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLIVE PORTLOCK / 01/08/2013
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR HENDON DIRECTORS LTD
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANN WIGGINS
2013-04-16AP01DIRECTOR APPOINTED MR ANDREW CLIVE PORTLOCK
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR NETWORK SECRETARIAL SERVICE LIMITED
2013-04-12AP04CORPORATE SECRETARY APPOINTED NETWORK SECRETARIAL SERVICE LIMITED
2013-04-11AP02CORPORATE DIRECTOR APPOINTED NETWORK SECRETARIAL SERVICE LIMITED
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER THORNLEY
2013-04-10TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER THORNLEY
2012-10-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-08-09AR0101/08/12 FULL LIST
2012-07-20TM02APPOINTMENT TERMINATED, SECRETARY ANN WIGGINS
2012-07-10AP01DIRECTOR APPOINTED JENNIFER THORNLEY
2012-07-10AP03SECRETARY APPOINTED JENNIFER THORNLEY
2012-07-10TM01TERMINATE DIR APPOINTMENT
2012-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / ANN BOWERS / 12/05/2012
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN BOWERS / 12/05/2012
2011-09-29AA30/11/10 TOTAL EXEMPTION SMALL
2011-09-29AA01CURREXT FROM 30/11/2011 TO 31/12/2011
2011-08-25AR0101/08/11 FULL LIST
2011-03-25TM02APPOINTMENT TERMINATED, SECRETARY PRIORY SECRETARIAL LIMITED
2011-03-25AP03SECRETARY APPOINTED ANN BOWERS
2010-09-14AA30/11/09 TOTAL EXEMPTION SMALL
2010-08-31AR0101/08/10 FULL LIST
2009-10-01AA30/11/08 TOTAL EXEMPTION SMALL
2009-09-22363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-08-17287REGISTERED OFFICE CHANGED ON 17/08/2009 FROM STERLING HOUSE FULBOURNE ROAD LONDON E17 4EE
2009-04-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-03-21288bAPPOINTMENT TERMINATED DIRECTOR PETER BENNISON
2009-03-21288aDIRECTOR APPOINTED ANN BOWERS
2009-02-16288aDIRECTOR APPOINTED PETER BENNISON
2009-02-02AA30/11/07 TOTAL EXEMPTION SMALL
2008-11-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-11-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-10-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-08-18363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2008-01-11395PARTICULARS OF MORTGAGE/CHARGE
2007-09-01363sRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-06-17288cSECRETARY'S PARTICULARS CHANGED
2007-06-17288cDIRECTOR'S PARTICULARS CHANGED
2007-05-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-04395PARTICULARS OF MORTGAGE/CHARGE
2007-04-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-21288bDIRECTOR RESIGNED
2007-02-21288aNEW DIRECTOR APPOINTED
2006-12-10363sRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BOWERCRAFT 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 BOWERCRAFT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-25 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2012-09-03 Outstanding SANTANDER UK PLC
DEBENTURE AND CHARGE 2008-01-11 Outstanding LONDON PROPERTY HOLDINGS PLC
DEBENTURE LEGAL AND EQUITABLE CHARGE 2007-05-04 Outstanding DEDICATED RECOVERIES LIMITED
LEGAL CHARGE 2005-10-20 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2005-10-20 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE OF LICENSED PREMISES 2005-04-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2004-08-19 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-08-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31

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 BOWERCRAFT LIMITED

Intangible Assets
Patents
We have not found any records of BOWERCRAFT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOWERCRAFT LIMITED
Trademarks
We have not found any records of BOWERCRAFT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOWERCRAFT 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 (41100 - Development of building projects) as BOWERCRAFT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BOWERCRAFT 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 BOWERCRAFT 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 BOWERCRAFT 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 NW11