Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 65 ENNISMORE GARDENS MANAGEMENT LIMITED
Company Information for

65 ENNISMORE GARDENS MANAGEMENT LIMITED

65 ENNISMORE GARDENS, LONDON, SW7 1NH,
Company Registration Number
02727136
Private Limited Company
Active

Company Overview

About 65 Ennismore Gardens Management Ltd
65 ENNISMORE GARDENS MANAGEMENT LIMITED was founded on 1992-06-30 and has its registered office in . The organisation's status is listed as "Active". 65 Ennismore Gardens Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
65 ENNISMORE GARDENS MANAGEMENT LIMITED
 
Legal Registered Office
65 ENNISMORE GARDENS
LONDON
SW7 1NH
Other companies in SW7
 
Filing Information
Company Number 02727136
Company ID Number 02727136
Date formed 1992-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 16:09:00
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 65 ENNISMORE GARDENS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
AMJAD ADNAN NUREDDIN BSEISU
Director 2017-06-28
SUHA RIAD TAWFIQ BSEISU
Director 2012-08-14
NEVILLE JONATHAN NEWMAN
Director 2017-06-28
CAMILLA PHILOMENA WHITBY
Director 2015-03-17
ALI ANDRE YEGANEH
Director 2017-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS WINTERBOTTOM
Director 2012-08-03 2017-04-21
OLGA WINTERBOTTOM
Director 2011-10-09 2017-01-11
CHARLOTTE SCOTT
Director 2005-02-01 2015-03-30
ROGER JAMES WHITBY
Company Secretary 2014-07-18 2015-01-10
ROGER JAMES WHITBY
Director 2001-11-21 2015-01-10
ROGER JAMES WHITBY
Company Secretary 2014-03-06 2014-07-17
OLGA WINTERBOTTOM
Company Secretary 2010-06-18 2014-03-06
THOMAS WINTERBOTTOM
Director 2011-10-09 2012-08-03
LAUREN SUZANNE MARIE SPROULE
Company Secretary 2009-09-28 2011-10-09
LAUREN SUSANNE MARIE SPROULE
Director 1995-10-25 2011-08-01
CAMILLA PHILOMENA WHITBY
Company Secretary 2005-01-19 2009-07-22
ASPEE ARDESIR ARANI
Director 1992-06-30 2006-08-14
PENELOPE DELOS
Director 2002-06-25 2005-02-07
FRANCE WAUD
Company Secretary 2001-07-08 2005-02-01
FRANCE WAUD
Director 1998-09-23 2005-02-01
GUY PIERRE D'ABZAC WAUD
Director 2000-01-01 2002-05-10
LAUREN SUSANNE MARIE SPROULE
Company Secretary 1998-06-17 2001-07-08
HAZELDINE PROPERTIRS LIMITED
Director 1995-10-25 2000-11-07
ALEXANDER EDWARD PENNANT CLARKE
Director 1995-10-25 1998-07-01
ALEXANDER EDWARD PENNANT CLARKE
Company Secretary 1995-11-28 1998-06-17
ANDREW STEPHEN WHITTON
Company Secretary 1992-06-30 1995-11-28
ANDREW STEPHEN WHITTON
Director 1994-07-01 1995-11-28
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1992-06-30 1992-06-30
WATERLOW NOMINEES LIMITED
Nominated Director 1992-06-30 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMJAD ADNAN NUREDDIN BSEISU N308 HOLDINGS LTD Director 2017-08-21 CURRENT 2017-08-21 Active
AMJAD ADNAN NUREDDIN BSEISU ALFANAR Director 2013-12-02 CURRENT 2004-06-01 Active
SUHA RIAD TAWFIQ BSEISU THE AMJAD AND SUHA BSEISU FOUNDATION Director 2006-12-04 CURRENT 2006-12-04 Active
NEVILLE JONATHAN NEWMAN KF NOMINEES LTD Director 2017-11-10 CURRENT 2017-11-10 Active
NEVILLE JONATHAN NEWMAN HENRY TUDOR 1 LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active
NEVILLE JONATHAN NEWMAN HENRY TUDOR 2 LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active
NEVILLE JONATHAN NEWMAN SUNDEW PROPERTIES LIMITED Director 2017-10-06 CURRENT 1963-01-03 Active
NEVILLE JONATHAN NEWMAN CRIBBS NOMINEES LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
NEVILLE JONATHAN NEWMAN REBYEN NOMINEES LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
NEVILLE JONATHAN NEWMAN BEN'S WOODBRIDGE LIMITED Director 2016-03-01 CURRENT 2016-03-01 Dissolved 2017-06-06
NEVILLE JONATHAN NEWMAN MYTIMELINE LIMITED Director 2014-12-01 CURRENT 2006-07-25 Dissolved 2015-11-10
NEVILLE JONATHAN NEWMAN K INFLUIT NOMINEE LTD Director 2014-06-19 CURRENT 2014-06-19 Active - Proposal to Strike off
NEVILLE JONATHAN NEWMAN METAIL INVESTMENT NOMINEES LIMITED Director 2013-11-29 CURRENT 2013-11-28 Active - Proposal to Strike off
NEVILLE JONATHAN NEWMAN LEKVILLE LIMITED Director 2012-11-05 CURRENT 2012-09-07 Active - Proposal to Strike off
NEVILLE JONATHAN NEWMAN CROWNMILE LIMITED Director 2011-12-07 CURRENT 2011-07-12 Active
NEVILLE JONATHAN NEWMAN DARENTA LIMITED Director 2011-09-12 CURRENT 2007-05-09 Active
NEVILLE JONATHAN NEWMAN CRESSNEY LIMITED Director 2011-09-02 CURRENT 2011-08-19 Active
NEVILLE JONATHAN NEWMAN VILLAMAZE LIMITED Director 2011-06-27 CURRENT 2011-06-15 Dissolved 2015-05-03
ALI ANDRE YEGANEH NATURAL RELIANCE LTD Director 2017-05-03 CURRENT 2017-05-03 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
2024-06-18Change of details for Mr Amjad Adnan Nureddin Bseisu as a person with significant control on 2024-06-18
2024-04-10Director's details changed for Mr Neville Jonathan Newman on 2024-04-10
2024-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-08-15CONFIRMATION STATEMENT MADE ON 15/08/23, WITH UPDATES
2023-07-22Compulsory strike-off action has been discontinued
2023-07-20MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-07-13Director's details changed for Mr Neville Jonathan Newman on 2023-07-13
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2021-04-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES
2020-09-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUHA BSEISU
2020-09-04PSC04Change of details for Mr Amjad Adnan Nureddin Bseisu as a person with significant control on 2020-02-24
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR CAMILLA PHILOMENA WHITBY
2019-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-03-18CH01Director's details changed for Ms Camilla Philomena Whitby on 2018-02-28
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-07-17AP01DIRECTOR APPOINTED MR NEVILLE JONATHAN NEWMAN
2017-07-17AP01DIRECTOR APPOINTED MR AMJAD ADNAN NUREDDIN BSEISU
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WINTERBOTTOM
2017-03-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-13AP01DIRECTOR APPOINTED MR ALI ANDRE YEGANEH
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR OLGA WINTERBOTTOM
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-04-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-28AR0115/08/15 ANNUAL RETURN FULL LIST
2015-09-28CH01Director's details changed for Mrs Camilla Philomena Whitby on 2015-09-07
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE SCOTT
2015-04-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-17AP01DIRECTOR APPOINTED MRS CAMILLA PHILOMENA WHITBY
2015-03-17TM02TERMINATE SEC APPOINTMENT
2015-03-17TM02APPOINTMENT TERMINATED, SECRETARY ROGER WHITBY
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JAMES WHITBY
2014-09-22CH03SECRETARY'S DETAILS CHNAGED FOR THOMAS DUDLEY LAURENCE WINTERBOTTOM on 2014-07-14
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-18AR0115/08/14 ANNUAL RETURN FULL LIST
2014-08-15AP03Appointment of Mr Roger James Whitby as company secretary on 2014-07-18
2014-08-15TM02Termination of appointment of Thomas Dudley Laurence Winterbottom on 2014-07-17
2014-03-28AA30/06/13 TOTAL EXEMPTION SMALL
2014-03-20AP03SECRETARY APPOINTED THOMAS DUDLEY LAURENCE WINTERBOTTOM
2014-03-20TM02APPOINTMENT TERMINATED, SECRETARY OLGA WINTERBOTTOM
2013-09-19AR0130/06/13 FULL LIST
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WINTERBOTTOM
2013-03-27AA30/06/12 TOTAL EXEMPTION SMALL
2012-08-14AR0130/06/12 FULL LIST
2012-08-14AP01DIRECTOR APPOINTED SUHA RIAD TAWFIQ BSEISU
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN SPROULE
2012-08-03AP01DIRECTOR APPOINTED THOMAS WINTERBOTTOM
2012-03-20AA30/06/11 TOTAL EXEMPTION SMALL
2011-10-18TM02APPOINTMENT TERMINATED, SECRETARY LAUREN SPROULE
2011-10-17AP01DIRECTOR APPOINTED THOMAS WINTERBOTTOM
2011-10-17AP01DIRECTOR APPOINTED OLGA WINTERBOTTOM
2011-09-09AR0130/06/11 FULL LIST
2011-03-21AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-26AR0130/06/10 FULL LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER JAMES WHITBY / 30/06/2010
2010-08-25CH03SECRETARY'S CHANGE OF PARTICULARS / OLGA WINTERBOTTOM / 30/06/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LAUREN SUSANNE MARIE SPROULE / 30/06/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE SCOTT / 30/06/2010
2010-06-24AP03SECRETARY APPOINTED OLGA WINTERBOTTOM
2009-10-21AP03SECRETARY APPOINTED LAUREN SUZANNE MARIE SPROULE
2009-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-08-21363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-08-11288bAPPOINTMENT TERMINATED SECRETARY CAMILLA WHITBY
2008-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-11-20363sRETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS
2007-08-14363sRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2006-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-09-28363(288)DIRECTOR RESIGNED
2006-09-28363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-07-27363(288)SECRETARY RESIGNED
2005-07-27363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-03-01288aNEW DIRECTOR APPOINTED
2005-02-14288bDIRECTOR RESIGNED
2005-02-11288bDIRECTOR RESIGNED
2005-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-01-26288aNEW SECRETARY APPOINTED
2004-07-07363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-03-06MEM/ARTSARTICLES OF ASSOCIATION
2004-03-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-08363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-10-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-10-21363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-10-17288aNEW DIRECTOR APPOINTED
2002-04-19288aNEW DIRECTOR APPOINTED
2002-04-08RES03EXEMPTION FROM APPOINTING AUDITORS
2002-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-09-17363(287)REGISTERED OFFICE CHANGED ON 17/09/01
2001-09-17363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-08-06288bSECRETARY RESIGNED
2001-08-06288aNEW SECRETARY APPOINTED
2001-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2001-07-07RES03EXEMPTION FROM APPOINTING AUDITORS
2000-12-20288bDIRECTOR RESIGNED
2000-08-01363(288)DIRECTOR RESIGNED
2000-08-01363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to 65 ENNISMORE GARDENS MANAGEMENT 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 65 ENNISMORE GARDENS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
65 ENNISMORE GARDENS MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 65 ENNISMORE GARDENS MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 65 ENNISMORE GARDENS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 65 ENNISMORE GARDENS MANAGEMENT LIMITED
Trademarks
We have not found any records of 65 ENNISMORE GARDENS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 65 ENNISMORE GARDENS MANAGEMENT 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 (74990 - Non-trading company) as 65 ENNISMORE GARDENS MANAGEMENT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where 65 ENNISMORE GARDENS MANAGEMENT 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 65 ENNISMORE GARDENS MANAGEMENT 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 65 ENNISMORE GARDENS MANAGEMENT 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 SW7 1NH