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

HARDING LIMITED

23 MULGRAVE ROAD, NEASDEN, LONDON, NW10 1BS,
Company Registration Number
02784369
Private Limited Company
Active

Company Overview

About Harding Ltd
HARDING LIMITED was founded on 1993-01-27 and has its registered office in London. The organisation's status is listed as "Active". Harding Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HARDING LIMITED
 
Legal Registered Office
23 MULGRAVE ROAD
NEASDEN
LONDON
NW10 1BS
Other companies in KT10
 
Filing Information
Company Number 02784369
Company ID Number 02784369
Date formed 1993-01-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB605245565  
Last Datalog update: 2025-02-05 21:07:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARDING 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 HARDING LIMITED
The following companies were found which have the same name as HARDING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARDING - AFG, INC. 1751 GILPIN ST DENVER CO 80218 Delinquent Company formed on the 1990-02-14
HARDING - CONLEY - DRAWERT - TINCH INSURANCE AGENC 2161 NW MILITARY HWY STE 210 SAN ANTONIO TX 78213 Active Company formed on the 1977-12-21
Harding . Mueller Architects, Inc. 810 H St. Bakersfield CA 93304 FTB Suspended Company formed on the 1981-07-01
HARDING (LORD EDWARD STREET) PROPERTIES LIMITED 96 LOWER BAGGOT STREET DUBLIN 2 Dissolved Company formed on the 1987-04-30
HARDING (STONE CARVING) LIMITED FOREST LODGE, GOWRAN, CO. KILKENNY. Dissolved Company formed on the 1985-12-09
HARDING @ 82. CORP. 757 NW 27TH AVENUE MIAMI FL 33125 Inactive Company formed on the 2000-03-28
HARDING & ASSOCIATES LIMITED 17 & 18 RIVERSIDE HOUSE LOWER SOUTHEND ROAD WICKFORD ESSEX SS11 8BB Dissolved Company formed on the 2007-11-02
HARDING & BARNETT LLP 14 NEW STREET LEICESTER LEICESTER LEICESTERSHIRE LE1 5NE Dissolved Company formed on the 2005-01-05
HARDING & BOULTER LIMITED THE OLD HOUSE REDWELL LANE IGHTHAM COMMON SEVENOAKS KENT TN15 9EE Active Company formed on the 2003-09-18
HARDING & BRETT LIMITED CARY & CO MAYPOLE ROAD MALDON ESSEX CM9 4SY Dissolved Company formed on the 2007-11-30
HARDING & CO (DEVON) LIMITED 37 MILL STREET BIDEFORD DEVON EX39 2JJ Active Company formed on the 2009-04-09
HARDING & CO LIMITED 3 - 5 LONDON ROAD RAINHAM GILLINGHAM ME8 7RG Active - Proposal to Strike off Company formed on the 2008-02-06
HARDING & GRAHAM LTD 52 TOPCLIFFE ROAD STAINSBY HILL THORNABY ON TEES STOCKTON CLEVELAND TS17 9QL Dissolved Company formed on the 2010-06-01
HARDING & GREEN LTD FLAT 2 13 GEORGE STREET DOUNE PERTHSHIRE FK16 6BZ Dissolved Company formed on the 2012-07-24
HARDING & HARDING (ROOFING) LIMITED C/O JOHN PURVIS AND CO RHEOLA HOUSE, BELLE VUE CENTRE BELLE VUE ROAD CINDERFORD GLOS GL14 2AB Active Company formed on the 2008-03-19
HARDING & HAVERY SUPPORT LIMITED ALPHA HOUSE 40 COINAGEHALL STREET HELSTON CORNWALL TR13 8EQ Active - Proposal to Strike off Company formed on the 2006-12-19
HARDING & MILES DECORATORS LIMITED HERSTON CROSS HOUSE 230 HIGH STREET SWANAGE DORSET BH19 2PQ Dissolved Company formed on the 1986-11-06
HARDING & SAYER LIMITED 105 HAMLET COURT ROAD WESTCLIFFE ON SEA ESSEX SS0 7ES Liquidation Company formed on the 1990-05-08
HARDING & SERRANO LIMITED 49 Duke Street Darlington COUNTY DURHAM DL3 7SD Liquidation Company formed on the 2004-05-14
HARDING & SONS,LIMITED 184 BILLACOMBE ROAD PLYMSTOCK PLYMOUTH DEVON PL9 7HE Active Company formed on the 1929-05-23

Company Officers of HARDING LIMITED

Current Directors
Officer Role Date Appointed
ANGELA STERLING
Company Secretary 2002-03-26
CHARLES EGGERTON IAN HARDING
Director 1993-02-25
STUART MARTIN MCPHEE
Director 2018-06-21
ANGELA STERLING
Director 2002-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
FLORENCE MCDONALD
Company Secretary 1993-02-25 2002-03-26
SARA JANE O'KEEFE
Nominated Secretary 1993-01-27 1993-02-25
MARY THERESE ITA HURST
Nominated Director 1993-01-27 1993-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES EGGERTON IAN HARDING CHUBBY BAGS (UK) LIMITED Director 2007-03-13 CURRENT 2001-11-27 Liquidation
CHARLES EGGERTON IAN HARDING MOMENTARY ACTION LIMITED Director 2006-03-01 CURRENT 2006-02-03 Active - Proposal to Strike off
CHARLES EGGERTON IAN HARDING CHUBBY BAGS (PATENTS) LIMITED Director 2004-03-17 CURRENT 2004-03-17 Active
CHARLES EGGERTON IAN HARDING PATRIOT MEDIA (SCOTLAND) LIMITED Director 2003-11-10 CURRENT 2003-11-10 Dissolved 2016-03-29

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
2025-02-05CONFIRMATION STATEMENT MADE ON 27/01/25, WITH UPDATES
2024-12-1831/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-04Purchase of own shares
2024-10-03Cancellation of shares. Statement of capital on 2024-08-07 GBP 95
2024-02-05CONFIRMATION STATEMENT MADE ON 27/01/24, WITH UPDATES
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-09Director's details changed for Angela Stirling on 2023-06-07
2023-06-09SECRETARY'S DETAILS CHNAGED FOR ANGELA STIRLING on 2023-06-07
2023-06-09Director's details changed for Miss Shona Beatie on 2023-06-07
2023-02-03CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14SECRETARY'S DETAILS CHNAGED FOR ANGELA STERLING on 2022-11-09
2022-11-14SECRETARY'S DETAILS CHNAGED FOR ANGELA STERLING on 2022-11-09
2022-11-14Director's details changed for Angela Sterling on 2022-11-09
2022-11-14Director's details changed for Angela Sterling on 2022-11-09
2022-11-14CH01Director's details changed for Angela Sterling on 2022-11-09
2022-11-14CH03SECRETARY'S DETAILS CHNAGED FOR ANGELA STERLING on 2022-11-09
2022-02-02CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-01-21REGISTERED OFFICE CHANGED ON 21/01/22 FROM 46 Imber Close Esher Surrey KT10 8ED
2022-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/22 FROM 46 Imber Close Esher Surrey KT10 8ED
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21AP01DIRECTOR APPOINTED MR STUART MARTIN MCPHEE
2018-01-30LATEST SOC30/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-16AR0127/01/16 ANNUAL RETURN FULL LIST
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-05AR0127/01/15 ANNUAL RETURN FULL LIST
2014-12-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-28AR0127/01/14 ANNUAL RETURN FULL LIST
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12AR0127/01/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-30AR0127/01/12 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-26MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-02-22AR0127/01/11 ANNUAL RETURN FULL LIST
2010-12-08AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-05AR0127/01/10 ANNUAL RETURN FULL LIST
2010-02-05CH01Director's details changed for Angela Sterling on 2010-02-05
2010-01-12MG01Particulars of a mortgage or charge/MG09 / charge no: 3
2010-01-05AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-15363aReturn made up to 27/01/09; no change of members
2008-12-02AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-04-21287REGISTERED OFFICE CHANGED ON 21/04/2008 FROM OAKFIELD HOUSE OAKFIELD GROVE CLIFTON BRISTOL BS8 2BN
2008-02-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-04363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2008-02-0488(2)RAD 30/09/07--------- £ SI 10@2000=20000
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-20363sRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-29363sRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-10-12287REGISTERED OFFICE CHANGED ON 12/10/05 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER
2005-10-12363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2005-10-12287REGISTERED OFFICE CHANGED ON 12/10/05 FROM: C/O SOLOMON HARE LLP OAKFIELD GROVE CLIFTON BRISTOL BS8 2BN
2005-10-12363(287)REGISTERED OFFICE CHANGED ON 12/10/05
2005-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-27363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2004-03-22RES1488X1 16/12/03
2004-03-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-03-2288(2)RAD 16/12/03--------- £ SI 88@1=88 £ IC 2/90
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-12288cDIRECTOR'S PARTICULARS CHANGED
2003-03-12363aRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2002-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-10288bSECRETARY RESIGNED
2002-04-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-19363sRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-08363sRETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS
2001-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-12363sRETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-11395PARTICULARS OF MORTGAGE/CHARGE
1999-02-15363sRETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS
1998-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-18363(288)SECRETARY'S PARTICULARS CHANGED
1998-02-18363sRETURN MADE UP TO 27/01/98; NO CHANGE OF MEMBERS
1997-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-20363(287)REGISTERED OFFICE CHANGED ON 20/03/97
1997-03-20363sRETURN MADE UP TO 27/01/97; FULL LIST OF MEMBERS
1996-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-18ELRESS252 DISP LAYING ACC 09/09/96
1996-10-18ELRESS386 DISP APP AUDS 09/09/96
1996-10-18ELRESS366A DISP HOLDING AGM 09/09/96
1996-07-22395PARTICULARS OF MORTGAGE/CHARGE
1996-03-22363sRETURN MADE UP TO 27/01/96; NO CHANGE OF MEMBERS
1995-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-24363sRETURN MADE UP TO 27/01/95; NO CHANGE OF MEMBERS
1995-02-24363(287)REGISTERED OFFICE CHANGED ON 24/02/95
1995-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
1994-11-09SRES03EXEMPTION FROM APPOINTING AUDITORS 26/10/94
1994-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-11-01SRES03EXEMPTION FROM APPOINTING AUDITORS 26/10/94
1994-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
1994-03-15363sRETURN MADE UP TO 27/01/94; FULL LIST OF MEMBERS
1993-06-18288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars



Licences & Regulatory approval
We could not find any licences issued to HARDING 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 HARDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2010-01-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 3 AUGUST 1999 AND 1999-03-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1996-07-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 930,805
Creditors Due After One Year 2012-03-31 £ 998,767
Creditors Due Within One Year 2013-03-31 £ 255,579
Creditors Due Within One Year 2012-03-31 £ 178,478
Provisions For Liabilities Charges 2013-03-31 £ 46,429
Provisions For Liabilities Charges 2012-03-31 £ 38,849

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 HARDING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 369,112
Cash Bank In Hand 2012-03-31 £ 149,985
Current Assets 2013-03-31 £ 758,779
Current Assets 2012-03-31 £ 530,240
Debtors 2013-03-31 £ 381,276
Debtors 2012-03-31 £ 371,032
Shareholder Funds 2013-03-31 £ 1,567,839
Shareholder Funds 2012-03-31 £ 1,370,740
Stocks Inventory 2013-03-31 £ 8,391
Stocks Inventory 2012-03-31 £ 9,223
Tangible Fixed Assets 2013-03-31 £ 2,041,873
Tangible Fixed Assets 2012-03-31 £ 2,056,594

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HARDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARDING LIMITED
Trademarks
We have not found any records of HARDING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HARDING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2015-04-08 GBP £772 In-House Respite Fostering
Devon County Council 2015-01-06 GBP £869 Incidental costs Fostered Children (3rd)
Devon County Council 2014-12-16 GBP £600 Carer Prog Level 2 (3rd)
Devon County Council 2014-12-09 GBP £3,995 Weekly Allowances
Devon County Council 2014-07-23 GBP £606
Devon County Council 2014-04-08 GBP £815
Devon County Council 2014-03-11 GBP £612
Devon County Council 2014-03-04 GBP £1,127
Devon County Council 2014-01-28 GBP £514
Devon County Council 2013-12-17 GBP £1,324
Devon County Council 2013-12-03 GBP £886
Devon County Council 2013-11-19 GBP £1,065
Devon County Council 2013-11-12 GBP £1,465
Devon County Council 2013-10-08 GBP £750
Devon County Council 2013-10-08 GBP £1,871
Devon County Council 2013-09-24 GBP £674
Devon County Council 2013-08-20 GBP £1,355
Devon County Council 2013-06-25 GBP £506
Devon County Council 2013-06-18 GBP £501
Devon County Council 2013-02-21 GBP £600
Devon County Council 2013-02-05 GBP £905
Devon County Council 2012-11-27 GBP £642

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HARDING 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 HARDING 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 HARDING 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 NW10 1BS