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

TOWER FINANCING LIMITED

First Floor C/O Instinctif Partners Limited, 65 Gresham Street, London, EC2V 7NQ,
Company Registration Number
07780084
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tower Financing Ltd
TOWER FINANCING LIMITED was founded on 2011-09-20 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Tower Financing 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
TOWER FINANCING LIMITED
 
Legal Registered Office
First Floor C/O Instinctif Partners Limited
65 Gresham Street
London
EC2V 7NQ
Other companies in EC2V
 
Filing Information
Company Number 07780084
Company ID Number 07780084
Date formed 2011-09-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2018-12-31
Account next due 2021-06-30
Latest return 2021-07-11
Return next due 2022-07-25
Type of accounts FULL
Last Datalog update: 2022-06-10 09:53:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOWER FINANCING 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 TOWER FINANCING LIMITED
The following companies were found which have the same name as TOWER FINANCING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Tower Financing LLC 1801 Libbie Ave Ste 201 Richmond VA 23226 Active Company formed on the 2013-05-09
TOWER FINANCING I INC Delaware Unknown
TOWER FINANCING I LLC Delaware Unknown
TOWER FINANCING II LLC Delaware Unknown
TOWER FINANCING III LLC Delaware Unknown
TOWER FINANCING MEZZANINE II LLC Delaware Unknown

Company Officers of TOWER FINANCING LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES HOLGATE
Director 2013-09-23
RICHARD STEPHEN NICHOLS
Director 2011-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN ROBERT TALBOT
Director 2011-10-06 2013-10-29
ROBERT JAMES SANDERSON
Director 2011-09-20 2011-10-06
VITRUVIAN DIRECTORS I LIMITED
Director 2011-09-20 2011-10-06
VITRUVIAN DIRECTORS II LIMITED
Director 2011-09-20 2011-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES HOLGATE RECONFIGURATION & ENGAGEMENT PARTNERS LIMITED Director 2015-04-10 CURRENT 2015-04-10 Dissolved 2017-09-26
NICHOLAS JAMES HOLGATE WRIGLESWORTH LIMITED Director 2014-12-24 CURRENT 2006-11-17 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE PRECISE PUBLIC AFFAIRS LIMITED Director 2013-09-23 CURRENT 2007-11-29 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE INSTINCTIF PARTNERS INTERMEDIATE HOLDINGS LIMITED Director 2013-09-23 CURRENT 1984-03-12 Active
NICHOLAS JAMES HOLGATE TRUTH CONSULTING LIMITED Director 2013-09-23 CURRENT 2006-06-13 Active
NICHOLAS JAMES HOLGATE ALL ABOUT THE IDEA LIMITED Director 2013-09-23 CURRENT 2007-12-14 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE INSTINCTIF PARTNERS HOLDINGS LIMITED Director 2013-09-23 CURRENT 2011-09-20 Active
NICHOLAS JAMES HOLGATE STUDYTEXT LIMITED Director 2013-09-23 CURRENT 1998-03-30 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE TOWER BUYCO LIMITED Director 2013-09-23 CURRENT 2011-09-20 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE COLLEGE HILL LIMITED Director 2013-09-23 CURRENT 1991-08-07 Active
NICHOLAS JAMES HOLGATE INSTINCTIVE PARTNERS LIMITED Director 2013-09-23 CURRENT 1991-01-31 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE INSTINCTIF PARTNERS PR LIMITED Director 2013-09-23 CURRENT 1994-03-07 Active
NICHOLAS JAMES HOLGATE MERLIN FINANCIAL COMMUNICATIONS LIMITED Director 2013-09-23 CURRENT 1994-09-16 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE INSTINCTIF PARTNERS POLICY ACTION LIMITED Director 2013-09-23 CURRENT 1997-07-23 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE INSTINCTIV COMMUNICATIONS LIMITED Director 2013-09-23 CURRENT 1999-08-24 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE INSTINCTIF LIMITED Director 2013-09-23 CURRENT 2005-07-11 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE COLLEGE GROUP LIMITED Director 2013-09-23 CURRENT 2006-12-28 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE COMMUNICATIONS OPPORTUNITIES LIMITED Director 2013-09-23 CURRENT 2011-09-07 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE INSTINCTIF PARTNERS GIC LIMITED Director 2013-09-23 CURRENT 1988-06-30 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE INSTINCTIV PARTNERS LIMITED Director 2013-09-23 CURRENT 1988-11-30 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE INSTINCTIF PARTNERS LIMITED Director 2013-09-23 CURRENT 1972-01-04 Active
NICHOLAS JAMES HOLGATE INSTINCTIV LIMITED Director 2013-09-23 CURRENT 1973-01-22 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE RAZOR PUBLIC RELATIONS LIMITED Director 2013-09-23 CURRENT 1999-04-08 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE TOWER MIDCO LIMITED Director 2013-09-23 CURRENT 2011-09-20 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS PROJECT GUILDHALL LIMITED Director 2018-02-22 CURRENT 2018-02-14 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS CHAMPOLLION DIGITAL LIMITED Director 2017-03-24 CURRENT 2011-05-23 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS CHAMPOLLION LIMITED Director 2017-03-24 CURRENT 2005-08-15 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS CHAMPOLLION POLITICAL LIMITED Director 2017-03-24 CURRENT 2013-04-05 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS DIG SPACE LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
RICHARD STEPHEN NICHOLS WRIGLESWORTH LIMITED Director 2014-12-24 CURRENT 2006-11-17 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS COMMUNICATIONS OPPORTUNITIES LIMITED Director 2013-07-26 CURRENT 2011-09-07 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS MERLIN FINANCIAL COMMUNICATIONS LIMITED Director 2012-08-03 CURRENT 1994-09-16 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS INSTINCTIF PARTNERS HOLDINGS LIMITED Director 2011-10-06 CURRENT 2011-09-20 Active
RICHARD STEPHEN NICHOLS TOWER BUYCO LIMITED Director 2011-10-06 CURRENT 2011-09-20 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS TOWER MIDCO LIMITED Director 2011-10-06 CURRENT 2011-09-20 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS PRECISE PUBLIC AFFAIRS LIMITED Director 2010-12-31 CURRENT 2007-11-29 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS INSTINCTIF PARTNERS PR LIMITED Director 2010-12-31 CURRENT 1994-03-07 Active
RICHARD STEPHEN NICHOLS INSTINCTIV PARTNERS LIMITED Director 2010-12-31 CURRENT 1988-11-30 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS INSTINCTIV LIMITED Director 2010-12-31 CURRENT 1973-01-22 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS COLLEGE HILL LIMITED Director 2010-12-28 CURRENT 1991-08-07 Active
RICHARD STEPHEN NICHOLS INSTINCTIF PARTNERS POLICY ACTION LIMITED Director 2010-03-11 CURRENT 1997-07-23 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS INSTINCTIVE PARTNERS LIMITED Director 2009-07-07 CURRENT 1991-01-31 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS INSTINCTIF PARTNERS GIC LIMITED Director 2009-02-25 CURRENT 1988-06-30 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS EBIQUITY PLC Director 2008-11-01 CURRENT 2000-04-04 Active
RICHARD STEPHEN NICHOLS STUDYTEXT LIMITED Director 2008-06-13 CURRENT 1998-03-30 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS RAZOR PUBLIC RELATIONS LIMITED Director 2008-02-29 CURRENT 1999-04-08 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS ALL ABOUT THE IDEA LIMITED Director 2008-01-10 CURRENT 2007-12-14 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS TRUTH CONSULTING LIMITED Director 2007-11-08 CURRENT 2006-06-13 Active
RICHARD STEPHEN NICHOLS INSTINCTIF LIMITED Director 2007-10-16 CURRENT 2005-07-11 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS INSTINCTIV COMMUNICATIONS LIMITED Director 2007-10-03 CURRENT 1999-08-24 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS COLLEGE GROUP LIMITED Director 2006-12-28 CURRENT 2006-12-28 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS INSTINCTIF PARTNERS INTERMEDIATE HOLDINGS LIMITED Director 2006-06-15 CURRENT 1984-03-12 Active
RICHARD STEPHEN NICHOLS INSTINCTIF PARTNERS LIMITED Director 2006-06-15 CURRENT 1972-01-04 Active
RICHARD STEPHEN NICHOLS SMOKEY BENJAMIN LIMITED Director 2006-06-12 CURRENT 2006-06-12 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
2022-02-18RES01ADOPT ARTICLES 18/02/22
2022-02-08FIRST GAZETTE notice for voluntary strike-off
2022-02-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-27Application to strike the company off the register
2022-01-27DS01Application to strike the company off the register
2022-01-2626/01/22 STATEMENT OF CAPITAL GBP 257031
2022-01-26Statement of capital on GBP 1
2022-01-26Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-01-26Solvency Statement dated 26/01/22
2022-01-26Statement by Directors
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077800840003
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077800840004
2022-01-26SH19Statement of capital on 2022-01-26 GBP 1
2022-01-26SH20Statement by Directors
2022-01-26CAP-SSSolvency Statement dated 26/01/22
2022-01-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-01-26SH0126/01/22 STATEMENT OF CAPITAL GBP 257031
2022-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077800840004
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2020-12-22AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-01-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077800840002
2019-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 077800840004
2019-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 077800840003
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2018-12-19PSC07CESSATION OF NICHOLAS JAMES HOLGATE AS A PERSON OF SIGNIFICANT CONTROL
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES HOLGATE
2018-12-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-12AP01DIRECTOR APPOINTED MR TIMOTHY JAMES THORNTON LINACRE
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHEN NICHOLS
2018-11-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES THORNTON LINACRE
2018-11-12PSC07CESSATION OF RICHARD STEPHEN NICHOLS AS A PERSON OF SIGNIFICANT CONTROL
2018-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 077800840002
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-03-28PSC02Notification of Tower Midco Limited as a person with significant control on 2016-04-06
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-06-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/17 FROM C/O C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ
2016-09-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 257030
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-01-19AUDAUDITOR'S RESIGNATION
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 257030
2015-08-04AR0111/07/15 ANNUAL RETURN FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 257030
2014-07-30AR0111/07/14 ANNUAL RETURN FULL LIST
2014-07-30CH01Director's details changed for Mr Nicholas James Holgate on 2014-02-03
2014-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/14 FROM 65 Gresham Street London EC2V 7NQ England
2014-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/14 FROM the Registry Royal Mint Court London EC3N 4QN
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN TALBOT
2013-10-09AR0120/09/13 ANNUAL RETURN FULL LIST
2013-09-25AP01DIRECTOR APPOINTED NICHOLAS JAMES HOLGATE
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-15AR0120/09/12 FULL LIST
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-13AA01PREVSHO FROM 30/09/2012 TO 31/12/2011
2011-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 6TH FLOOR WIGMORE STREET LONDON W1U 1QY UNITED KINGDOM
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR VITRUVIAN DIRECTORS II LIMITED
2011-10-17AP01DIRECTOR APPOINTED MR RICHARD STEPHEN NICHOLS
2011-10-17AP01DIRECTOR APPOINTED ADRIAN TALBOT
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SANDERSON
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR VITRUVIAN DIRECTORS I LIMITED
2011-10-17SH0106/10/11 STATEMENT OF CAPITAL GBP 257030
2011-09-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TOWER FINANCING 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 TOWER FINANCING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
Intangible Assets
Patents
We have not found any records of TOWER FINANCING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOWER FINANCING LIMITED
Trademarks
We have not found any records of TOWER FINANCING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOWER FINANCING 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 (70100 - Activities of head offices) as TOWER FINANCING LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TOWER FINANCING 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 TOWER FINANCING 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 TOWER FINANCING 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.