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

LOGICALL UK LIMITED

UNIT 1, THE GRIFFIN CENTRE, STAINES ROAD, FELTHAM, TW14 0HS,
Company Registration Number
00981771
Private Limited Company
Active

Company Overview

About Logicall Uk Ltd
LOGICALL UK LIMITED was founded on 1970-06-10 and has its registered office in Feltham. The organisation's status is listed as "Active". Logicall Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LOGICALL UK LIMITED
 
Legal Registered Office
UNIT 1, THE GRIFFIN CENTRE
STAINES ROAD
FELTHAM
TW14 0HS
Other companies in RG1
 
Previous Names
NORMAN GLOBAL LOGISTICS LIMITED14/05/2024
Filing Information
Company Number 00981771
Company ID Number 00981771
Date formed 1970-06-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB226015893  
Last Datalog update: 2025-02-05 13:03:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOGICALL UK 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.

Company Officers of LOGICALL UK LIMITED

Current Directors
Officer Role Date Appointed
GARY DEAN
Company Secretary 2012-04-27
GARY DEAN
Director 1992-01-01
KEVIN JOHN MCNAMARA
Director 2011-06-01
PETER DAMIAN O'BRIEN
Director 1992-01-01
MARTIN JOHN RUE
Director 1998-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL LESLIE SHORT
Company Secretary 1992-01-01 2012-04-27
NIGEL LESLIE SHORT
Director 1992-01-01 2012-04-27
IAN TERENCE TERRY
Director 1991-06-29 2005-02-23
DESMOND DENNIS SALMON
Director 1991-06-29 1992-06-30
DESMOND DENNIS SALMON
Company Secretary 1991-06-29 1992-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY DEAN LOGICALL GROUP UK LIMITED Director 1999-06-04 CURRENT 1998-11-09 Active
PETER DAMIAN O'BRIEN LOGICALL GROUP UK LIMITED Director 1999-06-04 CURRENT 1998-11-09 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
2025-01-24CONFIRMATION STATEMENT MADE ON 05/01/25, WITH UPDATES
2024-10-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-10-09Memorandum articles filed
2024-06-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-06-14APPOINTMENT TERMINATED, DIRECTOR PETER DAMIAN O'BRIEN
2024-06-14APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN RUE
2024-05-01DIRECTOR APPOINTED MR ADAM WILLIAMS
2024-05-01DIRECTOR APPOINTED MR KEVIN JOHN MCNAMARA
2024-05-01DIRECTOR APPOINTED MR NICOL BRANNAN
2024-01-05Director's details changed for Janssen Group of Companies B.V. on 2023-11-08
2024-01-05Change of details for Ng Logistics Limited as a person with significant control on 2023-12-27
2024-01-05CONFIRMATION STATEMENT MADE ON 05/01/24, WITH UPDATES
2023-12-20REGISTRATION OF A CHARGE / CHARGE CODE 009817710008
2023-06-14CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES
2023-06-13Director's details changed for Martin John Rue on 2023-06-01
2023-06-13Director's details changed for Peter Damian O'brien on 2023-06-01
2023-04-22FULL ACCOUNTS MADE UP TO 30/09/22
2023-04-1111/04/23 ANNUAL RETURN FULL LIST
2023-04-1113/04/23 ANNUAL RETURN FULL LIST
2023-03-21REGISTERED OFFICE CHANGED ON 21/03/23 FROM James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England
2023-03-21Current accounting period extended from 30/09/23 TO 31/12/23
2023-03-21Appointment of Janssen Group of Companies B.V. as director on 2023-03-14
2023-03-21Termination of appointment of Martin John Rue on 2023-03-14
2023-03-21APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN MCNAMARA
2023-03-21REGISTERED OFFICE CHANGED ON 21/03/23 FROM , James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, RG1 8LS, England
2023-03-21REGISTERED OFFICE CHANGED ON 21/03/23 FROM , James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, RG1 8LS, England
2023-03-10Change of share class name or designation
2023-03-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-03-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009817710007
2023-03-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-03-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-01-05APPOINTMENT TERMINATED, DIRECTOR GARY DEAN
2023-01-05Termination of appointment of Gary Dean on 2022-12-14
2023-01-05Appointment of Mr Martin John Rue as company secretary on 2022-12-14
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES
2022-06-23AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES
2021-02-01AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2020-05-05AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-01-10PSC05Change of details for Ng Logistics Limited as a person with significant control on 2019-11-25
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2019-03-27AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-07-13LATEST SOC13/07/18 STATEMENT OF CAPITAL;GBP 20100
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-04-18AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 009817710007
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 20100
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-03-15AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 20100
2016-06-14AR0112/06/16 ANNUAL RETURN FULL LIST
2016-02-19AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/16 FROM 3 Wesley Gate, Queens Road Reading Berkshire RG1 4AP
2016-02-18REGISTERED OFFICE CHANGED ON 18/02/16 FROM , 3 Wesley Gate, Queens Road, Reading, Berkshire, RG1 4AP
2016-02-18REGISTERED OFFICE CHANGED ON 18/02/16 FROM , 3 Wesley Gate, Queens Road, Reading, Berkshire, RG1 4AP
2015-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 20100
2015-06-15AR0112/06/15 ANNUAL RETURN FULL LIST
2015-02-21AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 20100
2014-06-17AR0112/06/14 ANNUAL RETURN FULL LIST
2014-01-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-06-26AR0112/06/13 ANNUAL RETURN FULL LIST
2012-06-19AR0112/06/12 ANNUAL RETURN FULL LIST
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY DEAN / 12/06/2012
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN MCNAMARA / 12/06/2012
2012-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/12 FROM Unit 1 the Griffin Centre Staines Road Feltham Middlesex TW14 0HS
2012-05-15AP03Appointment of Mr Gary Dean as company secretary
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SHORT
2012-05-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY NIGEL SHORT
2012-05-15REGISTERED OFFICE CHANGED ON 15/05/12 FROM , Unit 1 the Griffin Centre, Staines Road, Feltham, Middlesex, TW14 0HS
2012-05-15REGISTERED OFFICE CHANGED ON 15/05/12 FROM , Unit 1 the Griffin Centre, Staines Road, Feltham, Middlesex, TW14 0HS
2011-11-29AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-07-15AR0112/06/11 ANNUAL RETURN FULL LIST
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN RUE / 15/07/2011
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LESLIE SHORT / 15/07/2011
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAMIAN O'BRIEN / 15/07/2011
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY DEAN / 15/07/2011
2011-07-15CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL LESLIE SHORT / 15/07/2011
2011-06-17AP01DIRECTOR APPOINTED MR KEVIN JOHN MCNAMARA
2010-12-08AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-07-09AR0112/06/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LESLIE SHORT / 11/06/2010
2009-12-15AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / GARY DEAN FIFF / 31/05/2009
2009-07-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL SHORT / 31/05/2009
2009-07-07363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / PETER O'BRIEN / 31/05/2009
2008-12-12AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-07-07363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2007-12-07AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-07-16363sRETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS
2006-12-11AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-10363sRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2005-12-20AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-08-02363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-08-02288bDIRECTOR RESIGNED
2005-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-06AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-03288bDIRECTOR RESIGNED
2005-03-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-03RES13LOAN AGREEMENT 23/02/05
2005-03-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-11-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-26363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2003-12-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-12-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-12-12RES13FACILITY LETTER EXEC & 28/11/03
2003-12-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-10AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-07-03363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2002-12-17AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-06-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-07363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2002-04-02AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-07363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-01-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00
2000-11-17CERTNMCOMPANY NAME CHANGED NORMAN SHIPPING SERVICES LIMITED CERTIFICATE ISSUED ON 20/11/00
2000-07-11363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
2000-04-01395PARTICULARS OF MORTGAGE/CHARGE
1994-03-02Registered office changed on 02/03/94 from:\unit 16 trident industrial, estate blackthorne road, colnbrook, berks SL3 0AX
1994-03-02Registered office changed on 02/03/94 from:\unit 16 trident industrial, estate blackthorne road, colnbrook, berks SL3 0AX
1990-01-08Return made up to 11/08/89; full list of members
1988-12-22Return made up to 24/06/88; full list of members
1987-10-20Return made up to 24/06/87; full list of members
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0216740 Active Licenced property: OWL CLOSE UNIT 10 MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON MOULTON PARK INDUSTRIAL ESTATE GB NN3 6HZ. Correspondance address: THE GRIFFIN CENTRE UNIT 1 STAINES ROAD FELTHAM STAINES ROAD GB TW14 0HS
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0209313 Active Licenced property: THE GRIFFIN CENTRE UNIT 1 STAINES ROAD FELTHAM STAINES ROAD GB TW14 0HS. Correspondance address: GRIFFIN CENTRE UNIT 1 STAINES ROAD FELTHAM STAINES ROAD GB TW14 0HS
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0209313 Active Licenced property: THE GRIFFIN CENTRE UNIT 1 STAINES ROAD FELTHAM STAINES ROAD GB TW14 0HS. Correspondance address: GRIFFIN CENTRE UNIT 1 STAINES ROAD FELTHAM STAINES ROAD GB TW14 0HS

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 LOGICALL UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-07 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2000-04-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT OF LIFE POLICY 2000-02-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 2000-02-22 Outstanding ROYAL BANK INVOICE FINANCE LIMITED
DEBENTURE 2000-02-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1996-02-07 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1982-03-04 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 LOGICALL UK LIMITED

Intangible Assets
Patents
We have not found any records of LOGICALL UK LIMITED registering or being granted any patents
Domain Names

LOGICALL UK LIMITED owns 1 domain names.

norman.co.uk  

Trademarks
We have not found any records of LOGICALL UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOGICALL UK 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 (52290 - Other transportation support activities) as LOGICALL UK LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for LOGICALL UK LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES 9/10 OWL CLOSE MOULTON PARK IND EST NORTHAMPTON NN3 6HZ 97,000
Northampton Borough Council WAREHOUSE AND PREMISES 9/10 OWL CLOSE MOULTON PARK IND EST NORTHAMPTON NN3 6HZ 97,000
Northampton Borough Council WAREHOUSE AND PREMISES 9/10 OWL CLOSE MOULTON PARK IND EST NORTHAMPTON NN3 6HZ 97,00004-01-05
Suffolk Coastal District Council HAVEN EXCHANGE SOUTH FELIXSTOWE SUFFOLK IP11 2QE 23,25009.01.2006

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by LOGICALL UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-09-0185258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2013-11-0173269098Articles of iron or steel, n.e.s.
2013-05-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2013-03-0185219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2013-01-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-12-0194033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
2010-11-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2010-11-0190278017Electronic instruments and apparatus for physical or chemical analysis or for measuring viscosity, porosity, expansion, surface tension or the like, or for measuring heat, sound or light, n.e.s.
2010-10-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2010-05-0185258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2010-01-0184401010Folding machines for bookbinding

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOGICALL UK 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 LOGICALL UK 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 TW14 0HS