Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DP&L GROUP LIMITED
Company Information for

DP&L GROUP LIMITED

First Floor 2b Valentine Court, Kinnoull Road, Dundee, DD2 3QB,
Company Registration Number
SC030490
Private Limited Company
Active

Company Overview

About Dp&l Group Ltd
DP&L GROUP LIMITED was founded on 1954-12-31 and has its registered office in Dundee. The organisation's status is listed as "Active". Dp&l Group 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
DP&L GROUP LIMITED
 
Legal Registered Office
First Floor 2b Valentine Court
Kinnoull Road
Dundee
DD2 3QB
Other companies in DD2
 
Previous Names
THE DUNDEE PERTH AND LONDON SHIPPING COMPANY LIMITED21/05/2008
Filing Information
Company Number SC030490
Company ID Number SC030490
Date formed 1954-12-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-01-03
Return next due 2025-01-17
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-26 12:31:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DP&L GROUP 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 DP&L GROUP LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER MELVILLE BISSET
Director 2014-07-18
SHONA ROBERTSON
Director 2014-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARY-ANN BAIN
Company Secretary 2005-04-29 2014-07-18
ANDREW CHARLES CAMPBELL
Director 2001-02-20 2014-07-18
ALASDAIR DAVID CHALMERS
Director 1988-12-31 2014-07-18
JOHN STEWART ROBERTSON
Director 2001-03-19 2014-07-18
GRAEME RAMSAY NIMMO
Director 2000-09-01 2007-10-31
CATHERINE LATTO
Company Secretary 1990-12-21 2005-04-29
IAN MIDDLETON STRACHAN ROBERTSON
Director 1993-05-13 2001-03-31
JAMES MELVILLE CHALMERS
Director 1988-12-31 2001-02-21
JOHN STEWART ROBERTSON
Director 2001-01-23 2001-02-21
JOHN HENRY GAINHAM
Director 1989-12-19 1993-03-31
FRANCIS JOSEPH POULTON
Director 1991-09-03 1993-03-31
GEORGE ROGER WALLACE
Director 1988-12-31 1993-03-31
GRAEME JAMES PEARSON HILL
Director 1991-09-03 1993-02-26
DAVID CLIFFORD
Director 1990-05-18 1993-01-27
ALEXANDER WALLACE
Company Secretary 1988-12-31 1990-12-21
ALEXANDER WALLACE
Director 1988-12-31 1990-12-21
PETER BARCLAY DUNGWORTH
Director 1989-12-19 1990-06-08
RONALD NEIL CALDWELL
Director 1988-12-31 1989-08-16
ERIC GRAHAM VARLEY
Director 1988-12-31 1989-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER MELVILLE BISSET HENDERSON GRAY LIMITED Director 2018-01-19 CURRENT 2005-05-19 Active
ALEXANDER MELVILLE BISSET R&A CHAMPIONSHIPS LIMITED Director 2017-09-21 CURRENT 2003-04-02 Active
ALEXANDER MELVILLE BISSET R&A TRUST COMPANY (NO.1) LIMITED Director 2017-09-21 CURRENT 2003-04-02 Active
ALEXANDER MELVILLE BISSET R&A TRUST COMPANY (NO.2) LIMITED Director 2017-09-21 CURRENT 2003-04-02 Active
ALEXANDER MELVILLE BISSET DP&L GOLF LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
ALEXANDER MELVILLE BISSET KEY PERSONNEL RECRUITMENT LIMITED Director 2014-07-18 CURRENT 1990-03-01 Active
ALEXANDER MELVILLE BISSET CORTACHY HOLDINGS LIMITED Director 2014-07-18 CURRENT 1992-12-16 Active
ALEXANDER MELVILLE BISSET D. P. & L. TRAVEL LIMITED Director 2014-07-18 CURRENT 1960-07-01 Active
ALEXANDER MELVILLE BISSET STIVEN LIMITED Director 2014-07-18 CURRENT 2005-10-20 Active
ALEXANDER MELVILLE BISSET D P & L HOLDINGS LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active
ALEXANDER MELVILLE BISSET PAC RECRUITMENT LIMITED Director 2008-09-02 CURRENT 2008-09-02 Dissolved 2016-12-20
ALEXANDER MELVILLE BISSET AIR CHARTER SCOTLAND LIMITED Director 2006-06-26 CURRENT 2006-06-14 Active
ALEXANDER MELVILLE BISSET DOUGLAS LAING & COMPANY LIMITED. Director 2006-06-01 CURRENT 1950-03-31 Active
ALEXANDER MELVILLE BISSET BISSETS LIMITED Director 2003-08-22 CURRENT 2003-08-22 Active
SHONA ROBERTSON DP&L GOLF LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
SHONA ROBERTSON KEY PERSONNEL RECRUITMENT LIMITED Director 2014-07-18 CURRENT 1990-03-01 Active
SHONA ROBERTSON CORTACHY HOLDINGS LIMITED Director 2014-07-18 CURRENT 1992-12-16 Active
SHONA ROBERTSON D. P. & L. TRAVEL LIMITED Director 2014-07-18 CURRENT 1960-07-01 Active
SHONA ROBERTSON STIVEN LIMITED Director 2014-07-18 CURRENT 2005-10-20 Active
SHONA ROBERTSON D P & L HOLDINGS LIMITED Director 2014-07-17 CURRENT 2014-07-17 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
2024-03-26MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-04-28MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-01-10CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-01-13CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-06-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/15
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 100000
2016-02-16AR0103/01/16 ANNUAL RETURN FULL LIST
2015-07-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-08AR0103/01/15 ANNUAL RETURN FULL LIST
2014-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/14 FROM 26 East Dock Street Dundee DD1 9HY
2014-07-21AP01DIRECTOR APPOINTED SHONA ROBERTSON
2014-07-21AP01DIRECTOR APPOINTED MR ALEXANDER MELVILLE BISSET
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTSON
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR CHALMERS
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CAMPBELL
2014-07-21TM02Termination of appointment of Mary-Ann Bain on 2014-07-18
2014-05-14AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 49
2014-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 47
2014-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 48
2014-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 46
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 100000
2014-02-19AR0103/01/14 ANNUAL RETURN FULL LIST
2013-12-13CH01Director's details changed for Mr Alasdair David Chalmers on 2013-12-12
2013-07-18AA01Current accounting period extended from 31/03/13 TO 30/09/13
2013-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0304900052
2013-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0304900051
2013-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43
2013-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0304900050
2013-02-04AR0103/01/13 FULL LIST
2012-10-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-23AR0103/01/12 FULL LIST
2011-09-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-25AR0103/01/11 FULL LIST
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR DAVID CHALMERS / 25/01/2011
2010-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-01-21AR0103/01/10 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR DAVID CHALMERS / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES CAMPBELL / 21/01/2010
2009-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-01-08363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-05RES01ADOPT ARTICLES 30/07/2008
2008-05-16CERTNMCOMPANY NAME CHANGED THE DUNDEE PERTH AND LONDON SHIPPING COMPANY LIMITED CERTIFICATE ISSUED ON 21/05/08
2008-01-04363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-11-05288bDIRECTOR RESIGNED
2007-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-01-10363sRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-06363sRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-11-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-09288aNEW SECRETARY APPOINTED
2005-05-09288bSECRETARY RESIGNED
2005-01-10363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-10363sRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2004-12-21AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-14419a(Scot)DEC MORT/CHARGE *****
2004-04-14419a(Scot)DEC MORT/CHARGE *****
2004-03-25419a(Scot)DEC MORT/CHARGE *****
2004-01-09363sRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2003-12-19AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-09363sRETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS
2003-01-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-14AUDAUDITOR'S RESIGNATION
2002-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-07363sRETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS
2002-01-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-04288bDIRECTOR RESIGNED
2001-03-30288aNEW DIRECTOR APPOINTED
2001-03-01288aNEW DIRECTOR APPOINTED
2001-03-01288bDIRECTOR RESIGNED
2001-03-01288bDIRECTOR RESIGNED
2001-02-14288aNEW DIRECTOR APPOINTED
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0037978 Expired

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 DP&L GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 50
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 47
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-05-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-04-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1990-03-02 Satisfied SAMUEL MONTAGU & CO LTD
STANDARD SECURITY 1990-03-02 Satisfied SAMUEL MONTAGU & CO. LTD
STANDARD SECURITY 1990-03-02 Satisfied SAMUEL MONTAGU & CO. LTD
STANDARD SECURITY 1990-03-02 Satisfied SAMUEL MONTAGU & CO. LTD
STANDARD SECURITY 1990-03-02 Satisfied SAMUEL MONTAGU & CO. LTD
STANDARD SECURITY 1990-03-02 Satisfied SAMUEL MONTAGU & CO. LTD
STANDARD SECURITY 1990-03-02 Satisfied SAMUEL MONTAGUE & CO. LTD
FLOATING CHARGE 1990-02-22 Satisfied SAMUEL MONTAGU & CO. LTD
FLOATING CHARGE 1990-02-22 Satisfied SAMUEL MONTAGU & CO LTD
FLOATING CHARGE 1990-02-22 Satisfied SAMUEL MONTAGU & CO. LTD
FLOATING CHARGE 1990-02-22 Satisfied SAMUEL MONTAGU & CO. LTD
FLOATING CHARGE 1990-02-22 Satisfied SAMUEL MONTAGU & CO. LTD
FLOATING CHARGE 1990-02-22 Satisfied SAMUEL MONTAGU & CO. LTD
FLOATING CHARGE 1990-02-22 Satisfied SAMUEL MONTAGU & CO LTD
FLOATING CHARGE 1990-02-22 Satisfied SAMUEL MONTAGU & CO. LTD
FLOATING CHARGE 1990-02-22 Satisfied SAMUEL MONTAGU & CO. LTD
FLOATING CHARGE 1990-02-22 Satisfied SAMUEL MONTAGU & CO. LTD
FLOATING CHARGE 1990-02-22 Satisfied SAMUEL MONTAGU & CO. LIMITED AS TRUSTEE
INSTRUMENT CHARGE 1990-02-22 Satisfied SAMUEL MONTAGUE & CO AS TRUSTEE
INSTRUMENT CHARGE 1990-02-22 Satisfied SAMUEL MONTAGUE & CO AS TRUSTEE
1990-02-22 Satisfied SAMUEL MONTAGU & CO AS TRUSTEE
INSTRUMENT OF CHARGE 1990-02-22 Satisfied SAMUEL MONTAGU & CO AS TRUSTEE
INSTRUMENT OF CHARGE 1990-02-22 Satisfied SAMUEL MONTAGU & CO AS TRUSTEE
INSTRUMENT OF CHARGE 1990-02-22 Satisfied SAMUEL MONTAGU & CO AS TRUSTEE
INSTRUMENT OF CHARGE 1990-02-22 Satisfied SAMUEL MONTAGU & CO AS TRUSTEE
INSTRUMENT OF CHARGE 1990-02-22 Satisfied SAMUEL MONTAGU & CO AS TRUSTEE
FLOATING CHARGE 1990-02-22 Satisfied SAMUEL MONTAGU & CO AS TRUSTEE
DEBENTURE 1990-02-22 Satisfied SAMUEL MONTAGU & CO AS TRUSTEE
FLOATING CHARGE 1990-02-22 Satisfied SAMUEL MONTAGU & CO. LIMITED AS TRUSTEE
DEBENTURE 1990-02-22 Satisfied SAMUEL MONTAGU & CO AS TRUSTEE
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
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 DP&L GROUP LIMITED

Intangible Assets
Patents
We have not found any records of DP&L GROUP LIMITED registering or being granted any patents
Domain Names

DP&L GROUP LIMITED owns 2 domain names.

allisongray.co.uk   dpandl.co.uk  

Trademarks
We have not found any records of DP&L GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DP&L GROUP 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 DP&L GROUP 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 DP&L GROUP 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 DP&L GROUP 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 DP&L GROUP 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.