Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > D.P.K. FOODS LTD.
Company Information for

D.P.K. FOODS LTD.

2 ATLANTIC SQUARE, 31 YORK STREET, GLASGOW, G2 8AS,
Company Registration Number
SC198617
Private Limited Company
Active

Company Overview

About D.p.k. Foods Ltd.
D.P.K. FOODS LTD. was founded on 1999-08-04 and has its registered office in Glasgow. The organisation's status is listed as "Active". D.p.k. Foods Ltd. is a Private Limited Company registered in SCOTLAND 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
D.P.K. FOODS LTD.
 
Legal Registered Office
2 ATLANTIC SQUARE
31 YORK STREET
GLASGOW
G2 8AS
Other companies in G2
 
Filing Information
Company Number SC198617
Company ID Number SC198617
Date formed 1999-08-04
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/12/2022
Account next due 30/09/2024
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 13:49:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D.P.K. FOODS LTD.
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 D.P.K. FOODS LTD.
The following companies were found which have the same name as D.P.K. FOODS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
D.P.K. FOODS (HOLDINGS) LIMITED 169 WEST GEORGE STREET GLASGOW G2 2LB Dissolved Company formed on the 2012-12-10

Company Officers of D.P.K. FOODS LTD.

Current Directors
Officer Role Date Appointed
BANSOLS DIRECTORS LIMITED
Director 2015-09-08
PAUL AARON BUNIS
Director 1999-08-04
HARPAL SINGH GREWAL
Director 2015-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
DENISE JANE BUNIS
Company Secretary 1999-08-04 2015-09-08
DENISE JANE BUNIS
Director 2009-02-13 2015-09-08
SAMANTHA VICTORIA BUNIS
Director 2004-09-01 2009-02-13
COLIN BUNIS
Director 2004-09-01 2007-05-11
BRIAN REID LTD.
Nominated Secretary 1999-08-04 1999-08-04
STEPHEN MABBOTT LTD.
Nominated Director 1999-08-04 1999-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL AARON BUNIS CP NESS LTD Director 2016-07-11 CURRENT 2009-05-01 Active - Proposal to Strike off
PAUL AARON BUNIS CP LIVI LTD Director 2016-07-11 CURRENT 2013-09-27 Active - Proposal to Strike off
PAUL AARON BUNIS LIVINGSTON PIZZA COMPANY LIMITED Director 2016-07-11 CURRENT 2003-07-04 Dissolved 2018-08-21
PAUL AARON BUNIS CP PERTH LTD. Director 2016-07-11 CURRENT 2010-10-01 Active - Proposal to Strike off
PAUL AARON BUNIS MSG SCOTLAND LTD Director 2016-06-02 CURRENT 2016-06-02 Active
PAUL AARON BUNIS COLPROP LIMITED Director 2016-05-31 CURRENT 1994-06-29 Active
PAUL AARON BUNIS FRANCO PIZZA LIMITED Director 2016-04-25 CURRENT 1999-12-22 Active - Proposal to Strike off
PAUL AARON BUNIS PIZZANESS LTD Director 2016-04-18 CURRENT 2005-12-12 Active - Proposal to Strike off
PAUL AARON BUNIS PIZZAWEST LIMITED Director 2016-04-18 CURRENT 2013-10-29 Active - Proposal to Strike off
PAUL AARON BUNIS PIZZA CHOICE LTD. Director 2016-04-18 CURRENT 2002-11-11 Active - Proposal to Strike off
PAUL AARON BUNIS BRAESIDE PROPERTY LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
PAUL AARON BUNIS PAISLEY PIZZA PIE COMPANY LIMITED Director 2015-12-21 CURRENT 2010-10-01 Dissolved 2017-02-28
PAUL AARON BUNIS D.P.K. FOODS (HOLDINGS) LIMITED Director 2013-01-10 CURRENT 2012-12-10 Dissolved 2016-04-12
HARPAL SINGH GREWAL MEATOLOGY LIMITED Director 2016-05-18 CURRENT 2012-06-20 Active
HARPAL SINGH GREWAL FRANCO PIZZA LIMITED Director 2016-04-25 CURRENT 1999-12-22 Active - Proposal to Strike off
HARPAL SINGH GREWAL PIZZANESS LTD Director 2016-04-18 CURRENT 2005-12-12 Active - Proposal to Strike off
HARPAL SINGH GREWAL PIZZAWEST LIMITED Director 2016-04-18 CURRENT 2013-10-29 Active - Proposal to Strike off
HARPAL SINGH GREWAL PIZZA CHOICE LTD. Director 2016-04-18 CURRENT 2002-11-11 Active - Proposal to Strike off
HARPAL SINGH GREWAL CHOSEN BUN HOLDINGS LIMITED Director 2016-04-14 CURRENT 2016-03-13 Active
HARPAL SINGH GREWAL BRAMFORD LIMITED Director 2015-12-28 CURRENT 2003-12-05 Active
HARPAL SINGH GREWAL PAISLEY PIZZA PIE COMPANY LIMITED Director 2015-12-21 CURRENT 2010-10-01 Dissolved 2017-02-28
HARPAL SINGH GREWAL EAST LONDON PIZZA LIMITED Director 2015-12-18 CURRENT 2015-10-03 Active
HARPAL SINGH GREWAL CAPITAL PIZZA LIMITED Director 2015-09-30 CURRENT 2015-04-19 Active
HARPAL SINGH GREWAL PSR ONE LIMITED Director 2015-09-27 CURRENT 2005-03-24 Active - Proposal to Strike off
HARPAL SINGH GREWAL C B VENTURES LIMITED Director 2015-01-16 CURRENT 2014-11-21 Active
HARPAL SINGH GREWAL HASCOMBE HEATH LIMITED Director 2014-08-05 CURRENT 2014-06-06 Active
HARPAL SINGH GREWAL MARSHALLSAY MACARI DIXON LIMITED Director 2014-05-23 CURRENT 2005-02-03 Active
HARPAL SINGH GREWAL BOSTON HEATH LIMITED Director 2014-02-18 CURRENT 2002-08-02 Active - Proposal to Strike off
HARPAL SINGH GREWAL DP PETERBOROUGH LIMITED Director 2014-01-02 CURRENT 2005-03-23 Active
HARPAL SINGH GREWAL PETERBOROUGH VIKINGS LIMITED Director 2014-01-02 CURRENT 2009-06-26 Active - Proposal to Strike off
HARPAL SINGH GREWAL HANLEY HEATH LIMITED Director 2013-12-04 CURRENT 2013-01-17 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
2023-10-12FULL ACCOUNTS MADE UP TO 25/12/22
2023-08-25CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2022-10-10FULL ACCOUNTS MADE UP TO 26/12/21
2022-09-01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 27/12/20
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES
2021-01-08AAFULL ACCOUNTS MADE UP TO 29/12/19
2020-10-22PSC05Change of details for Hertford Heath Limited as a person with significant control on 2020-02-03
2020-09-08CH01Director's details changed for Mr Paul Aaron Bunis on 2020-02-03
2020-09-08CH02Director's details changed for Bansols Directors Limited on 2020-02-03
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES
2018-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1986170006
2017-10-07AAFULL ACCOUNTS MADE UP TO 25/12/16
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 192
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES
2017-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARPAL SINGH GREWAL / 10/06/2017
2017-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL AARON BUNIS / 10/06/2017
2016-10-13AAFULL ACCOUNTS MADE UP TO 27/12/15
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 192
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/16 FROM Excel House 30 Semple Street Edinburgh EH3 8BL Scotland
2016-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1986170005
2016-01-12AUDAUDITOR'S RESIGNATION
2015-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1986170004
2015-09-24SH08Change of share class name or designation
2015-09-24RES12VARYING SHARE RIGHTS AND NAMES
2015-09-24RES01ADOPT ARTICLES 24/09/15
2015-09-09AP01DIRECTOR APPOINTED MR HARPAL SINGH GREWAL
2015-09-09AP02Appointment of Bansols Directors Limited as director on 2015-09-08
2015-09-09TM02Termination of appointment of Denise Jane Bunis on 2015-09-08
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DENISE JANE BUNIS
2015-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/15 FROM C/O Consilium Ca 169 West George Street Glasgow G2 2LB
2015-08-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-26RES13APPROVAL OF PURCHASE AGREEMENT 24/08/2015
2015-08-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-08-26SH08Change of share class name or designation
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 192
2015-08-26SH0124/08/15 STATEMENT OF CAPITAL GBP 192.00
2015-08-26SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-26RES09Resolution of authority to purchase a number of shares
2015-08-14AR0104/08/15 FULL LIST
2015-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-17RES12VARYING SHARE RIGHTS AND NAMES
2015-03-17RES01ADOPT ARTICLES 19/02/2015
2015-03-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 200
2014-08-29AR0104/08/14 FULL LIST
2014-04-15RES12VARYING SHARE RIGHTS AND NAMES
2014-04-15RES01ADOPT ARTICLES 17/08/2013
2014-04-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2014 FROM C/O TENON 48 ST VINCENT STREET GLASGOW G2 5TS SCOTLAND
2013-09-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-07AR0104/08/13 FULL LIST
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL AARON BUNIS / 08/04/2013
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE JANE BUNIS / 08/04/2013
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-13AR0104/08/12 FULL LIST
2012-02-15SH1915/02/12 STATEMENT OF CAPITAL GBP 200
2012-01-11CAP-SSSOLVENCY STATEMENT DATED 20/12/11
2012-01-11SH20STATEMENT BY DIRECTORS
2012-01-11RES1320/12/2011
2011-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-22AR0104/08/11 FULL LIST
2011-04-27MEM/ARTSARTICLES OF ASSOCIATION
2011-04-27RES01ALTER ARTICLES 20/04/2011
2011-04-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2011 FROM TENON 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD
2010-10-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-12AR0104/08/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE JANE BUNIS / 04/08/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL AARON BUNIS / 04/08/2010
2010-08-12CH03SECRETARY'S CHANGE OF PARTICULARS / DENISE JANE BUNIS / 04/08/2010
2010-05-10AR0104/08/09 FULL LIST AMEND
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-02363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-03-19288aDIRECTOR APPOINTED DENISE JANE BUNIS
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR SAMANTHA BUNIS
2009-03-17RES01ADOPT ARTICLES 12/02/2009
2009-03-17RES12VARYING SHARE RIGHTS AND NAMES
2009-03-09419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-23410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-08363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-22363aRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-05-16288bDIRECTOR RESIGNED
2006-12-12287REGISTERED OFFICE CHANGED ON 12/12/06 FROM: C/O MARTIN AITKEN & CO CALEDONIA HOUSE, 89 SEAWARD STREET, GLASGOW LANARKSHIRE G41 1HJ
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-04363aRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-09-04288cDIRECTOR'S PARTICULARS CHANGED
2006-09-04288cSECRETARY'S PARTICULARS CHANGED
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-12363aRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2005-10-07288aNEW DIRECTOR APPOINTED
2005-10-07288aNEW DIRECTOR APPOINTED
2005-04-15287REGISTERED OFFICE CHANGED ON 15/04/05 FROM: 21 WEST NILE STREET GLASGOW LANARKSHIRE G1 2PS
2004-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-09363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2004-03-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-08363sRETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2003-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-28RES04£ NC 100/1000 31/01/0
2003-02-06410(Scot)PARTIC OF MORT/CHARGE *****
2002-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-13363sRETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS
2002-03-01419a(Scot)DEC MORT/CHARGE *****
2001-08-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-07363sRETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS
2001-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-08-31363(288)SECRETARY'S PARTICULARS CHANGED
2000-08-31363sRETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS
2000-07-19225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56103 - Take-away food shops and mobile food stands




Licences & Regulatory approval
We could not find any licences issued to D.P.K. FOODS LTD. 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 D.P.K. FOODS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-11-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2008-10-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2003-02-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2000-01-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 D.P.K. FOODS LTD.

Intangible Assets
Patents
We have not found any records of D.P.K. FOODS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for D.P.K. FOODS LTD.
Trademarks
We have not found any records of D.P.K. FOODS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.P.K. FOODS LTD.. 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 (56103 - Take-away food shops and mobile food stands) as D.P.K. FOODS LTD. are:

YUM LIMITED £ 13,230
EGYPTIAN HOUSE LTD £ 4,650
FAIT MAISON LIMITED £ 603
CRUMBS LTD £ 600
SWICH (UK) LIMITED £ 589
FRYDAYS LIMITED £ 170
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
Outgoings
Business Rates/Property Tax
No properties were found where D.P.K. FOODS LTD. 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 D.P.K. FOODS LTD. 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 D.P.K. FOODS LTD. 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.