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

TOWER REGENERATION LIMITED

West Terrace, Esh Winning, Durham, DH7 9PT,
Company Registration Number
06995899
Private Limited Company
Active

Company Overview

About Tower Regeneration Ltd
TOWER REGENERATION LIMITED was founded on 2009-08-20 and has its registered office in Durham. The organisation's status is listed as "Active". Tower Regeneration 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
TOWER REGENERATION LIMITED
 
Legal Registered Office
West Terrace
Esh Winning
Durham
DH7 9PT
Other companies in CF44
 
Previous Names
TOWER NEWCO LIMITED25/09/2009
Filing Information
Company Number 06995899
Company ID Number 06995899
Date formed 2009-08-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-05-31
Account next due 2024-05-31
Latest return 2023-08-20
Return next due 2024-09-03
Type of accounts GROUP
Last Datalog update: 2024-04-09 14:06:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOWER REGENERATION 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 REGENERATION LIMITED
The following companies were found which have the same name as TOWER REGENERATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOWER REGENERATION LEASING LIMITED West Terrace Esh Winning Durham DH7 9PT Active Company formed on the 2011-11-07

Company Officers of TOWER REGENERATION LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN NIGEL MACQUARRIE
Company Secretary 2009-08-25
STEVEN LESLIE ANSON
Director 2015-04-10
GEOFFREY NEIL DAVIES
Director 2009-08-26
KEVIN JAMES STEWART DOUGAN
Director 2017-12-02
TYRONE O'SULLIVAN
Director 2009-08-26
DAVID THOMAS PEARCE
Director 2013-10-15
CARL PHILPOTTS
Director 2017-06-28
ANTHONY SHOTT
Director 2009-08-26
WAYNE THOMAS
Director 2016-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DAVID WILSON
Director 2013-10-15 2017-12-25
KEVIN DOUGAN
Director 2009-08-20 2017-12-01
GLYNDWR JOHN ROBERTS
Director 2009-08-26 2017-06-28
VICTOR ROBERT JAMES
Director 2009-08-26 2016-08-18
IAN ANTHONY CHARLES PARKIN
Director 2009-08-25 2015-04-10
JOHN PAUL BIRKETT
Director 2011-10-10 2013-10-15
CHRISTOPHER MARK THOMAS
Director 2011-10-10 2013-10-15
DAVID HOWARD BALL
Director 2009-08-26 2011-10-10
GEOFFREY LEWIS
Director 2009-08-26 2011-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN NIGEL MACQUARRIE IVESTON MINING COMPANY LIMITED Company Secretary 1994-03-11 CURRENT 1986-01-21 Active - Proposal to Strike off
STEVEN LESLIE ANSON NORTON WIND ENERGY LIMITED Director 2018-01-23 CURRENT 2013-05-03 Active - Proposal to Strike off
STEVEN LESLIE ANSON HARGREAVES PENSION COMPANY LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
STEVEN LESLIE ANSON HBR LIMITED Director 2017-02-10 CURRENT 2001-12-11 Active
STEVEN LESLIE ANSON GEOFIRMA SOILS ENGINEERING LIMITED Director 2017-02-10 CURRENT 1996-09-20 Active
STEVEN LESLIE ANSON C.A. BLACKWELL GROUP LIMITED Director 2016-12-12 CURRENT 1960-07-11 Active
STEVEN LESLIE ANSON C. A. BLACKWELL (CONTRACTS) LIMITED Director 2016-12-12 CURRENT 1956-08-22 Active
STEVEN LESLIE ANSON FORWARD SOUND LIMITED Director 2015-04-10 CURRENT 2008-10-14 Active
STEVEN LESLIE ANSON TOWER REGENERATION LEASING LIMITED Director 2015-04-10 CURRENT 2011-11-07 Active
STEVEN LESLIE ANSON HS AUSTRALIA LIMITED Director 2012-05-04 CURRENT 2012-05-04 Active - Proposal to Strike off
STEVEN LESLIE ANSON MIR TRADE SERVICES LIMITED Director 2011-12-27 CURRENT 2011-11-23 Active
STEVEN LESLIE ANSON EASTGATE MATERIALS HANDLING LIMITED Director 2008-08-04 CURRENT 2008-04-07 Active
STEVEN LESLIE ANSON COALITE LIMITED Director 2008-05-01 CURRENT 2004-11-26 Dissolved 2017-04-11
STEVEN LESLIE ANSON ROCPOWER LIMITED Director 2007-12-08 CURRENT 2007-12-07 Active
STEVEN LESLIE ANSON ROCFUEL LIMITED Director 2007-08-24 CURRENT 2007-06-15 Active
GEOFFREY NEIL DAVIES TOWER ENERGY RESOURCES LIMITED Director 1997-05-14 CURRENT 1997-01-16 Active
GEOFFREY NEIL DAVIES WELSH DRAGON COAL LIMITED Director 1996-03-25 CURRENT 1996-03-07 Active
GEOFFREY NEIL DAVIES TOWER COLLIERY LIMITED Director 1994-12-23 CURRENT 1994-11-28 Active
GEOFFREY NEIL DAVIES GOITRE TOWER ANTHRACITE LIMITED Director 1994-12-23 CURRENT 1994-10-27 Active
KEVIN JAMES STEWART DOUGAN TOWER REGENERATION LEASING LIMITED Director 2017-12-02 CURRENT 2011-11-07 Active
TYRONE O'SULLIVAN THE COURT ROYAL CONVALESCENT HOME LIMITED Director 1998-03-18 CURRENT 1998-03-18 Active
TYRONE O'SULLIVAN TOWER COLLIERY LIMITED Director 1994-12-22 CURRENT 1994-11-28 Active
TYRONE O'SULLIVAN GOITRE TOWER ANTHRACITE LIMITED Director 1994-10-29 CURRENT 1994-10-27 Active
DAVID THOMAS PEARCE FORWARD SOUND LIMITED Director 2013-10-15 CURRENT 2008-10-14 Active
DAVID THOMAS PEARCE TOWER REGENERATION LEASING LIMITED Director 2013-10-15 CURRENT 2011-11-07 Active
CARL PHILPOTTS TOWER REGENERATION LEASING LIMITED Director 2017-06-27 CURRENT 2011-11-07 Active
CARL PHILPOTTS TOWER COLLIERY LIMITED Director 2017-05-12 CURRENT 1994-11-28 Active
CARL PHILPOTTS GOITRE TOWER ANTHRACITE LIMITED Director 2017-05-12 CURRENT 1994-10-27 Active
ANTHONY SHOTT TOWER REGENERATION LEASING LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active
ANTHONY SHOTT TOWER ENERGY RESOURCES LIMITED Director 2004-10-22 CURRENT 1997-01-16 Active
ANTHONY SHOTT TOWER COLLIERY LIMITED Director 2002-08-01 CURRENT 1994-11-28 Active
ANTHONY SHOTT GOITRE TOWER ANTHRACITE LIMITED Director 2002-08-01 CURRENT 1994-10-27 Active
ANTHONY SHOTT GOITRE TOWER ANTHRACITE TRUSTEES LIMITED Director 1999-12-02 CURRENT 1999-11-30 Active
WAYNE THOMAS TOWER REGENERATION LEASING LIMITED Director 2016-08-18 CURRENT 2011-11-07 Active
WAYNE THOMAS GOITRE TOWER ANTHRACITE LIMITED Director 2016-08-18 CURRENT 1994-10-27 Active
WAYNE THOMAS LAND PHIL GLOBAL TRUST Director 2016-02-12 CURRENT 2014-09-29 Active - Proposal to Strike off
WAYNE THOMAS THE COAL INDUSTRY SOCIAL WELFARE ORGANISATION 2014 Director 2014-07-02 CURRENT 2014-07-02 Active
WAYNE THOMAS CISWO COMMUNITY ACCOUNTING WALES Director 2014-03-27 CURRENT 2014-03-27 Active - Proposal to Strike off
WAYNE THOMAS GOITRE TOWER ANTHRACITE TRUSTEES LIMITED Director 2009-09-04 CURRENT 1999-11-30 Active
WAYNE THOMAS THE COALFIELDS REGENERATION TRUST Director 2000-09-20 CURRENT 1999-03-19 Active
WAYNE THOMAS THE COURT ROYAL CONVALESCENT HOME LIMITED Director 1998-03-18 CURRENT 1998-03-18 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
2023-08-21CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES
2023-08-03APPOINTMENT TERMINATED, DIRECTOR TYRONE O'SULLIVAN
2023-02-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22
2023-02-10APPOINTMENT TERMINATED, DIRECTOR GEOFFREY NEIL DAVIES
2022-08-30CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MARK LIGGINS
2022-02-01S1096 Court Order to Rectify
2022-02-01OCS1096 Court Order to Rectify
2021-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2021-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20
2021-05-18AP01DIRECTOR APPOINTED DAVID STEWART JAMES TRAVIS
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHOTT
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR LEE WEATHERALL
2020-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/20 FROM Tower Colliery Tirherbert Road Rhigos Aberdare Mid Glamorgan CF44 9UF
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2020-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19
2020-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19
2019-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-09-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-09-24ANNOTATIONAnnotation
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES STEWART DOUGAN
2019-05-31AP01DIRECTOR APPOINTED MR DAVID ROBERT ANDERSON
2019-05-11DISS40Compulsory strike-off action has been discontinued
2019-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18
2019-04-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS PEARCE
2019-02-28TM02Termination of appointment of Stephen Nigel Macquarrie on 2019-02-28
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2018-04-27AP01DIRECTOR APPOINTED KEVIN JAMES STEWART DOUGAN
2018-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID WILSON
2017-12-04AP01DIRECTOR APPOINTED CARL PHILPOTTS
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DOUGAN
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR GLYNDWR ROBERTS
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES
2017-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2016-12-13AP01DIRECTOR APPOINTED MR WAYNE THOMAS
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR ROBERT JAMES
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 200
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2016-05-04DISS40Compulsory strike-off action has been discontinued
2016-05-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-15AR0120/08/15 FULL LIST
2015-05-06AP01DIRECTOR APPOINTED MR STEVEN LESLIE ANSON
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN PARKIN
2015-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY CHARLES PARKIN / 30/09/2014
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 200
2014-08-28AR0120/08/14 FULL LIST
2014-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-10-29AP01DIRECTOR APPOINTED MR DAVID THIOMAS PEARCE
2013-10-29AP01DIRECTOR APPOINTED MR JAMES DAVID WILSON
2013-10-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS
2013-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BIRKETT
2013-08-21AR0120/08/13 FULL LIST
2013-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-09-18AR0120/08/12 FULL LIST
2012-07-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-01AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-11-07AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK THOMAS
2011-11-07AP01DIRECTOR APPOINTED MR JOHN PAUL BIRKETT
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LEWIS
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BALL
2011-10-14AR0120/08/11 FULL LIST
2011-04-18AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-10-05AR0120/08/10 FULL LIST
2010-10-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI
2010-10-02AD02SAIL ADDRESS CREATED
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SHOTT / 01/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLYNDWR JOHN ROBERTS / 01/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY CHARLES PARKIN / 01/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TYRONE O'SULLIVAN / 01/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY LEWIS / 01/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR ROBERT JAMES / 01/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DOUGAN / 01/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY NEIL DAVIES / 01/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD BALL / 01/07/2010
2010-07-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN NIGEL MACQUARRIE / 01/07/2010
2009-10-28AP01DIRECTOR APPOINTED GEOFFREY NEIL DAVIES
2009-10-19AP01DIRECTOR APPOINTED MR GLYNDWR JOHN ROBERTS
2009-10-19AP01DIRECTOR APPOINTED ANTHONY SHOTT
2009-10-05AA01CURRSHO FROM 31/08/2010 TO 31/05/2010
2009-09-25RES04NC INC ALREADY ADJUSTED
2009-09-25RES01ADOPT ARTICLES 21/08/2009
2009-09-25123GBP NC 100/100000 26/08/09
2009-09-25288aDIRECTOR APPOINTED DAVID HOWARD BALL
2009-09-25288aSECRETARY APPOINTED STEPHEN NIGEL MACQUARRIE
2009-09-25288aDIRECTOR APPOINTED IAN ANTHONY CHARLES PARKIN
2009-09-25288aDIRECTOR APPOINTED VICTOR ROBERT JAMES
2009-09-25288aDIRECTOR APPOINTED TYRONE O'SULLIVAN
2009-09-25288aDIRECTOR APPOINTED GEOFFREY LEWIS
2009-09-25287REGISTERED OFFICE CHANGED ON 25/09/2009 FROM SWINBURNE MADDISON VENTURE HOUSE AYKLEY HEADS BUSINESS CENTRE DURHAM DH1 5TS
2009-09-25CERTNMCOMPANY NAME CHANGED TOWER NEWCO LIMITED CERTIFICATE ISSUED ON 25/09/09
2009-09-2588(2)AD 26/08/09 GBP SI 198@1=198 GBP IC 2/200
2009-09-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
05 - Mining of coal and lignite
051 - Mining of hard coal
05102 - Open cast coal working

41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects



Licences & Regulatory approval
We could not find any licences issued to TOWER REGENERATION 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 REGENERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-07-31 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-05-05 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2012-05-05 Outstanding FORWARD SOUND LIMITED
LOAN AGREEMENT AND LEGAL CHARGE 2009-09-15 Outstanding FORWARD SOUND LIMITED
Intangible Assets
Patents
We have not found any records of TOWER REGENERATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOWER REGENERATION LIMITED
Trademarks
We have not found any records of TOWER REGENERATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOWER REGENERATION 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 (05102 - Open cast coal working) as TOWER REGENERATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TOWER REGENERATION 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 REGENERATION 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 REGENERATION 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.