Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 54 THE GROVE MANAGEMENT CO LTD
Company Information for

54 THE GROVE MANAGEMENT CO LTD

2 CASTLE BUSINESS VILLAGE, STATION ROAD, HAMPTON, TW12 2BX,
Company Registration Number
02349226
Private Limited Company
Active

Company Overview

About 54 The Grove Management Co Ltd
54 THE GROVE MANAGEMENT CO LTD was founded on 1989-02-17 and has its registered office in Hampton. The organisation's status is listed as "Active". 54 The Grove Management Co Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
54 THE GROVE MANAGEMENT CO LTD
 
Legal Registered Office
2 CASTLE BUSINESS VILLAGE
STATION ROAD
HAMPTON
TW12 2BX
Other companies in NN3
 
Filing Information
Company Number 02349226
Company ID Number 02349226
Date formed 1989-02-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/03/2023
Account next due 29/12/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 01:56:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 54 THE GROVE MANAGEMENT CO 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.

Company Officers of 54 THE GROVE MANAGEMENT CO LTD

Current Directors
Officer Role Date Appointed
ALISTAIR WYNESS
Company Secretary 2018-03-05
ALISTAIR JAMES WYNESS
Director 2015-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
GALBRAITH PROPERTY SERVICES
Company Secretary 2016-01-18 2018-03-04
JANE BADGER
Director 2011-12-30 2015-01-12
ADRIAN O'BRIEN
Director 2011-07-26 2013-12-01
CHANSECS LIMITED
Company Secretary 2010-04-01 2012-05-25
RUPI HUNJAN
Director 1997-08-28 2011-12-30
JACQUI LOBATO
Director 1994-04-27 2010-08-10
ANABELL LOPEZ
Director 2000-07-05 2010-04-23
JACQUI LOBATO
Company Secretary 1994-04-27 2010-04-01
DIANA WHEATLEY
Director 2001-11-14 2007-03-27
CATHERINE ANNE LARKIN
Company Secretary 1993-10-17 2004-11-04
CATHERINE ANNE LARKIN
Director 1992-08-13 2004-11-04
DAVID SIMON TAYLOR
Director 1998-03-06 2001-11-14
JAMES IAN WALLACE GARVIE
Director 1998-09-25 2000-07-05
BRIGITTE SIMONE ADAM
Company Secretary 1992-08-13 1998-09-25
BRIGITTE SIMONE ADAM
Director 1992-08-13 1998-09-25
SIMON JOHN FULLICK
Company Secretary 1993-10-17 1998-03-06
SIMON JOHN FULLICK
Director 1993-10-30 1998-03-06
MARSHA JEANNETTE BEN-NATHAN
Company Secretary 1993-10-17 1997-08-22
MARSHA JEANNETTE BEN-NATHAN
Director 1991-11-18 1997-08-22
DENNIS PETER HILL
Company Secretary 1993-03-08 1993-10-17
JENNY ELIZABETH LAMBERT
Company Secretary 1990-12-01 1993-03-08
TREVOR AVIS
Director 1990-10-01 1992-08-13
JAYNE ANGELA COYLE
Company Secretary 1990-10-01 1990-11-30
JENNY ELIZABETH LAMBERT
Director 1990-10-01 1990-11-30

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
2024-04-02APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS PALMER
2024-02-16CONFIRMATION STATEMENT MADE ON 16/02/24, WITH NO UPDATES
2024-02-15DIRECTOR APPOINTED MR SHAFI KHALIQIAR
2023-08-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/23
2023-02-21CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2023-01-12DIRECTOR APPOINTED MIKAELA LUNDMARK
2022-05-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/22
2022-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/22
2022-02-28RP04CS01
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/21
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JAMES WYNESS
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES
2021-03-04AP01DIRECTOR APPOINTED MR JAMES DOUGLAS PALMER
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS PALMER
2020-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/20
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2019-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/19
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES
2018-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/18
2018-09-20AP04Appointment of Pb Company Secretary Limited as company secretary on 2018-09-20
2018-09-20TM02Termination of appointment of Pb Company Secretary Limited on 2018-09-20
2018-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/18 FROM 54 the Grove Flat 4 Isleworth Middlesex TW7 4JA
2018-09-03AP03Appointment of Pb Company Secretary Limited as company secretary on 2018-08-31
2018-09-03TM02Termination of appointment of Alistair Wyness on 2018-08-31
2018-09-03REGISTERED OFFICE CHANGED ON 03/09/18 FROM , 54 the Grove, Flat 4, Isleworth, Middlesex, TW7 4JA
2018-03-20TM02Termination of appointment of Galbraith Property Services on 2018-03-04
2018-03-20AP03Appointment of Alistair Wyness as company secretary on 2018-03-05
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2018-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/17
2018-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/18 FROM 7 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU England
2018-02-19REGISTERED OFFICE CHANGED ON 19/02/18 FROM , 7 Arrow Court Adams Way, Springfield Business Park, Alcester, Warwickshire, B49 6PU, England
2017-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 7 ARROW COURT ADAMS WAY SPRINGFIELD BUSINESS PARK ALCESTER WARWICKSHIRE B49 6PU ENGLAND
2017-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 7 ARROW COURT SPRINGFIELD BUSINESS PARK, ADAMS WAY ALCESTER B49 6PU ENGLAND
2017-03-20REGISTERED OFFICE CHANGED ON 20/03/17 FROM , 7 Arrow Court Adams Way, Springfield Business Park, Alcester, Warwickshire, B49 6PU, England
2017-03-20REGISTERED OFFICE CHANGED ON 20/03/17 FROM , 7 Arrow Court, Springfield Business Park, Adams Way, Alcester, B49 6PU, England
2017-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/17 FROM 5 Brookfield Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL
2017-03-17REGISTERED OFFICE CHANGED ON 17/03/17 FROM , 5 Brookfield Duncan Close, Moulton Park, Northampton, Northamptonshire, NN3 6WL
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 7
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/16
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 7
2016-02-19AR0117/02/16 ANNUAL RETURN FULL LIST
2016-01-18AP04Appointment of Galbraith Property Services as company secretary on 2016-01-18
2015-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/15
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 5
2015-03-31AR0117/02/15 ANNUAL RETURN FULL LIST
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JANE BADGER
2015-03-06AP01DIRECTOR APPOINTED MR ALISTAIR JAMES WYNESS
2014-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/14
2014-11-28SH0123/07/14 STATEMENT OF CAPITAL GBP 7
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN O'BRIEN
2014-09-30AA01PREVEXT FROM 31/12/2013 TO 29/03/2014
2014-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 115 CROCKHAMWELL ROAD WOODLEY READING RG5 3JP
2014-08-19REGISTERED OFFICE CHANGED ON 19/08/14 FROM , 115 Crockhamwell Road, Woodley, Reading, RG5 3JP
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 5
2014-02-27AR0117/02/14 FULL LIST
2013-09-24AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-20AR0117/02/13 FULL LIST
2012-11-01TM02APPOINTMENT TERMINATED, SECRETARY CHANSECS LIMITED
2012-10-31AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-01AP01DIRECTOR APPOINTED JANE BADGER
2012-02-22AR0117/02/12 FULL LIST
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR RUPINDERJIT HUNJAN
2011-12-15AP01DIRECTOR APPOINTED ADRIAN O'BRIEN
2011-09-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-29AR0117/02/11 FULL LIST
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPI HUNJAN / 16/02/2011
2010-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 115 CROCKHAMWELL ROAD WOODLEY READING BERKSHIRE RG5 3JP UNITED KINGDOM
2010-11-23REGISTERED OFFICE CHANGED ON 23/11/10 FROM , 115 Crockhamwell Road, Woodley, Reading, Berkshire, RG5 3JP, United Kingdom
2010-10-06AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JACQUI LOBATO
2010-05-17AR0117/03/10 FULL LIST
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANABELL LOPEZ
2010-04-19AP04CORPORATE SECRETARY APPOINTED CHANSECS LIMITED
2010-04-19TM02APPOINTMENT TERMINATED, SECRETARY JACQUI LOBATO
2010-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2010 FROM THE HEAD PARTNERSHIP SOLICITORS LLP 9 CHALFONT COURT LOWER EARLEY READING BERKSHIRE RG6 5SY
2010-04-19REGISTERED OFFICE CHANGED ON 19/04/10 FROM , the Head Partnership Solicitors Llp, 9 Chalfont Court, Lower Earley, Reading, Berkshire, RG6 5SY
2009-11-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-01363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS; AMEND
2009-06-01288cDIRECTOR'S CHANGE OF PARTICULARS / RUPI HUNJAN / 30/03/2009
2009-04-29363aRETURN MADE UP TO 17/02/09; NO CHANGE OF MEMBERS
2009-04-22363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2009-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / ANABELL LOPEZ / 17/01/2009
2009-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / RUPI HUNJAN / 17/01/2009
2009-04-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACQUI LOBATO / 17/01/2009
2009-02-09287REGISTERED OFFICE CHANGED ON 09/02/2009 FROM GOLDHAWK STUDIOS ZERO STOWE ROAD LONDON W12 8BN
2009-02-09Registered office changed on 09/02/2009 from, goldhawk studios, zero stowe road, london, W12 8BN
2009-02-01AA31/12/07 TOTAL EXEMPTION FULL
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR DIANA WHEATLEY
2008-08-08AA31/12/06 TOTAL EXEMPTION FULL
2007-03-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2007-03-23288bSECRETARY RESIGNED
2007-03-23288bDIRECTOR RESIGNED
2007-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-10363sRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-01-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2007-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2006-11-06287REGISTERED OFFICE CHANGED ON 06/11/06 FROM: 54 THE GROVE ISLEWORTH MIDDLESEX TW7 4JA
2006-11-06Registered office changed on 06/11/06 from:\54 the grove, isleworth, middlesex, TW7 4JA
2006-02-28363sRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-03-18363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2004-03-19363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-13363sRETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2002-10-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-21288aNEW DIRECTOR APPOINTED
2002-03-21363(288)DIRECTOR RESIGNED
2002-03-21363sRETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-20288aNEW DIRECTOR APPOINTED
2001-03-20363(288)DIRECTOR RESIGNED
2001-03-20363sRETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-21363sRETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS
1999-12-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-11-16288aNEW DIRECTOR APPOINTED
1999-09-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-09-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-09-06363sRETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS
1998-11-04AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-18288aNEW DIRECTOR APPOINTED
1989-05-10Registered office changed on 10/05/89 from:\110 whitchurch road, cardiff, CF4 3LY
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 54 THE GROVE MANAGEMENT CO 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 54 THE GROVE MANAGEMENT CO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
54 THE GROVE MANAGEMENT CO LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-12-31 £ 4,247
Creditors Due Within One Year 2011-12-31 £ 6,728

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-03-29
Annual Accounts
2015-03-29
Annual Accounts
2016-03-29
Annual Accounts
2018-03-29
Annual Accounts
2020-03-29

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 54 THE GROVE MANAGEMENT CO LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 5,057
Cash Bank In Hand 2011-12-31 £ 4,636
Current Assets 2012-12-31 £ 7,092
Current Assets 2011-12-31 £ 7,793
Debtors 2012-12-31 £ 2,035
Debtors 2011-12-31 £ 3,157
Shareholder Funds 2012-12-31 £ 6,345
Shareholder Funds 2011-12-31 £ 4,565
Tangible Fixed Assets 2012-12-31 £ 3,500
Tangible Fixed Assets 2011-12-31 £ 3,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 54 THE GROVE MANAGEMENT CO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 54 THE GROVE MANAGEMENT CO LTD
Trademarks
We have not found any records of 54 THE GROVE MANAGEMENT CO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 54 THE GROVE MANAGEMENT CO 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 (98000 - Residents property management) as 54 THE GROVE MANAGEMENT CO LTD are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 54 THE GROVE MANAGEMENT CO 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 54 THE GROVE MANAGEMENT CO 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 54 THE GROVE MANAGEMENT CO 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1