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

CHESTER IN CONCERT

Bishop Lloyd's Palace, 51-53 Watergate Row South, Chester, CHESHIRE, CH1 2LE,
Company Registration Number
02443928
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Chester In Concert
CHESTER IN CONCERT was founded on 1989-11-17 and has its registered office in Chester. The organisation's status is listed as "Active". Chester In Concert is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHESTER IN CONCERT
 
Legal Registered Office
Bishop Lloyd's Palace
51-53 Watergate Row South
Chester
CHESHIRE
CH1 2LE
Other companies in CH1
 
Charity Registration
Charity Number 1000707
Charity Address 18 APPLEYARDS LANE, HANDBRIDGE, CHESTER, CH4 7DR
Charter CAMPAIGNING AND LOBBYING FOR AN ADEQUATE MUSICAL PERFORMNCE SPACE IN CHESTER AREA PROMOTING AND SUPPORTING LOCAL MUSIC AND VISUAL ARTS
Filing Information
Company Number 02443928
Company ID Number 02443928
Date formed 1989-11-17
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2023-12-31
Latest return 2023-05-01
Return next due 2024-05-15
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-18 13:21:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESTER IN CONCERT
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 CHESTER IN CONCERT
The following companies were found which have the same name as CHESTER IN CONCERT. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHESTER INDEPENDENT WHOLESALE NEWSAGENTS LIMITED UNIT E, TWELVETREES BUSINESS PARK TWELVETREES CRESCENT LONDON E3 3JG Active - Proposal to Strike off Company formed on the 1970-12-31
CHESTER INSTRUMENTATION & CONTROL LIMITED 10 STADIUM COURT, STADIUM ROAD BROMBOROUGH WIRRAL CH62 3RP Active Company formed on the 1994-11-09
CHESTER INSURANCE SERVICES LIMITED MILITARY HOUSE 24 CASTLE STREET CHESTER CH1 2DS Active - Proposal to Strike off Company formed on the 2007-11-19
CHESTER INTERINVEST LIMITED LIABILITY PARTNERSHIP 64 HAMILTON AVENUE BARKINGSIDE ILFORD LONDON ESSEX IG6 1AD Active - Proposal to Strike off Company formed on the 2006-03-14
CHESTER INTERNATIONAL HOTEL LIMITED ST. JAMES HOUSE 3RD FLOOR, SOUTH WING 27-43 EASTERN ROAD ROMFORD ESSEX RM1 3NH Active Company formed on the 1986-03-13
CHESTER INTERNATIONAL LIMITED 9 ELLESMERE ROAD ELLESMERE PARK ECCLES MANCHESTER M30 9HE Dissolved Company formed on the 1991-06-27
CHESTER INVESTMENTS LIMITED 52 RAVENSFIELD GARDENS EPSOM SURREY KT19 0SR Liquidation Company formed on the 1993-02-18
CHESTER INVESTMENTS GROUP LIMITED RIVERSIDE HOUSE MOODY LANE RIVERSIDE INDUSTRIAL ESTATE GRIMSBY NE LINCOLNSHIRE DN31 2SW Active Company formed on the 1972-02-17
CHESTER INDEPENDENT LTD C/O THE ACCOUNTS CENTRE UNIT 13B MOLLINGTON GRANGE PARKGATE ROAD MOLLINGTON CHESTER CH1 6NP Active Company formed on the 2015-02-24
CHESTER INDUSTRIES CORP. 319 FIFTH AVENUE New York NEW YORK NY 10016 Active Company formed on the 1988-12-08
CHESTER INTERNATIONAL, LLC 20 W 47TH ST STE 301 NEW YORK NY 10036 Active Company formed on the 2009-12-10
CHESTER INTERNATIONAL POLKA LTD 109 BROOK STREET CHESTER CHESHIRE ENGLAND CH1 3DX Dissolved Company formed on the 2015-07-27
CHESTER INVESTMENT PROPERTIES, L.L.C. 12350 JEFFERSON AVE STE 360 NEWPORT NEWS VA 23602 Active Company formed on the 1998-11-17
CHESTER INTERNATIONAL BUSINESS, LLC 135 STATE HIGHWAY 12 E ORANGE TX 77632 Forfeited Company formed on the 2013-01-29
CHESTER INVESTMENTS, LLC 3889 FM 2097 CHESTER TX 75936 Forfeited Company formed on the 2012-07-12
CHESTER INSTRUMENTATION LTD. 2250 SCOTIA 1 10060 JASPER AVENUE EDMONTON ALBERTA T5J 3R8 Active Company formed on the 2006-11-15
CHESTER INVESTMENT PARTNERS LLC 10501 BLACKLICK EASTERN RD STE 500 PMB#123 PICKERINGTON OH 43147 Active Company formed on the 2004-05-17
CHESTER INDUSTRIAL LIMITED SENECA HOUSE BUNTSFORD PARK ROAD BROMSGROVE WORCESTERSHIRE B60 3DX Active - Proposal to Strike off Company formed on the 2016-02-27
CHESTER INVESTMENTS, LLC 5741 CARVER HEIGHTS DR CHESTER VA 23831 Active Company formed on the 1997-08-04
CHESTER INVESTORS, LLC NV Permanently Revoked Company formed on the 2006-04-28

Company Officers of CHESTER IN CONCERT

Current Directors
Officer Role Date Appointed
GEORGE MARTIN MEREDITH
Company Secretary 2003-12-19
MAUREEN BOULTON
Director 2005-07-01
ROGER CHARLES GIBSON
Director 1998-11-10
DAVID JOHN KLUTH
Director 2014-12-14
JAMES EDWIN LATHAM
Director 1992-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY FRANK HOLMES
Director 2007-01-29 2016-07-01
JOHN STEPHEN SCOTT LANGTREE
Director 1998-11-10 2016-05-01
ARLENE PATRICIA BLOOMBERG
Director 2005-07-01 2014-12-14
JOHN DOUGLAS SMITH
Director 2000-03-06 2007-05-24
JACQUELINE LEECH
Director 1992-05-01 2005-12-02
JOHN MICHAEL ROFF
Director 2000-12-01 2004-11-04
JOHN DOUGLAS SMITH
Company Secretary 2002-01-15 2003-12-19
ROLAND ARTHUR DAWSON
Company Secretary 1993-07-22 2002-01-15
RONALD MUNROE
Director 1995-09-22 2000-11-16
OWEN ARNOTT CONWAY
Director 1993-07-22 1999-11-02
PAUL FRANCIS DURHAM
Director 1993-07-22 1999-04-27
COLIN WILLIAM LEONARD
Director 1993-07-22 1998-10-21
VERONICA LEWIS
Director 1993-07-22 1998-10-09
EDMUND VARDY BINKS
Director 1993-07-22 1998-03-31
JOHN BRIAN RAWCLIFFE
Director 1995-09-22 1998-03-31
MICHAEL EDWARD PITT
Director 1993-07-22 1998-02-16
ROBERT WILLIAM CHAIGNEAU COLVILL
Director 1993-07-22 1995-11-28
JULIAN OLIVER DOXFORD-HOOK
Director 1994-01-10 1995-08-01
NIGEL ALAN BROMAGE
Director 1993-07-22 1995-05-22
DAVID FAULKNER
Director 1993-07-22 1994-08-04
MALCOLM KEITH HUGHES
Director 1993-07-22 1994-05-25
GRAEME HENRY CROMBIE
Director 1993-07-22 1993-10-31
NICHOLAS JOHN FRY
Director 1993-05-10 1993-07-22
JOHN RONALD DAVID HUNTER
Company Secretary 1993-05-10 1993-07-21
JOHN RONALD DAVID HUNTER
Director 1992-05-01 1993-07-21
PETER GRAHAM
Director 1993-05-10 1993-07-15
PATRICIA LYNN BARLOW
Director 1992-05-01 1993-07-09
CLIFFORD WILLIAM DEREK JEREMIAH
Company Secretary 1992-05-01 1993-05-10
CLIFFORD WILLIAM DEREK JEREMIAH
Director 1992-05-01 1993-05-10
ALAN JOHN MOORE
Director 1992-05-01 1993-05-10

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
2024-05-08APPOINTMENT TERMINATED, DIRECTOR MAUREEN BOULTON
2024-05-07Director's details changed for Dr David John Kluth on 2024-02-21
2023-06-12CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2022-12-26MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWIN LATHAM
2022-05-01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWIN LATHAM
2022-01-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-30AP01DIRECTOR APPOINTED MR GEORGE MARTIN MEREDITH
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-04-01DISS40Compulsory strike-off action has been discontinued
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-03-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-02-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-07CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-06AR0101/05/16 ANNUAL RETURN FULL LIST
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLMES
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLMES
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LANGTREE
2016-02-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-17AR0101/05/15 ANNUAL RETURN FULL LIST
2015-06-17AP01DIRECTOR APPOINTED DR DAVID JOHN KLUTH
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ARLENE PATRICIA BLOOMBERG
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-30AR0101/05/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-31AR0101/05/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-29AR0101/05/12 ANNUAL RETURN FULL LIST
2012-01-12AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-21AR0101/05/11 ANNUAL RETURN FULL LIST
2011-06-21CH01Director's details changed for James Edwin Latham on 2011-05-01
2011-03-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-26AR0101/05/10 ANNUAL RETURN FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY FRANK HOLMES / 01/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROGER CHARLES GIBSON / 01/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN BOULTON / 01/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ARLENE PATRICIA BLOOMBERG / 01/05/2010
2010-04-29AA31/03/09 TOTAL EXEMPTION FULL
2009-05-19363aANNUAL RETURN MADE UP TO 01/05/09
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR ROBIN WENDT
2009-01-31AA31/03/08 TOTAL EXEMPTION FULL
2008-09-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-09-08363sANNUAL RETURN MADE UP TO 01/05/08
2008-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-23363sANNUAL RETURN MADE UP TO 01/05/07
2007-07-23288bDIRECTOR RESIGNED
2007-07-23363(288)DIRECTOR RESIGNED
2007-07-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-04-28288aNEW DIRECTOR APPOINTED
2007-03-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-19363sANNUAL RETURN MADE UP TO 01/05/06
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-19288bDIRECTOR RESIGNED
2007-03-19288aNEW DIRECTOR APPOINTED
2006-02-21287REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 37 - 43 WHITE FRIARS CHESTER CH1 1QD
2006-02-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-27288bDIRECTOR RESIGNED
2005-07-27363aANNUAL RETURN MADE UP TO 01/05/05
2004-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-12363sANNUAL RETURN MADE UP TO 01/05/04
2004-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-30288aNEW SECRETARY APPOINTED
2003-12-30288bSECRETARY RESIGNED
2003-05-27363sANNUAL RETURN MADE UP TO 01/05/03
2003-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-30363sANNUAL RETURN MADE UP TO 01/05/02
2002-01-31288bSECRETARY RESIGNED
2002-01-31288aNEW SECRETARY APPOINTED
2002-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-11363sANNUAL RETURN MADE UP TO 01/05/01
2001-05-09288bDIRECTOR RESIGNED
2001-01-30288aNEW DIRECTOR APPOINTED
2001-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-19363sANNUAL RETURN MADE UP TO 01/05/00
2000-04-10288aNEW DIRECTOR APPOINTED
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-01288bDIRECTOR RESIGNED
1999-07-13288bDIRECTOR RESIGNED
1999-07-02363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-07-02363sANNUAL RETURN MADE UP TO 26/04/99
1998-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-16288aNEW DIRECTOR APPOINTED
1998-12-16288aNEW DIRECTOR APPOINTED
1998-12-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 CHESTER IN CONCERT

Intangible Assets
Patents
We have not found any records of CHESTER IN CONCERT registering or being granted any patents
Domain Names
We do not have the domain name information for CHESTER IN CONCERT
Trademarks
We have not found any records of CHESTER IN CONCERT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESTER IN CONCERT. 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 (94990 - Activities of other membership organizations n.e.c.) as CHESTER IN CONCERT are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where CHESTER IN CONCERT 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 CHESTER IN CONCERT 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 CHESTER IN CONCERT 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