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

IMAGINE INDEPENDENCE

25 HOPE STREET, LIVERPOOL, L1 9BQ,
Company Registration Number
02699682
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Imagine Independence
IMAGINE INDEPENDENCE was founded on 1992-03-24 and has its registered office in . The organisation's status is listed as "Active". Imagine Independence is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
IMAGINE INDEPENDENCE
 
Legal Registered Office
25 HOPE STREET
LIVERPOOL
L1 9BQ
Other companies in L1
 
Previous Names
MERSEYSIDE COMMUNITY MENTAL HEALTH SERVICES19/02/2007
Charity Registration
Charity Number 1010203
Charity Address IMAGINE, 25 HOPE STREET, LIVERPOOL, L1 9BQ
Charter IMAGINE EXISTS TO PROMOTE THE PRESERVATION AND THE SAFEGUARDING OF MENTAL HEALTH. THE CHARITY HAS A POSITIVE APPROACH TO MENTAL HEALTH AND PROMOTES OPPORTUNITIES FOR PEOPLE TO LIVE A FULL AND INDEPENDENT LIFE.
Filing Information
Company Number 02699682
Company ID Number 02699682
Date formed 1992-03-24
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 14:50:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMAGINE INDEPENDENCE
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 IMAGINE INDEPENDENCE

Current Directors
Officer Role Date Appointed
MARGARET ROSE HANSON
Company Secretary 2018-06-13
PAULINE ELIZABETH BERRY
Director 2010-05-10
IRFON CLARKE
Director 1992-04-14
AURORA MARTINEZ
Director 2013-05-08
CHRISTOPHER ROBERT POOLE
Director 2007-07-23
MARY GERALDINE POOLE
Director 1998-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN MALCOLM BRODIE BROWNE
Company Secretary 2007-10-29 2018-06-13
JENNIFER ANN CHAPMAN
Director 2017-03-21 2018-06-13
CHARLES DOYLE
Director 1993-03-24 2018-06-13
NICHOLAS BRAM KENNON
Director 2017-03-21 2018-03-21
JOANNE LOUISE FALLON
Director 2013-05-08 2017-03-21
JOAN FAZACKERLEY
Director 1997-08-05 2017-03-21
RUTH FRANCES HUNT
Director 2008-07-23 2013-05-06
LAURA MARGARET CHAPMAN
Director 2011-01-24 2013-01-27
PAULINE ELIZABETH BERRY
Director 2010-05-10 2010-05-10
MICHAEL FREDERICK LOCKWOOD
Director 2007-07-23 2009-03-10
PETER DONALDSON
Company Secretary 2006-11-01 2007-10-29
KENNETH ALFRED BRADLEY
Director 2003-06-25 2007-10-29
PETER CHARLES EDWARDS
Director 1993-03-24 2007-10-29
IRENE BOTTOMLEY
Company Secretary 2002-04-01 2006-10-31
EMMA VICTORIA REED
Director 2003-06-25 2006-04-24
LINDA MARGARET HANKINSON
Director 2001-04-09 2006-02-27
CHRISTINE DENISE DARLEY
Director 2003-06-25 2005-03-31
MICHAEL FREDERICK LOCKWOOD
Director 2003-06-25 2004-06-28
KENNETH CLARE
Director 1997-04-22 2002-06-06
IAIN MALCOLM BRODIE-BROWNE
Company Secretary 1993-03-24 2002-03-31
MARGUERITE WALKER
Director 1997-10-13 1998-06-29
SUSAN MACHIN
Director 1992-04-14 1996-09-03
IRFON CLARKE
Company Secretary 1992-04-14 1993-03-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-03-24 1992-05-05
INSTANT COMPANIES LIMITED
Nominated Director 1992-03-24 1992-05-05

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Extra Care Worker - Night workerCarlisleTo encourage positive, structured routines, which promote independence and maintain personal identity and social connections....2016-09-15

Jobs results powered by Indeed
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
2024-04-04CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-03-02Appointment of Mr Paul Edwards as company secretary on 2023-03-01
2023-03-02Termination of appointment of Margaret Rose Hanson on 2023-02-28
2023-01-06FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-27Director's details changed for Mr Anthony Gerard Connor on 2022-09-27
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2022-02-04DIRECTOR APPOINTED MR RICHARD ANTHONY CASSIDY
2022-02-04AP01DIRECTOR APPOINTED MR RICHARD ANTHONY CASSIDY
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MARY GERALDINE POOLE
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES PATTERSON
2021-06-30AP01DIRECTOR APPOINTED MR MICHAEL THOMAS BURNS
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2021-03-18AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-06AP01DIRECTOR APPOINTED MS KATHRYN HAZEL HASLAM
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY HAYES
2020-05-06DIRECTOR APPOINTED MR ANTHONY GERARD CONNOR
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2020-02-07CH01Director's details changed for Mary Geraldine Poole on 2018-07-01
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR IRFON CLARKE
2019-04-23CH01Director's details changed for Mr. Daniel James Patterson on 2019-04-23
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2019-03-29AP01DIRECTOR APPOINTED MR. DANIEL JAMES PATTERSON
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-30AP01DIRECTOR APPOINTED BROTHER JAMES ANTHONY HAYES
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DOYLE
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER CHAPMAN
2018-06-15AP03Appointment of Ms Margaret Rose Hanson as company secretary on 2018-06-13
2018-06-15TM02Termination of appointment of Iain Malcolm Brodie Browne on 2018-06-13
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRAM KENNON
2018-01-26ANNOTATIONOther
2018-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 026996820001
2017-12-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-04-04AP01DIRECTOR APPOINTED MS JENNIFER ANN CHAPMAN
2017-04-04AP01DIRECTOR APPOINTED MR NICHOLAS BRAM KENNON
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE FALLON
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JOAN FAZACKERLEY
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-21AR0124/03/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-24AR0124/03/15 ANNUAL RETURN FULL LIST
2014-12-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-22AR0124/03/14 ANNUAL RETURN FULL LIST
2014-04-22AP01DIRECTOR APPOINTED MS JOANNE LOUISE FALLON
2014-04-17AP01DIRECTOR APPOINTED MS AURORA MARTINEZ
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR RUTH HUNT
2013-11-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-16AR0124/03/13 NO MEMBER LIST
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH FRANCES HUNT / 02/04/2012
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR LAURA CHAPMAN
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-11AR0124/03/12 NO MEMBER LIST
2012-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH FRANCES HUNT / 10/04/2012
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE BERRY
2011-12-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-15AR0124/03/11 NO MEMBER LIST
2011-06-15AP01DIRECTOR APPOINTED MS LAURA MARGARET CHAPMAN
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-01AP01DIRECTOR APPOINTED MS PAULINE ELIZABETH BERRY
2010-07-01AP01DIRECTOR APPOINTED MS PAULINE ELIZABETH BERRY
2010-06-30AR0124/03/10 NO MEMBER LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY GERALDINE POOLE / 24/03/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT POOLE / 24/03/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH FRANCES HUNT / 24/03/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN FAZACKERLEY / 24/03/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DOYLE / 24/03/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IRFON CLARKE / 24/03/2010
2010-01-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-09363aANNUAL RETURN MADE UP TO 24/03/09
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL LOCKWOOD
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-02-02288aSECRETARY APPOINTED IAIN MALCOLM BRODIE BROWNE
2009-02-02288bAPPOINTMENT TERMINATE, DIRECTOR PETER CHARLES EDWARDS LOGGED FORM
2009-02-02288bAPPOINTMENT TERMINATE, SECRETARY PETER DONALDSON LOGGED FORM
2009-02-02288aDIRECTOR APPOINTED CHRISTOPHER ROBERT POOLE LOGGED FORM
2009-02-02288aDIRECTOR APPOINTED RUTH FRANCES HUNT
2009-02-02288aDIRECTOR APPOINTED MICHAEL FREDERICK LOCKWOOD LOGGED FORM
2008-09-25363aANNUAL RETURN MADE UP TO 24/03/08
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR KENNETH BRADLEY
2008-09-25288bAPPOINTMENT TERMINATED SECRETARY PETER DONALDSON
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR PETER EDWARDS
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-15288aNEW DIRECTOR APPOINTED
2007-08-15288aNEW DIRECTOR APPOINTED
2007-05-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-04-21363sANNUAL RETURN MADE UP TO 24/03/07
2007-02-19CERTNMCOMPANY NAME CHANGED MERSEYSIDE COMMUNITY MENTAL HEAL TH SERVICES CERTIFICATE ISSUED ON 19/02/07
2006-11-09288aNEW SECRETARY APPOINTED
2006-11-09288bSECRETARY RESIGNED
2006-08-17363sANNUAL RETURN MADE UP TO 24/03/06
2006-08-17288bDIRECTOR RESIGNED
2006-05-05288bDIRECTOR RESIGNED
2006-05-05288bDIRECTOR RESIGNED
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-30363sANNUAL RETURN MADE UP TO 24/03/05
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-06288bDIRECTOR RESIGNED
2004-05-27363sANNUAL RETURN MADE UP TO 24/03/04
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-29288aNEW DIRECTOR APPOINTED
2003-12-29288aNEW DIRECTOR APPOINTED
2003-12-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.



Licences & Regulatory approval
We could not find any licences issued to IMAGINE INDEPENDENCE 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 IMAGINE INDEPENDENCE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of IMAGINE INDEPENDENCE's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of IMAGINE INDEPENDENCE registering or being granted any patents
Domain Names
We do not have the domain name information for IMAGINE INDEPENDENCE
Trademarks
We have not found any records of IMAGINE INDEPENDENCE registering or being granted any trademarks
Income
Government Income

Government spend with IMAGINE INDEPENDENCE

Government Department Income DateTransaction(s) Value Services/Products
Wigan Council 2015-3 GBP £21,769 Third Party Payments
Wigan Council 2015-2 GBP £21,769 Third Party Payments
Wigan Council 2015-1 GBP £21,769 Third Party Payments
Wigan Council 2014-12 GBP £21,769 Third Party Payments
London Borough of Merton 2014-12 GBP £17,500 Contract Payments
Wigan Council 2014-11 GBP £21,769 Third Party Payments
London Borough of Merton 2014-11 GBP £17,500 Contract Payments
Wigan Council 2014-10 GBP £21,769 Third Party Payments
London Borough of Merton 2014-10 GBP £17,500 Contract Payments
London Borough of Redbridge 2014-9 GBP £69,549 Voluntary Organisations
Wigan Council 2014-9 GBP £21,769 Third Party Payments
London Borough of Merton 2014-9 GBP £17,500 Contract Payments
Wigan Council 2014-8 GBP £21,769 Third Party Payments
London Borough of Merton 2014-8 GBP £17,500 Contract Payments
Wigan Council 2014-7 GBP £21,769 Third Party Payments
London Borough of Merton 2014-7 GBP £17,500 Contract Payments
Wigan Council 2014-6 GBP £21,769 Third Party Payments
London Borough of Redbridge 2014-6 GBP £69,549 Voluntary Organisations
Cumbria County Council 2014-6 GBP £3,375
Merton Council 2014-6 GBP £17,500
London Borough of Merton 2014-6 GBP £17,500 Contract Payments
Wigan Council 2014-5 GBP £21,769 Third Party Payments
Cumbria County Council 2014-5 GBP £4,485
Merton Council 2014-5 GBP £17,500
London Borough of Merton 2014-5 GBP £17,500 Contract Payments
Merton Council 2014-4 GBP £17,500
London Borough of Merton 2014-4 GBP £17,500 Contract Payments
Wigan Council 2014-4 GBP £43,537 Third Party Payments
London Borough of Redbridge 2014-3 GBP £68,793 Voluntary Organisations
Merton Council 2014-3 GBP £17,500
London Borough of Merton 2014-3 GBP £17,500 Contract Payments
Wigan Council 2014-2 GBP £43,537 Third Party Payments
Cumbria County Council 2014-2 GBP £2,805
Merton Council 2014-2 GBP £17,500
London Borough of Merton 2014-2 GBP £17,500 Contract Payments
Wigan Council 2014-1 GBP £43,537 Third Party Payments
Cumbria County Council 2014-1 GBP £4,080
Merton Council 2014-1 GBP £17,500
London Borough of Merton 2014-1 GBP £17,500 Contract Payments
Wigan Council 2013-12 GBP £43,537 Third Party Payments
Cumbria County Council 2013-12 GBP £1,710
Merton Council 2013-12 GBP £17,500
London Borough of Merton 2013-12 GBP £17,500
Wigan Council 2013-11 GBP £43,537 Third Party Payments
Merton Council 2013-11 GBP £17,500
London Borough of Merton 2013-11 GBP £17,500
Wigan Council 2013-10 GBP £43,537 Third Party Payments
Cumbria County Council 2013-10 GBP £3,885
Merton Council 2013-10 GBP £17,500
London Borough of Merton 2013-10 GBP £17,500
Wigan Council 2013-9 GBP £43,537 Third Party Payments
London Borough of Redbridge 2013-9 GBP £70,636 Voluntary Organisations
Merton Council 2013-9 GBP £17,500
London Borough of Merton 2013-9 GBP £17,500
Wigan Council 2013-8 GBP £43,537 Third Party Payments
Cumbria County Council 2013-8 GBP £6,105
Merton Council 2013-8 GBP £17,500
London Borough of Merton 2013-8 GBP £17,500
Wigan Council 2013-7 GBP £43,534 Third Party Payments
Merton Council 2013-7 GBP £17,500
London Borough of Merton 2013-7 GBP £17,500
Wigan Council 2013-6 GBP £214,231 Third Party Payments
Merton Council 2013-6 GBP £17,500
London Borough of Merton 2013-6 GBP £17,500
London Borough of Redbridge 2013-5 GBP £91,140 Voluntary Organisations
Merton Council 2013-5 GBP £17,500
London Borough of Merton 2013-5 GBP £17,500
Merton Council 2013-4 GBP £28,561
London Borough of Merton 2013-4 GBP £10,863
Merton Council 2013-3 GBP £19,712
London Borough of Merton 2013-3 GBP £19,712 Contract Payments
Merton Council 2013-2 GBP £19,712
London Borough of Merton 2013-2 GBP £19,712 Contract Payments
Merton Council 2013-1 GBP £19,712
London Borough of Merton 2013-1 GBP £19,712
London Borough of Merton 2012-9 GBP £19,712 Contract Payments
Merton Council 2012-8 GBP £19,712
London Borough of Merton 2012-8 GBP £19,712 Contract Payments
London Borough of Merton 2012-1 GBP £188,362 Contract Payments
London Borough of Merton 2011-8 GBP £9,833
London Borough of Merton 2011-6 GBP £19,665 Third Party Payments
London Borough of Merton 2011-3 GBP £31,735 Third Party Payments
London Borough of Merton 2011-2 GBP £36,178 Third Party Payments
London Borough of Merton 2011-1 GBP £21,903 Contract Payments
London Borough of Merton 2010-12 GBP £97,443 Third Party Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for IMAGINE INDEPENDENCE for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale Office and Premises OFFICE 2 GRD FLR 22 SPENCER STREET CARLISLE CA1 1BG 1,200

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMAGINE INDEPENDENCE 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 IMAGINE INDEPENDENCE 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