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

SUBWAY REALTY LIMITED

REGUS, WOBURN PLACE, 16 UPPER WOBURN PLACE, LONDON, WC1H 0BS,
Company Registration Number
04174473
Private Limited Company
Active

Company Overview

About Subway Realty Ltd
SUBWAY REALTY LIMITED was founded on 2001-03-07 and has its registered office in London. The organisation's status is listed as "Active". Subway Realty Limited is a Private Limited Company registered in ENGLAND 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
SUBWAY REALTY LIMITED
 
Legal Registered Office
REGUS, WOBURN PLACE
16 UPPER WOBURN PLACE
LONDON
WC1H 0BS
Other companies in CB22
 
Filing Information
Company Number 04174473
Company ID Number 04174473
Date formed 2001-03-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB804958017  
Last Datalog update: 2024-04-06 22:04:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUBWAY REALTY 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 SUBWAY REALTY LIMITED
The following companies were found which have the same name as SUBWAY REALTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUBWAY REALTY GROUP LLC 74 CORNELIA STREET Albany BROOKLYN NY 11221 Active Company formed on the 2014-07-30
Subway Realty of Richmond, Inc. 1435 N. COURTHOUSE RD. ARLINGTON VA 22201 Active Company formed on the 2016-02-17
SUBWAY REALTY PTY LTD QLD 4120 Active Company formed on the 1987-10-23
Subway Realty of the Netherlands B.V. Unknown Company formed on the 2014-02-17
SUBWAY REALTY, LLC 1 CORPORATE DR STE 1000 SHELTON CT 06484 Active Company formed on the 1999-11-05
SUBWAY REALTY 86 LLC 151 EAST 85TH STREET APARTMENT 18B NEW YORK NY 10028 Active Company formed on the 2018-06-06
SUBWAY REALTY LLC Arkansas Unknown

Company Officers of SUBWAY REALTY LIMITED

Current Directors
Officer Role Date Appointed
JOHN DEVINE
Company Secretary 2005-06-01
JOHN DEVINE
Director 2001-03-30
ERNEST OLIVER
Director 2005-06-01
MATTHEW WHELAN
Director 2004-03-15
DAVID S WORROLL
Director 2004-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
LISA OAK
Company Secretary 2001-05-21 2005-06-01
LISA OAK
Director 2001-03-30 2005-06-01
THEODORE PARENT
Director 2001-03-30 2005-03-04
ASB SECRETARIAL SERVICES LIMITED
Company Secretary 2001-03-30 2001-05-21
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-03-07 2001-03-30
WATERLOW NOMINEES LIMITED
Nominated Director 2001-03-07 2001-03-30

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
2024-06-11APPOINTMENT TERMINATED, DIRECTOR NIGEL PHILIP DOUGHTY
2024-03-18CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2024-02-08DIRECTOR APPOINTED DIRECTOR JEFFREY WILLIAM SHEPHERD
2024-02-07APPOINTMENT TERMINATED, DIRECTOR BEN KENT WELLS
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-16DIRECTOR APPOINTED MRS LINDSAY JANE COOK
2023-05-16APPOINTMENT TERMINATED, DIRECTOR KIRK RANDAL CROWDER
2023-03-08CONFIRMATION STATEMENT MADE ON 08/03/23, WITH UPDATES
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-22PSC07CESSATION OF CHRISTOPHER WILLIAM BOYETT AS A PERSON OF SIGNIFICANT CONTROL
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-12-30FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-10PSC07CESSATION OF JONATHAN DELUCA AS A PERSON OF SIGNIFICANT CONTROL
2021-06-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WILLIAM BOYETT
2021-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/21 FROM Chaston House Mill Court Great Shelford Cambridge CB22 5LD
2021-04-13AUDAUDITOR'S RESIGNATION
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2021-02-12AP01DIRECTOR APPOINTED KIRK RANDAL CROWDER
2021-02-11AP01DIRECTOR APPOINTED NIGEL PHILIP DOUGHTY
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KERTLEY MCCANE, JR
2021-02-11TM02Termination of appointment of William Kertley Mccane, Jr on 2021-01-29
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GENE MERRICK
2020-06-22AP01DIRECTOR APPOINTED WILLIAM KERTLEY MCCANE, JR
2020-06-19AP03Appointment of William Kertley Mccane, Jr as company secretary on 2020-06-05
2020-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST OLIVER
2020-05-26TM02Termination of appointment of John Devine on 2020-05-11
2020-04-10AP01DIRECTOR APPOINTED MR. BEN KENT WELLS
2020-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID S WORROLL
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHELAN
2020-01-31CH01Director's details changed for John Devine on 2020-01-24
2020-01-31CH01Director's details changed for John Devine on 2020-01-24
2020-01-30CH01Director's details changed for Ernest Oliver on 2020-01-30
2020-01-30CH01Director's details changed for Ernest Oliver on 2020-01-30
2020-01-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD SHAW TUTHILL
2020-01-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD SHAW TUTHILL
2019-06-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2018-12-04PSC07CESSATION OF SUZANNE GRECO AS A PERSON OF SIGNIFICANT CONTROL
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2018-02-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE GRECO
2018-02-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DELUCA
2018-02-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELISABETH DELUCA
2017-06-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 100000
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-16AR0112/03/16 ANNUAL RETURN FULL LIST
2015-07-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-13AR0112/03/15 ANNUAL RETURN FULL LIST
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 100000
2014-03-12AR0112/03/14 ANNUAL RETURN FULL LIST
2013-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/13 FROM Chaston House Mill Court Hinton Way Great Shelford Cambridge CB2 5LD United Kingdom
2013-03-20AR0119/03/13 ANNUAL RETURN FULL LIST
2013-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/13 FROM Chaston House Mill Court Hinton Way Great Shelford Cambridgeshire CB22 5LD
2012-09-24AUDAUDITOR'S RESIGNATION
2012-03-23AR0122/03/12 ANNUAL RETURN FULL LIST
2011-04-06AR0104/04/11 ANNUAL RETURN FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-08AR0104/04/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WORROLL / 04/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ERNEST OLIVER / 04/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEVINE / 04/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WHELAN / 04/04/2010
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-10363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2008-06-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-25363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: CHASTON HOUSE MILL COURT HINTON WAY GREAT SHELFORD CAMBRIDGESHIRE CB22 5LD
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: UNIT C5 QUERN HOUSE MILL COURT HINTON WAY GREAT SHELFORD CAMBRIDGE CAMBRIDGESHIRE CB22 5LD
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-20395PARTICULARS OF MORTGAGE/CHARGE
2007-04-26363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2007-04-25288cDIRECTOR'S PARTICULARS CHANGED
2007-04-25288cDIRECTOR'S PARTICULARS CHANGED
2007-04-25288cDIRECTOR'S PARTICULARS CHANGED
2006-11-07287REGISTERED OFFICE CHANGED ON 07/11/06 FROM: UNIT C5 QUERN HOUSE MILL COURT HINTON WAY GREAT SHELFORD CAMBRIDGE CB2 5LD
2006-08-26395PARTICULARS OF MORTGAGE/CHARGE
2006-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-17363aRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2005-08-26288aNEW SECRETARY APPOINTED
2005-08-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-26288aNEW DIRECTOR APPOINTED
2005-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-16395PARTICULARS OF MORTGAGE/CHARGE
2005-04-04363(288)DIRECTOR RESIGNED
2005-04-04363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2004-09-08395PARTICULARS OF MORTGAGE/CHARGE
2004-09-03395PARTICULARS OF MORTGAGE/CHARGE
2004-09-01288aNEW DIRECTOR APPOINTED
2004-08-18288aNEW DIRECTOR APPOINTED
2004-08-13287REGISTERED OFFICE CHANGED ON 13/08/04 FROM: 7 PILGRIM STREET LONDON EC4V 6LB
2004-08-12395PARTICULARS OF MORTGAGE/CHARGE
2004-05-10363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2004-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-03395PARTICULARS OF MORTGAGE/CHARGE
2004-01-30395PARTICULARS OF MORTGAGE/CHARGE
2003-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-22395PARTICULARS OF MORTGAGE/CHARGE
2003-05-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-14363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2003-05-07395PARTICULARS OF MORTGAGE/CHARGE
2003-01-23363aRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS; AMEND
2002-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-09-2788(2)RAD 10/04/01-12/08/02 £ SI 100000@1
2002-09-12363aRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2002-07-08225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2002-02-06287REGISTERED OFFICE CHANGED ON 06/02/02 FROM: C/O ARGLES STONEHAM BURSTOWS 8 IFIELD ROAD CRAWLEY WEST SUSSEX RH11 7YY
2001-06-07288aNEW SECRETARY APPOINTED
2001-06-07288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SUBWAY REALTY 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 SUBWAY REALTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-09-20 Outstanding TRANSWORLD IMPORT EXPORT LIMITED
DEPOSIT DEED 2006-08-26 Outstanding SLOUGH TRADING ESTATE LIMITED
RENT DEPOSIT DEED 2005-07-16 Outstanding NICHOLAS DEBENHAM AND NICHOLAS CHARLES LEAR
RENT DEPOSIT DEED 2004-09-08 Outstanding GROSVENOR BASINGSTOKE PROPERTIES LIMITED
RENT DEPOSIT DEED 2004-09-03 Outstanding SONY COMPUTER ENTERTAINMENT UK LIMITED
RENT DEPOSIT DEED 2004-08-12 Outstanding ROSEBYS
RENT DEPOSIT DEED 2004-02-03 Outstanding MORRISON PROPERTY SOLUTIONS (BIRMINGHAM CHILDRENS HOSPITAL) LIMITED
DEED OF DEPOSIT 2004-01-30 Outstanding COAL PENSION PROPERTIES LIMITED
RENT DEPOSIT DEED 2003-07-22 Outstanding GENCO (SPIL) LIMITED
RENT SECURITY DEPOSIT DEED 2003-05-07 Outstanding CAIRNSMORE ONE LIMITED
Debtors
Overpayment of Business Rates
DateDebtor NameDebtDescription of Debt
2014-10-01Wyre Valley District CouncilGBP £227 Overpayment of Business Rates for 2011
Intangible Assets
Patents
We have not found any records of SUBWAY REALTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUBWAY REALTY LIMITED
Trademarks
We have not found any records of SUBWAY REALTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUBWAY REALTY 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 (70100 - Activities of head offices) as SUBWAY REALTY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
Business rates information was found for SUBWAY REALTY LIMITED for 11 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Store and Premises REAR ROOM GROUND FLOOR 247 ELLAND ROAD LEEDS LS11 8TU 3,65001/08/2013
SHOP AND PREMISES 12 WESTON FAVELL CENTRE WELLINGBOROUGH ROAD NN3 4JZ 33,500
Northampton Borough Council SHOP AND PREMISES 12 WESTON FAVELL CENTRE WELLINGBOROUGH ROAD NN3 4JZ 33,500
Northampton Borough Council SHOP AND PREMISES 12 WESTON FAVELL CENTRE WELLINGBOROUGH ROAD NN3 4JZ 33,50001-08-08
SHOP AND PREMISES 1 THE PARADE NORTHAMPTON NN1 2EA 19,750
Northampton Borough Council SHOP AND PREMISES 1 THE PARADE NORTHAMPTON NN1 2EA 19,750
Northampton Borough Council SHOP AND PREMISES 1 THE PARADE NORTHAMPTON NN1 2EA 19,75003-12-04
SHOP AND PREMISES 73B HARBOROUGH ROAD NORTHAMPTON NN2 7SL 15,000
Northampton Borough Council SHOP AND PREMISES 73B HARBOROUGH ROAD NORTHAMPTON NN2 7SL 15,000
Northampton Borough Council SHOP AND PREMISES 73B HARBOROUGH ROAD NORTHAMPTON NN2 7SL 15,00005-17-06
Northampton Borough Council SHOP, OFFICE AND PREMISES 218/220 WELLINGBOROUGH ROAD NORTHAMPTON NN1 4EQ 13,50004-25-14

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 SUBWAY REALTY 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 SUBWAY REALTY 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.

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