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

ASSOCIATION FOR PHYSICAL EDUCATION

1 ELGAR BUSINESS CENTRE MOSELEY ROAD, HALLOW, WORCESTER, WR2 6NJ,
Company Registration Number
05526637
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Association For Physical Education
ASSOCIATION FOR PHYSICAL EDUCATION was founded on 2005-08-03 and has its registered office in Worcester. The organisation's status is listed as "Active". Association For Physical Education is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
ASSOCIATION FOR PHYSICAL EDUCATION
 
Legal Registered Office
1 ELGAR BUSINESS CENTRE MOSELEY ROAD
HALLOW
WORCESTER
WR2 6NJ
Other companies in WR2
 
Charity Registration
Charity Number 1114673
Charity Address ROOM 117, UNIVERSITY OF WORCESTER, HENWICK GROVE, WORCESTER, WR2 6AJ
Charter THE ASSOCIATION FOR PHYSICAL EDUCATION (AFPE) IS COMMITTED TO BEING THE REPRESENTATIVE UK ORGANISATION FOR PEOPLE AND AGENCIES DELIVERING OR SUPPORTING THE DELIVERY OF PHYSICAL EDUCATION IN SCHOOLS AND IN THE WIDER COMMUNITY.
Filing Information
Company Number 05526637
Company ID Number 05526637
Date formed 2005-08-03
Country ENGLAND
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 03/08/2015
Return next due 31/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB924098318  
Last Datalog update: 2024-08-05 12:08:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSOCIATION FOR PHYSICAL EDUCATION
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 ASSOCIATION FOR PHYSICAL EDUCATION

Current Directors
Officer Role Date Appointed
SUSAN WILKINSON
Company Secretary 2011-06-10
KENNETH ADAMSON
Director 2015-06-30
MICHAEL CRICHTON
Director 2011-07-07
JOHN I'ANSON
Director 2012-07-05
EILEEN MARCHANT
Director 2015-06-30
RICHARD MICHAEL NEAL
Director 2014-01-15
SIMON RUSSELL
Director 2015-06-30
GLENN SWINDLEHURST
Director 2017-07-06
ALLY TANSLEY
Director 2016-07-19
GEORGINA RUTH WALLIS
Director 2015-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY IRENE BARKER
Director 2014-01-15 2017-12-06
WILLIAM HOHAIA KATENE
Director 2012-07-05 2017-07-06
DECLAN HAMBLIN
Director 2013-07-09 2015-04-01
KEN ADAMSON
Director 2010-10-18 2015-02-06
JEANNE KERREL KEAY
Director 2011-07-07 2013-07-09
JOHN CHARLES MATTHEWS
Company Secretary 2010-01-01 2012-07-04
MICHAEL ABRAHAMS
Director 2010-10-01 2012-07-04
EILEEN MARCHANT
Director 2009-06-25 2012-07-04
SUSAN HELEN COOPER
Director 2008-07-03 2011-11-29
MERLE DIAN HUNT
Director 2009-11-19 2011-03-08
ASSOCIATION FOR PHYSICAL EDUCATION
Director 2010-07-08 2010-07-14
LORRAINE CALE
Director 2006-07-14 2010-07-08
BRIAN JOHN DELANEY
Director 2008-09-25 2010-07-08
JOSEPHINE PATRICIA HARRIS
Director 2005-08-03 2010-07-08
RAY HENNESSY
Director 2008-07-03 2010-07-08
JEANNE KERREL KEAY
Director 2007-07-13 2010-07-08
JOSEPHINE PATRICIA HARRIS
Company Secretary 2005-08-03 2010-01-01
DOMINIC HAYDN DAVIES
Director 2006-07-14 2009-06-25
GEOFFREY DOUGLAS HITCHINS
Director 2006-07-05 2009-06-25
YVONNE MARGARET GANDY
Director 2006-07-14 2009-02-02
JAQUELINE MARY HAYHOE
Director 2006-12-06 2008-07-03
JAN ELIZABETH HICKMAN
Director 2006-07-14 2008-07-03
MICHAEL CHALMERS JESS
Director 2006-12-06 2008-07-03
STEVEN PAUL KIBBLE
Director 2005-08-03 2008-07-03
ALAN MONTGOMERY LINDSAY
Director 2006-07-14 2008-07-03

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
2024-07-31CONFIRMATION STATEMENT MADE ON 31/07/24, WITH NO UPDATES
2023-09-15CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-06-21REGISTERED OFFICE CHANGED ON 21/06/23 FROM Room 117, Bredon University of Worcester Henwick Grove Worcester Worcestershire WR2 6AJ
2023-04-21APPOINTMENT TERMINATED, DIRECTOR ALLY TANSLEY
2023-04-21DIRECTOR APPOINTED MR CHARLIE I'ANSON
2023-04-21DIRECTOR APPOINTED DR RACHAEL BULLINGHAM
2023-04-21DIRECTOR APPOINTED MS REBECCA ANTCLIFFE
2023-03-21APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEWIS STEVENSON
2022-12-21FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-07APPOINTMENT TERMINATED, DIRECTOR SALLY MUNDAY
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MUNDAY
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-01-04FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-14AP01DIRECTOR APPOINTED PROFESSOR JEANNE KERREL KEAY
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-07-12TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ADAMSON
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRICHTON
2021-02-23CH01Director's details changed for Mrs Sally Munday on 2020-10-09
2020-09-29AP01DIRECTOR APPOINTED MS KIRAN BALI
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR GLENN SWINDLEHURST
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN I'ANSON
2020-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055266370001
2020-05-06AP01DIRECTOR APPOINTED MRS SALLY MUNDAY
2020-05-06CH01Director's details changed for Mr Richard Michael Neal on 2020-04-01
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR KARINA SOULEIMANOVA
2019-10-23AAMDAmended small company accounts made up to 2019-03-31
2019-08-29RES13Resolutions passed:
  • Company business 09/07/2019
  • ALTER ARTICLES
2019-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-07-30MEM/ARTSARTICLES OF ASSOCIATION
2019-06-24AP01DIRECTOR APPOINTED DR JO HARRIS
2019-04-02RES01ADOPT ARTICLES 02/04/19
2018-12-03CH01Director's details changed for Mr Michael Lewis Stevenson on 2018-12-03
2018-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-17CH01Director's details changed for Mr Richard Michael Neal on 2018-09-17
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RUSSELL
2018-07-10AP01DIRECTOR APPOINTED MR MICHAEL LEWIS STEVENSON
2018-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 055266370001
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR SALLY IRENE BARKER
2017-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL NEAL / 21/09/2017
2017-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RUSSELL / 26/09/2017
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR LIAM JOHN MCGOWAN
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-07-31RES13Resolutions passed:
  • Appointments to the afpe board of trustees 2017 05/07/2017
  • ADOPT ARTICLES
2017-07-31RES01ADOPT ARTICLES 05/07/2017
2017-07-19AP01DIRECTOR APPOINTED MR GLENN SWINDLEHURST
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KATENE
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR GARY MARLOW
2017-01-17CH01Director's details changed for Ms Sally Irene Barker on 2017-01-01
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-09-20AP01DIRECTOR APPOINTED MS ALLY TANSLEY
2016-09-20AP01DIRECTOR APPOINTED MR LIAM JOHN MCGOWAN
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THORNEWILL
2015-10-03AA31/03/15 TOTAL EXEMPTION FULL
2015-08-26AR0103/08/15 NO MEMBER LIST
2015-08-24AP01DIRECTOR APPOINTED MR KENNETH ADAMSON
2015-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK THORNEWILL / 30/06/2015
2015-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY IRENE BARKER / 30/06/2015
2015-08-12AP01DIRECTOR APPOINTED MS GEORGINA RUTH WALLIS
2015-08-12AP01DIRECTOR APPOINTED MR SIMON RUSSELL
2015-08-12AP01DIRECTOR APPOINTED MS EILEEN MARCHANT
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DARREN PADGETT
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN HAMBLIN
2015-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY IRENE WARDLE / 23/02/2015
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR KEN ADAMSON
2015-01-12AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK THORNEWILL
2015-01-09AP01DIRECTOR APPOINTED MS SALLY IRENE WARDLE
2014-12-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-23AP01DIRECTOR APPOINTED MR RICHARD MICHAEL NEAL
2014-09-24AR0103/08/14 NO MEMBER LIST
2014-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PADGET / 01/04/2013
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA WALLIS
2013-09-27AA31/03/13 TOTAL EXEMPTION FULL
2013-08-19AR0103/08/13 NO MEMBER LIST
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS SMITH
2013-08-19AP01DIRECTOR APPOINTED MR DECLAN HAMBLIN
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JEANNE KEAY
2012-12-11AA31/03/12 TOTAL EXEMPTION FULL
2012-09-13AP01DIRECTOR APPOINTED MR WILLIAM KATENE
2012-09-12AP01DIRECTOR APPOINTED MR JOHN I'ANSON
2012-09-12AP01DIRECTOR APPOINTED MR GARY STUART MARLOW
2012-09-12AP01DIRECTOR APPOINTED MR CHRIS SMITH
2012-09-04AR0103/08/12 NO MEMBER LIST
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER WHITLAM
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SPENCER
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE RAYMOND
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN MARCHANT
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN COOPER
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ABRAHAMS
2012-09-04TM02APPOINTMENT TERMINATED, SECRETARY JOHN MATTHEWS
2012-06-19AP03SECRETARY APPOINTED MRS SUSAN WILKINSON
2012-05-30MISCSECTION 519
2011-12-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-05AR0103/08/11 NO MEMBER LIST
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JEANNE KERREL KEAY / 15/07/2011
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CRIHTON / 15/07/2011
2011-07-14AP01DIRECTOR APPOINTED MISS JEANNE KERREL KEAY
2011-07-14AP01DIRECTOR APPOINTED MR MICHAEL CRIHTON
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MERLE HUNT
2010-10-19AP01DIRECTOR APPOINTED MR KEN ADAMSON
2010-10-11AP01DIRECTOR APPOINTED MR DARREN PADGET
2010-10-11AP01DIRECTOR APPOINTED MR MICHAEL ABRAHAMS
2010-08-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-05AR0103/08/10 NO MEMBER LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA RUTH WALLIS / 03/08/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS EILEEN MARCHANT / 03/08/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HELEN COOPER / 03/08/2010
2010-07-15AP01DIRECTOR APPOINTED MR PETER WHITLAM
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ASSOCIATION FOR PHYSICAL EDUCATION
2010-07-14AP01DIRECTOR APPOINTED MS CAROLE RAYMOND
2010-07-14AP02CORPORATE DIRECTOR APPOINTED ASSOCIATION FOR PHYSICAL EDUCATION
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JEANNE KEAY
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR RAY HENNESSY
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE HARRIS
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DELANEY
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE CALE
2010-06-30AP03SECRETARY APPOINTED MR JOHN CHARLES MATTHEWS
2010-06-30TM02APPOINTMENT TERMINATED, SECRETARY JOSEPHINE HARRIS
2010-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2010 FROM LING HOUSE BUILDING 25 LONDON ROAD READING BERKSHIRE RG1 5AQ
2009-12-02AP01DIRECTOR APPOINTED MRS MERLE DIAN HUNT
2009-08-27MEM/ARTSARTICLES OF ASSOCIATION
2009-08-20363aANNUAL RETURN MADE UP TO 03/08/09
2009-08-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-13288aDIRECTOR APPOINTED MS EILEEN MARCHANT
2009-07-10288aDIRECTOR APPOINTED MRS GEORGINA WALLIS
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY HITCHINS
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR DOMINIC HAYDN DAVIES
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR YVONNE GANDY
2008-09-30288aDIRECTOR APPOINTED MR BRIAN JOHN DELANEY
2008-08-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-06363aANNUAL RETURN MADE UP TO 03/08/08
2008-07-21288aDIRECTOR APPOINTED KEITH SPENCER
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85510 - Sports and recreation education




Licences & Regulatory approval
We could not find any licences issued to ASSOCIATION FOR PHYSICAL EDUCATION 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 ASSOCIATION FOR PHYSICAL EDUCATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ASSOCIATION FOR PHYSICAL EDUCATION's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 ASSOCIATION FOR PHYSICAL EDUCATION

Intangible Assets
Patents
We have not found any records of ASSOCIATION FOR PHYSICAL EDUCATION registering or being granted any patents
Domain Names
We do not have the domain name information for ASSOCIATION FOR PHYSICAL EDUCATION
Trademarks
We have not found any records of ASSOCIATION FOR PHYSICAL EDUCATION registering or being granted any trademarks
Income
Government Income

Government spend with ASSOCIATION FOR PHYSICAL EDUCATION

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-02-23 GBP £743 Conference Expenses
Nottingham City Council 2016-12-09 GBP £365 121-Training Course Fees
Nottingham City Council 2015-06-08 GBP £107 121-Training Course Fees
London Borough of Enfield 2015-04-01 GBP £2,250 Services Professional & Tech Fees
Nottingham City Council 2014-02-18 GBP £102
Nottingham City Council 2014-02-18 GBP £102 121-TRAINING COURSE FEES
Solihull Metropolitan Borough Council 2013-12-23 GBP £2,420 Capitation
London Borough of Bexley 2013-12-09 GBP £565
Nottingham City Council 2013-10-02 GBP £1,196
Nottingham City Council 2013-10-02 GBP £1,196 475 - OTHER SERVICES
Nottingham City Council 2013-05-23 GBP £102
Nottingham City Council 2013-05-23 GBP £102 401 - OPERATIONAL EQUIPMENT
Leeds City Council 2013-04-12 GBP £478 Bought In Professional Services
Solihull Metropolitan Borough Council 2012-11-29 GBP £1,755 Materials
Solihull Metropolitan Borough Council 2012-09-04 GBP £695 Training
Solihull Metropolitan Borough Council 2011-12-23 GBP £1,485 Capitation
Kent County Council 2011-06-17 GBP £1,000
Somerset County Council 2011-05-24 GBP £1,250 Miscellaneous Expenses
Nottinghamshire County Council 2011-04-18 GBP £1,350
Nottinghamshire County Council 2011-04-07 GBP £1,350
Nottinghamshire County Council 2011-04-07 GBP £1,350
Manchester City Council 2011-03-15 GBP £1,000 Training and Development
Manchester City Council 2011-03-08 GBP £2,418 Training and Development
Bolton Council 2011-02-10 GBP £1,250 Other Fees
HAMPSHIRE COUNTY COUNCIL 2011-02-08 GBP £1,250 Courses - Expenses, Fees etc
Manchester City Council 2011-01-24 GBP £1,250 Training and Development
Wirral Borough Council 2010-12-31 GBP £588 General Supplies and Services

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
No properties were found where ASSOCIATION FOR PHYSICAL EDUCATION 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 ASSOCIATION FOR PHYSICAL EDUCATION 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 ASSOCIATION FOR PHYSICAL EDUCATION 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