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

SOUTH WEST ONE LIMITED

C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
06373780
Private Limited Company
Liquidation

Company Overview

About South West One Ltd
SOUTH WEST ONE LIMITED was founded on 2007-09-18 and has its registered office in London. The organisation's status is listed as "Liquidation". South West One Limited is a Private Limited Company 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
SOUTH WEST ONE LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in PO6
 
Previous Names
HOLDTILE LIMITED28/09/2007
Filing Information
Company Number 06373780
Company ID Number 06373780
Date formed 2007-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts FULL
Last Datalog update: 2022-08-06 13:40:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH WEST ONE 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 SOUTH WEST ONE LIMITED
The following companies were found which have the same name as SOUTH WEST ONE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOUTH WEST ONE PAINTING LTD 100 TOTHILL HOUSE PAGE STREET LONDON WESTMINSTER SW1P 4DJ Active - Proposal to Strike off Company formed on the 2006-10-23
SOUTH WEST ONE PROPERTY MAINTENANCE LTD 100 TOTHILL HOUSE PAGE STREET LONDON SW1P 4DJ Active - Proposal to Strike off Company formed on the 2014-01-08
SOUTH WEST ONE PLUMBING LTD 100 TOTHILL HOUSE PAGE STREET LONDON SW1P 4DJ Active - Proposal to Strike off Company formed on the 2017-09-13
SOUTH WEST ONE CONSTRUCTION LTD 63 NUTFIELD ROAD REDHILL REDHILL RH1 3ER Active Company formed on the 2023-07-13

Company Officers of SOUTH WEST ONE LIMITED

Current Directors
Officer Role Date Appointed
IAN DUNCAN FERGUSON
Company Secretary 2008-11-28
IAN BOWMAN
Director 2017-11-03
QUENTIN ALAN EDWARD VAUGHAN
Director 2013-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA MAEVE DAVINSON
Director 2013-10-30 2017-11-03
DEREK WILLIAM METHVEN PRETTY
Director 2011-09-01 2017-08-29
JONATHAN RICHARD SMITH
Director 2011-09-05 2017-07-12
SIMON EVERARD HUMBERSTONE
Director 2007-09-28 2017-06-12
TERENCE JOHN HALL
Director 2015-07-15 2016-12-09
JOHN CHARLES WOODMAN
Director 2012-07-31 2016-12-09
BRUCE NOTTRODT
Director 2011-05-20 2015-05-07
WILLIAM THOMAS FISHER
Director 2012-03-20 2013-09-10
CHRISTINE JANE WYATT
Director 2010-06-24 2013-08-01
ROBERT LITTLE
Director 2009-09-22 2012-07-30
GRAEME BUTTERWORTH
Director 2008-03-20 2012-03-20
COLIN PORT
Director 2008-03-20 2011-08-30
JAMES NAPIER TIDMARSH
Director 2008-09-18 2011-06-30
WILLIAM ANTHONY MCMAHON
Director 2010-06-25 2011-05-20
SIMON-ADRIEN PAULIAN COLES
Director 2008-01-17 2010-06-25
JOHN GRANGER
Director 2007-09-29 2010-06-24
DAVID AUGUSTUS GREENE
Director 2007-09-29 2009-09-22
EMMA DANIELLE WRIGHT
Company Secretary 2007-09-28 2008-11-28
JONATHAN MICHAEL TURNER
Company Secretary 2007-09-26 2007-09-28
OLIVIA BAGAI
Director 2007-09-26 2007-09-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-09-18 2007-09-26
INSTANT COMPANIES LIMITED
Nominated Director 2007-09-18 2007-09-26

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
2022-07-15600Appointment of a voluntary liquidator
2022-07-15LIQ10Removal of liquidator by court order
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL
2021-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/21 FROM PO Box 41 North Harbour Portsmouth Hants PO6 3AU
2021-10-14600Appointment of a voluntary liquidator
2021-10-14LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-29
2021-10-14LIQ01Voluntary liquidation declaration of solvency
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-05-17AP03Appointment of Emma Danielle Wright as company secretary on 2021-04-01
2021-05-14TM02Termination of appointment of Ian Duncan Ferguson on 2021-04-01
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES
2019-08-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2017-11-06AP01DIRECTOR APPOINTED MR IAN BOWMAN
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA MAEVE DAVINSON
2017-09-27SH10Particulars of variation of rights attached to shares
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 10000
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-09-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WILLIAM METHVEN PRETTY
2017-08-29RES01ADOPT ARTICLES 29/08/17
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SMITH
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HUMBERSTONE
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE HALL
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOODMAN
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-22AR0118/09/15 ANNUAL RETURN FULL LIST
2015-07-31AP01DIRECTOR APPOINTED TERENCE JOHN HALL
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE NOTTRODT
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-22AR0118/09/14 ANNUAL RETURN FULL LIST
2013-11-05AP01DIRECTOR APPOINTED JOANNA MAEVE DAVINSON
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FISHER
2013-09-19AR0118/09/13 FULL LIST
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-01AP01DIRECTOR APPOINTED QUENTIN ALAN EDWARD VAUGHAN
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WYATT
2012-09-21AR0118/09/12 FULL LIST
2012-08-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-13AP01DIRECTOR APPOINTED JOHN CHARLES WOODMAN
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LITTLE
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WILLIAM METHVEN PRETTY / 03/04/2012
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE JANE WYATT / 23/04/2012
2012-03-23AP01DIRECTOR APPOINTED MR WILLIAM THOMAS FISHER
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME BUTTERWORTH
2012-02-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2012-01-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-17ANNOTATIONClarification
2011-10-04AR0118/09/11 FULL LIST
2011-09-29AP01DIRECTOR APPOINTED MR JONATHAN RICHARD SMITH
2011-09-19AP01DIRECTOR APPOINTED MR DEREK WILLIAM METHVEN PRETTY
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TIDMARSH
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PORT
2011-07-07AP01DIRECTOR APPOINTED MR BRUCE NOTTRODT
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCMAHON
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCMAHON
2010-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-10-13AD02SAIL ADDRESS CREATED
2010-10-13AR0118/09/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-06AP01DIRECTOR APPOINTED MR WILLIAM ANTHONY MCMAHON
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON-ADRIEN COLES
2010-06-30AP01DIRECTOR APPOINTED MS CHRISTINE JANE WYATT
2010-06-30AP01DIRECTOR APPOINTED MS CHRISTINE JANE WYATT
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRANGER
2009-11-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON EVERARD HUMBERSTONE / 01/11/2009
2009-10-02288aDIRECTOR APPOINTED ROBERT LITTLE LOGGED FORM
2009-09-29363aRETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2009-09-24288aDIRECTOR APPOINTED ROBERT LITTLE
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR DAVID GREENE
2009-01-05363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-12-09288aSECRETARY APPOINTED IAN DUNCAN FERGUSON
2008-12-05288bAPPOINTMENT TERMINATED SECRETARY EMMA WRIGHT
2008-10-16RES01ADOPT ARTICLES 29/09/2007
2008-10-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-10-16288aDIRECTOR APPOINTED JAMES TIDMARSH
2008-09-09288aDIRECTOR APPOINTED COLIN PORT
2008-09-03353LOCATION OF REGISTER OF MEMBERS
2008-09-03RES12VARYING SHARE RIGHTS AND NAMES
2008-09-03RES01ADOPT ARTICLES 20/03/2008
2008-09-03123NC INC ALREADY ADJUSTED 17/01/08
2008-09-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-09-03RES04GBP NC 1000/10000 17/01/2008
2008-09-03288aDIRECTOR APPOINTED GRAEME BUTTERWORTH
2008-09-0388(2)AD 17/01/08 GBP SI 450@1=450 GBP IC 2800/3250
2008-09-0388(2)AD 17/01/08 GBP SI 6750@1=6750 GBP IC 3250/10000
2008-02-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to SOUTH WEST ONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-10-11
Notices to2021-10-11
Appointmen2021-10-11
Fines / Sanctions
No fines or sanctions have been issued against SOUTH WEST ONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2012-01-30 Outstanding IBM UNITED KINGDOM LIMITED
Intangible Assets
Patents
We have not found any records of SOUTH WEST ONE LIMITED registering or being granted any patents
Domain Names

SOUTH WEST ONE LIMITED owns 1 domain names.

southwestone.co.uk  

Trademarks
We have not found any records of SOUTH WEST ONE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SOUTH WEST ONE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2017-3 GBP £800 Rep, Alterations & Maintenance of Bldngs
Taunton Deane Borough Council 2016-11 GBP £3,958 Allowances
Taunton Deane Borough Council 2016-10 GBP £1,500 Miscellaneous Expenses
Taunton Deane Borough Council 2016-8 GBP £2,445 Miscellaneous Expenses
Borough of Poole 2016-7 GBP £50 Employee Training
Somerset County Council 2016-7 GBP £1,748,651 Communications & Computing
Somerset County Council 2016-6 GBP £13,993 Enhancing Non SeRCOP
Taunton Deane Borough Council 2016-5 GBP £3,000 Miscellaneous Expenses
Somerset County Council 2016-3 GBP £1,430,480 Communications & Computing
Somerset County Council 2016-2 GBP £1,359,298 Equipment Furniture & Materials
Taunton Deane Borough Council 2016-1 GBP £1,560 Miscellaneous Expenses
Somerset County Council 2016-1 GBP £1,338,801 Communications & Computing
Somerset County Council 2015-12 GBP £2,653,929 Miscellaneous Expenses
Somerset County Council 2015-11 GBP £1,395,827 Miscellaneous Expenses
Somerset County Council 2015-10 GBP £87,052 Communications & Computing
Somerset County Council 2015-9 GBP £1,450,710 Communications & Computing
Somerset County Council 2015-8 GBP £2,633,238 Miscellaneous Expenses
Somerset County Council 2015-7 GBP £1,388,223 Miscellaneous Expenses
Somerset County Council 2015-6 GBP £76,201
Somerset County Council 2015-5 GBP £303,156 Miscellaneous Expenses
Somerset County Council 2015-4 GBP £2,660,648 Miscellaneous Expenses
Borough of Poole 2015-3 GBP £60 Training
Somerset County Council 2015-3 GBP £1,344,059 Miscellaneous Expenses
Somerset County Council 2015-2 GBP £1,359,250 Miscellaneous Expenses
Somerset County Council 2015-1 GBP £266,806 Miscellaneous Expenses
Somerset County Council 2014-12 GBP £1,341,934 Miscellaneous Expenses
Somerset County Council 2014-11 GBP £-967 Internal Supplies & Services
Somerset County Council 2014-10 GBP £1,330,901 Miscellaneous Expenses
Somerset County Council 2014-9 GBP £247,183 Miscellaneous Expenses
Taunton Deane Borough Council 2014-8 GBP £139,589
Somerset County Council 2014-8 GBP £1,343,970 Miscellaneous Expenses
Somerset County Council 2014-7 GBP £1,399,492 Miscellaneous Expenses
Taunton Deane Borough Council 2014-7 GBP £142,011
Tanton Deane Borough Council 2014-7 GBP £144,122
West Devon Borough Council 2014-7 GBP £526 Advertising cost for Civil Enforcement Officer SHD71 (Fixed term for 12 months)
Somerset County Council 2014-6 GBP £2,724,039 Miscellaneous Expenses
Somerset County Council 2014-5 GBP £39,923 Miscellaneous Expenses
Taunton Deane Borough Council 2014-5 GBP £153,540 Printing Stationery & Office Exp
Tanton Deane Borough Council 2014-4 GBP £142,667
Somerset County Council 2014-4 GBP £1,352,039 Miscellaneous Expenses
Somerset County Council 2014-3 GBP £1,302,214 Miscellaneous Expenses
Tanton Deane Borough Council 2014-3 GBP £641,533
Somerset County Council 2014-2 GBP £22,377 Miscellaneous Expenses
Borough of Poole 2014-2 GBP £15 Training
Somerset County Council 2014-1 GBP £3,141,608 Miscellaneous Expenses
Somerset County Council 2013-12 GBP £421,614 Communications & Computing
Borough of Poole 2013-11 GBP £56 Conslt Human Res & Personnel
Somerset County Council 2013-11 GBP £1,545,912 Internal Supplies & Services
Somerset County Council 2013-10 GBP £2,589,712 Miscellaneous Expenses
Somerset County Council 2013-9 GBP £1,398,791 Miscellaneous Expenses
Somerset County Council 2013-8 GBP £1,512,750 Miscellaneous Expenses
Somerset County Council 2013-7 GBP £1,351,874 Communications & Computing
Somerset County Council 2013-6 GBP £1,671,305
Somerset County Council 2013-5 GBP £1,649,176
Somerset County Council 2013-4 GBP £5,644 Communications & Computing
Somerset County Council 2013-3 GBP £7,183 Communications & Computing
Somerset County Council 2013-2 GBP £11,303 Equipment Furniture & Materials
Somerset County Council 2013-1 GBP £10,862 Miscellaneous Expenses
Somerset County Council 2012-12 GBP £1,242 Communications & Computing
Somerset County Council 2012-10 GBP £9,712 Miscellaneous Expenses
Somerset County Council 2012-9 GBP £3,546,799 Repairs Alterations & Maint of Buildings
Somerset County Council 2012-8 GBP £1,646,525 Equipment Furniture & Materials
Somerset County Council 2012-7 GBP £3,807,939
Somerset County Council 2012-5 GBP £2,986,439
Somerset County Council 2012-4 GBP £1,988
Somerset County Council 2012-3 GBP £3,412,690 Communications & Computing
Somerset County Council 2012-2 GBP £274,265
Somerset County Council 2012-1 GBP £1,822,383 Repairs Alterations & Maint of Buildings
Somerset County Council 2011-12 GBP £463,012
Somerset County Council 2011-11 GBP £1,791,070 Miscellaneous Expenses
Somerset County Council 2011-9 GBP £2,175,852 Miscellaneous Expenses
Somerset County Council 2011-8 GBP £201,364
Somerset County Council 2011-7 GBP £1,872,097
Somerset County Council 2011-6 GBP £1,767,723
Somerset County Council 2011-5 GBP £3,387,693 Communications & Computing
Somerset County Council 2011-4 GBP £2,527,091 Equipment Furniture & Materials
Somerset County Council 2011-3 GBP £18,365
Somerset County Council 2011-2 GBP £1,491,590 Miscellaneous Expenses
Somerset County Council 2011-1 GBP £126,759
Somerset County Council 2010-12 GBP £619,499

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 SOUTH WEST ONE LIMITED 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partySOUTH WEST ONE LIMITEDEvent Date2021-10-11
 
Initiating party Event TypeNotices to
Defending partySOUTH WEST ONE LIMITEDEvent Date2021-10-11
 
Initiating party Event TypeAppointmen
Defending partySOUTH WEST ONE LIMITEDEvent Date2021-10-11
Company Number: 06373780 Name of Company: SOUTH WEST ONE LIMITED Previous Name of Company: Holdtile Limited (until 28 September 2007) Nature of Business: The company was involved in strategic projects…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTH WEST ONE 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 SOUTH WEST ONE 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