Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

MUCKLE LLP

C/O MUCKLE LLP TIME CENTRAL, 32 GALLOWGATE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 4BF,
Company Registration Number
OC315403
Limited Liability Partnership
Active

Company Overview

About Muckle Llp
MUCKLE LLP was founded on 2005-09-28 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Muckle Llp is a Limited Liability Partnership 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
MUCKLE LLP
 
Legal Registered Office
C/O MUCKLE LLP TIME CENTRAL
32 GALLOWGATE
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE1 4BF
Other companies in NE1
 
Previous Names
ROBERT MUCKLE LLP10/07/2007
ROBERT MUCKLE LIMITED LIABILITY PARTNERSHIP06/10/2005
Filing Information
Company Number OC315403
Company ID Number OC315403
Date formed 2005-09-28
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB974998531  
Last Datalog update: 2023-10-08 00:34:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MUCKLE LLP
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 MUCKLE LLP

Current Directors
Officer Role Date Appointed
PHILIP CLARE
Limited Liability Partnership (LLP) Designated Member 2017-04-01
JONATHAN WOODS COMBE
Limited Liability Partnership (LLP) Designated Member 2005-12-16
ALEXANDRA JANE CRAIG
Limited Liability Partnership (LLP) Designated Member 2017-04-01
ANDREW JOHN DAVISON
Limited Liability Partnership (LLP) Designated Member 2005-09-28
LOUISE DUFFY
Limited Liability Partnership (LLP) Designated Member 2006-04-07
ANTHONY GUY EVANS
Limited Liability Partnership (LLP) Designated Member 2017-04-01
SUSAN JANE HOWE
Limited Liability Partnership (LLP) Designated Member 2017-04-01
CHRISTOPHER JAMES MADDOCK
Limited Liability Partnership (LLP) Designated Member 2017-04-01
WILLIAM MCKAY
Limited Liability Partnership (LLP) Designated Member 2017-04-01
CHARLOTTE MCMURCHIE
Limited Liability Partnership (LLP) Designated Member 2015-07-01
ANTHONY JAMES NOEL MCPHILLIPS
Limited Liability Partnership (LLP) Designated Member 2005-12-16
JASON BRIAN WAINWRIGHT
Limited Liability Partnership (LLP) Designated Member 2005-12-16
HUGH BENSON WELCH
Limited Liability Partnership (LLP) Designated Member 2005-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT LENNOX LANGLEY
Limited Liability Partnership (LLP) Designated Member 2010-06-14 2018-04-01
STEPHEN THOMAS MCNICOL
Limited Liability Partnership (LLP) Designated Member 2005-09-28 2018-03-31
ROBERT JOHN PHILLIPS
Limited Liability Partnership (LLP) Designated Member 2005-09-28 2016-03-31
GILLIAN HUNTER
Limited Liability Partnership (LLP) Member 2005-12-16 2015-09-30
CATHERINE ARGENT
Limited Liability Partnership (LLP) Member 2013-02-11 2014-04-01
JUDITH BIRKETT
Limited Liability Partnership (LLP) Member 2007-01-22 2014-04-01
ANDREW CAWKWELL
Limited Liability Partnership (LLP) Member 2011-02-01 2014-04-01
ALEXANDRA JANE CRAIG
Limited Liability Partnership (LLP) Member 2008-04-07 2014-04-01
JOHN RICHARD DEVINE
Limited Liability Partnership (LLP) Member 2011-05-03 2014-04-01
JONATHAN PAUL DUNKLEY
Limited Liability Partnership (LLP) Member 2005-12-16 2014-04-01
ALAN GRISEDALE
Limited Liability Partnership (LLP) Member 2007-05-01 2014-04-01
KEITH HATELY
Limited Liability Partnership (LLP) Member 2010-12-01 2014-04-01
ADRIAN EDWARD HILL
Limited Liability Partnership (LLP) Member 2011-06-06 2014-04-01
SUSAN JANE HOWE
Limited Liability Partnership (LLP) Member 2010-11-22 2014-04-01
PAUL ANTHONY JOHNSTONE
Limited Liability Partnership (LLP) Member 2005-12-16 2014-04-01
STEWART WILLIAM IRVINE
Limited Liability Partnership (LLP) Member 2006-04-07 2012-09-30
TIMOTHY ROBERT CRAIG
Limited Liability Partnership (LLP) Member 2008-01-02 2012-07-15
ANDREA JAYNE GARDNER
Limited Liability Partnership (LLP) Member 2012-01-23 2012-06-30
RYAN PETER BANNON
Limited Liability Partnership (LLP) Member 2006-08-01 2009-07-31
MATTHEW COLLEN
Limited Liability Partnership (LLP) Member 2007-05-14 2009-06-14
IAN MICHAEL GILTHORPE
Limited Liability Partnership (LLP) Designated Member 2005-12-16 2008-04-06
BARNABAS WEBSTER FRITH
Limited Liability Partnership (LLP) Member 2005-12-16 2007-04-06

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
2024-04-01Limited liability partnership appointment of Mr James John Armstrong on 2024-04-01 as member
2024-04-01Limited liability partnership appointment of Mr Matthew Philip Walsh on 2024-04-01 as member
2024-04-01Limited liability partnership appointment of Gail Johanna Bennett on 2024-04-01 as member
2024-04-01Limited liability partnership appointment of Mr Adam Michael Rayner on 2024-04-01 as member
2024-03-31Limited liability partnership termination of member Andrew John Davison on 2024-03-31
2023-10-03FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-28Confirmation statement with no updates made up to 2023-09-28
2023-03-20Change of partner details Mr Anthony Guy Evans on 2023-03-20
2022-12-20Change of partner details Mr Anthony Guy Evans on 2022-12-20
2022-10-05Confirmation statement with no updates made up to 2022-09-28
2022-09-28FULL ACCOUNTS MADE UP TO 31/03/22
2022-04-01LLAP01Limited liability partnership appointment of Mr David James Towns on 2022-04-01 as member
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-28LLCS01Confirmation statement with no updates made up to 2021-09-28
2021-09-28LLAP01Limited liability partnership appointment of Mr John Richard Devine on 2021-04-01 as member
2020-12-03AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-28LLCS01Confirmation statement with no updates made up to 2020-09-28
2019-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-01LLCS01Confirmation statement with no updates made up to 2019-09-28
2019-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-03RP04LLTM01Second filing of member termination Robert Lennox Langley
2018-09-28LLCS01Confirmation statement with no updates made up to 2018-09-28
2018-08-24LLCH01Change of partner details Mr Anthony Guy Evans on 2018-08-24
2018-05-02LLTM01Limited liability partnership termination of member Robert Lennox Langley on 2018-04-01
2018-04-04LLTM01Limited liability partnership termination of member Stephen Thomas Mcnicol on 2018-03-31
2017-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-10LLCS01Confirmation statement with no updates made up to 2017-09-28
2017-06-06LLCH01Change of partner details Mr Jason Brian Wainwright on 2015-10-01
2017-04-29LLCH01Change of partner details Charlotte Mcmurchie on 2015-07-01
2017-04-28LLAP01LLP MEMBER APPOINTED ALEXANDRA JANE CRAIG
2017-04-28LLAP01LLP MEMBER APPOINTED SUSAN JANE HOWE
2017-04-28LLAP01LLP MEMBER APPOINTED MR WILLIAM MCKAY
2017-04-28LLAP01LLP MEMBER APPOINTED MR ANTHONY GUY EVANS
2017-04-28LLAP01LLP MEMBER APPOINTED PHILIP CLARE
2017-04-28LLAP01LLP MEMBER APPOINTED MR CHRISTOPHER JAMES MADDOCK
2017-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-28LLCS01Confirmation statement with no updates made up to 2016-09-28
2016-03-31LLTM01Limited liability partnership termination of member Robert John Phillips on 2016-03-31
2016-02-18LLCH01Change of partner details Louise Duffy on 2014-04-01
2016-02-18LLTM01Limited liability partnership termination of member Michael David Spetch on 2016-01-21
2016-02-17LLAP01Limited liability partnership appointment of Mr Michael David Spetch on 2016-01-21 as member
2015-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-30LLTM01Limited liability partnership termination of member Gillian Hunter on 2015-09-30
2015-09-29LLAR01LLP Annual return made up to 2015-09-28
2015-07-14LLAP01LLP MEMBER APPOINTED CHARLOTTE MCMURCHIE
2015-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-30LLAR01ANNUAL RETURN MADE UP TO 28/09/14
2014-04-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER KEVIN TURNBULL
2014-04-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER ROBINSON
2014-04-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER CRAIG SWINHOE
2014-04-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER WILLIAM MCKAY
2014-04-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER SUSAN HOWE
2014-04-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL JOHNSTONE
2014-04-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER NICOLA LOOSE
2014-04-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER KEITH HATELY
2014-04-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER JUDITH BIRKETT
2014-04-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER JONATHAN DUNKLEY
2014-04-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN DEVINE
2014-04-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER MADDOCK
2014-04-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW CAWKWELL
2014-04-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALEXANDRA CRAIG
2014-04-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALAN GRISEDALE
2014-04-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER CATHERINE ARGENT
2014-04-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER ADRIAN HILL
2014-02-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER MUCKLE LIMITED
2013-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-01LLAR01ANNUAL RETURN MADE UP TO 28/09/13
2013-02-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS TODD
2013-02-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEWART IRVINE
2013-02-21LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MUCKLE LLP / 25/03/2010
2013-02-18LLAP01LLP MEMBER APPOINTED CATHERINE ARGENT
2012-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-28LLAR01ANNUAL RETURN MADE UP TO 28/09/12
2012-07-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREA GARDNER
2012-07-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY CRAIG
2012-02-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GILLIAN HUNTER / 13/08/2010
2012-02-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GILLIAN HUNTER / 28/09/2010
2012-02-09LLAP01LLP MEMBER APPOINTED ANDREA GARDNER
2011-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-28LLAR01ANNUAL RETURN MADE UP TO 28/09/11
2011-09-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CRAIG ROBERT SWINHOE / 28/09/2011
2011-06-10LLAP01LLP MEMBER APPOINTED ADRIAN EDWARD HILL
2011-06-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NICOLA JANE CARRINGTON LOOSE / 02/06/2011
2011-05-12LLAP01LLP MEMBER APPOINTED MR JOHN RICHARD DEVINE
2011-02-17LLAP01LLP MEMBER APPOINTED ANDREW CAWKWELL
2011-02-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CRAIG RICHARD SWINHOE / 01/04/2010
2010-12-06LLAP01LLP MEMBER APPOINTED KEITH HATELY
2010-11-26LLAP01LLP MEMBER APPOINTED SUSAN JANE HOWE
2010-11-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-28LLAR01ANNUAL RETURN MADE UP TO 28/09/10
2010-09-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MADDOCK / 28/09/2010
2010-09-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALAN GRISEDALE / 28/09/2010
2010-09-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN PAUL DUNKLEY / 28/09/2010
2010-09-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KEVIN TURNBULL / 28/09/2010
2010-09-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS SPENCER TODD / 28/09/2010
2010-09-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEWART WILLIAM IRVINE / 28/09/2010
2010-09-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LOUISE DUFFY / 28/09/2010
2010-09-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY ROBERT CRAIG / 28/09/2010
2010-09-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JUDITH BIRKETT / 28/09/2010
2010-06-22LLAP01LLP MEMBER APPOINTED ROBERT LENNOX LANGLEY
2010-04-09LLAP01LLP MEMBER APPOINTED CRAIG RICHARD SWINHOE
2010-04-09LLAP01LLP MEMBER APPOINTED NICOLA JANE CARRINGTON LOOSE
2010-04-09LLAP01LLP MEMBER APPOINTED WILLIAM MCKAY
2010-04-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JASON BRIAN WAINWRIGHT / 01/04/2010
2010-03-29LLAP02CORPORATE LLP MEMBER APPOINTED MUCKLE LLP
2010-03-29LLTM01APPOINTMENT TERMINATED, LLP MEMBER TIMEC 1220 LIMITED
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to MUCKLE LLP 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 MUCKLE LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-09-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of MUCKLE LLP registering or being granted any patents
Domain Names

MUCKLE LLP owns 5 domain names.

commercialdispute.co.uk   robertmucklellp.co.uk   muckle-llp.co.uk   mucklellp.co.uk   muckleslaw.co.uk  

Trademarks
We have not found any records of MUCKLE LLP registering or being granted any trademarks
Income
Government Income

Government spend with MUCKLE LLP

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2015-6 GBP £250 Staff Training & Development
South Tyneside Council 2015-5 GBP £600 Technical Services
North Tyneside Council 2014-12 GBP £250
Gateshead Council 2014-10 GBP £1,200 Licenses, Housing, Fees
Durham County Council 2014-9 GBP £2,807 Professional fees
Hartlepool Borough Council 2014-8 GBP £11,000 Professional Fees - Legal & Court Costs
Gateshead Council 2014-4 GBP £1,700 Licenses, Housing, Fees
Middlesbrough Council 2014-3 GBP £8,888
Gateshead Council 2014-2 GBP £850 Licenses, Housing, Fees
Middlesbrough Council 2014-1 GBP £26,515
Carlisle City Council 2013-10 GBP £580
Gateshead Council 2013-8 GBP £790 Grants, Contribs & Subs
Gateshead Council 2013-3 GBP £4,500 Licenses, Housing, Fees
Newcastle City Council 2013-2 GBP £66,000
Newcastle City Council 2012-12 GBP £40,750
Newcastle City Council 2012-11 GBP £74,854
Newcastle City Council 2012-10 GBP £9,716
Newcastle City Council 2012-9 GBP £11,000
Newcastle City Council 2012-8 GBP £198,621 CXD: Corporate Services NOR
Newcastle City Council 2012-7 GBP £125,000
Newcastle City Council 2012-6 GBP £122,000
Newcastle City Council 2012-5 GBP £95,000
Newcastle City Council 2012-4 GBP £77,000
Newcastle City Council 2012-3 GBP £68,000
Newcastle City Council 2012-2 GBP £9,244,975
Shepway District Council 2012-1 GBP £4,473
Gateshead Council 2011-12 GBP £910 Licenses, Housing, Fees
Gateshead Council 2011-10 GBP £800 Licenses, Housing, Fees
Gateshead Council 2011-4 GBP £1,242
Gateshead Council 2011-3 GBP £835
Gateshead Council 2011-1 GBP £600 Grants, Contribs & Subs
SUNDERLAND CITY COUNCIL 2011-1 GBP £2,115 SERVICES
Middlesbrough Council 2010-10 GBP £1,000 Rents
Hartlepool Borough Council 2010-10 GBP £1,262 Cap -Legal and Survey Costs

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.

Legal Cases Handled
DateTypeClient / Claimant Defendant
2013-02-15Petitions to Wind Up (Companies)MUCKLE LLPFORTRESS FACADES LIMITED
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Centre for Process Innovation Limited legal services 2012/04/10

Multi-supplier framework agreement for legal services.

Centre for Process Innovation Limited legal services 2012/04/10

Multi-supplier framework agreement for intellectual property services.

Crescent Purchasing Consortium Legal services 2013/12/10 GBP

The contracting authority has established a framework meeting the Legal Services needs of organisations across the entire public sector; covering the whole range of Legal Services but specifically covering Property Matters, Human Resources Matters, Academy Conversion and Post Conversion and Other Legal Servides.

Outgoings
Business Rates/Property Tax
No properties were found where MUCKLE LLP 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 MUCKLE LLPEvent TypePetitions to Wind Up (Companies)
Defending partyFORTRESS FACADES LIMITEDEvent Date2013-02-15
SolicitorMuckle LLP
In the High Court of Justice (Chancery Division) Newcastle Upon Tyne District Registry case number 0180 A Petition to wind up the above-named Company of 07897149, Unit 3/4 Cold Heseldon Industrial Estate, Seaham, County Durham SR7 8ST presented on 15 February 2013 by MUCKLE LLP of Time Central, 32 Gallowgate, Newcastle upon Tyne NE1 4BF claiming to be a Creditor of the Company, will be heard at Newcastle Upon Tyne District Registry at The Law Courts, The Quayside, Newcastle upon Tyne NE1 3LA on 8 April 2013 at 1100 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his/its Solicitor will Rule 4.16 by 1600 hours on 5 April 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MUCKLE LLP 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 MUCKLE LLP 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.
    Other companies at postcode NE1 4BF

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