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

LAGONDA LEEDS PROPCO LIMITED

Gorse Stacks House, George Street, Chester, CH1 3EQ,
Company Registration Number
04216823
Private Limited Company
Active

Company Overview

About Lagonda Leeds Propco Ltd
LAGONDA LEEDS PROPCO LIMITED was founded on 2001-05-15 and has its registered office in Chester. The organisation's status is listed as "Active". Lagonda Leeds Propco Limited is a Private Limited Company registered in UNITED KINGDOM 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
LAGONDA LEEDS PROPCO LIMITED
 
Legal Registered Office
Gorse Stacks House
George Street
Chester
CH1 3EQ
Other companies in HG2
 
Previous Names
VENICE LEEDS PROPCO LIMITED20/02/2007
RBS HOTEL INVESTMENTS NO 4 LIMITED04/10/2006
Filing Information
Company Number 04216823
Company ID Number 04216823
Date formed 2001-05-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-09
Return next due 2025-04-23
Type of accounts FULL
Last Datalog update: 2024-04-09 11:42:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAGONDA LEEDS PROPCO 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.

Company Officers of LAGONDA LEEDS PROPCO LIMITED

Current Directors
Officer Role Date Appointed
PATRICK BOUR
Director 2018-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALEXANDER BURRELL
Director 2014-11-10 2018-07-25
GERALDINE JOSEPHINE GALLAGHER
Director 2014-01-31 2018-07-25
GAIL SUSAN HUNTER
Director 2011-12-22 2018-07-25
ANTHONY GERRARD TROY
Director 2011-12-22 2018-07-25
MATTHEW EDWARD BENNISON
Company Secretary 2011-12-22 2014-01-31
MATTHEW EDWARD BENNISON
Director 2011-12-22 2014-01-31
MARK LEE TAGLIAFERRI
Director 2011-12-01 2011-12-22
MATTHEW EDWARD BENNISON
Director 2011-12-01 2011-12-01
MARK LEE TAGLIAFERRI
Director 2007-07-10 2011-12-01
AAIM SECRETARIAL SERVICES LTD
Company Secretary 2007-08-08 2010-02-23
JAMES ROBERT ELTON
Director 2006-12-19 2008-12-08
ROBERT DAVID WHITTON
Director 2007-07-10 2008-05-29
DOMENICO SIDOLI
Company Secretary 2006-12-19 2007-08-08
GERALDINE JOSEPHINE GALLAGHER
Company Secretary 2006-09-08 2006-12-19
GAIL SUSAN HUNTER
Director 2006-09-08 2006-12-19
ANTHONY GERRARD TROY
Director 2006-09-08 2006-12-19
MARCOS CASTRO
Company Secretary 2006-09-01 2006-09-08
TIMOTHY JOHN DONALD BOAG
Director 2001-05-15 2006-09-08
PAUL CARPENTER
Director 2001-05-15 2006-09-08
TREVOR VAUGHAN CASTLEDINE
Director 2004-09-18 2006-09-08
STEPHEN BRIAN EIGHTEEN
Director 2001-08-14 2006-09-08
NEAL ST JOHN MOY
Director 2005-03-14 2006-09-08
JEREMY GODFREY ROBSON
Director 2005-03-14 2006-09-08
ANNABEL SUSAN GRAHAM
Company Secretary 2005-11-14 2006-09-01
MARINA LOUISE THOMAS
Company Secretary 2004-05-21 2005-11-18
JOHN FRASER GREENSHIELDS
Director 2002-06-20 2004-09-17
PAUL EUGENE BARTLETT
Company Secretary 2001-05-15 2004-05-21
IAIN LEITH JOHNSTON ROBERTSON
Director 2001-08-14 2004-03-05
JOHN PATRICK HOURICAN
Director 2001-08-14 2002-06-20
PETER JAMES WHITBY
Director 2001-05-15 2001-08-16
STEPHEN BRIAN EIGHTEEN
Director 2001-05-21 2001-07-12
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-05-15 2001-05-15
LONDON LAW SERVICES LIMITED
Nominated Director 2001-05-15 2001-05-15

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
2024-04-09CONFIRMATION STATEMENT MADE ON 09/04/24, WITH UPDATES
2024-03-14Director's details changed for Mr Patrick Bour on 2023-10-31
2024-01-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-13REGISTRATION OF A CHARGE / CHARGE CODE 042168230010
2023-07-04Change of details for Lagonda Leeds Holdco Limited as a person with significant control on 2023-07-03
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM C/O Kpmg Llp One St. Peters Square Manchester M2 3AE England
2023-04-20CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES
2023-01-07FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-22PSC05Change of details for Lagonda Leeds Holdco Limited as a person with significant control on 2018-08-03
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2022-04-11CH01Director's details changed for Mr Patrick Bour on 2018-07-25
2022-03-23AP01DIRECTOR APPOINTED SOPHIE GAUTIER
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ELSA TOBELEM
2021-09-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-02AP01DIRECTOR APPOINTED ELSA TOBELEM
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GAEL THIERRY LE LAY
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2020-07-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-07-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2019-09-04AP01DIRECTOR APPOINTED GAEL THIERRY LE LAY
2019-08-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES
2019-04-25AA01Current accounting period extended from 31/12/18 TO 31/12/19
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-13RES01ADOPT ARTICLES 13/08/18
2018-08-03AA01Current accounting period shortened from 25/07/19 TO 31/12/18
2018-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/18 FROM The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA
2018-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 042168230009
2018-07-27TM01Termination of appointment of a director
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR GAIL HUNTER
2018-07-26PSC07CESSATION OF PRINCIPAL HAYLEY GROUP LIMITED AS A PSC
2018-07-26PSC02Notification of Lagonda Leeds Holdco Limited as a person with significant control on 2018-07-25
2018-07-26PSC07CESSATION OF ROME INVESTCO LTD AS A PSC
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BURRELL
2018-07-26AA01Previous accounting period shortened from 31/12/18 TO 25/07/18
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE GALLAGHER
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TROY
2018-07-26AP01DIRECTOR APPOINTED MR PATRICK BOUR
2018-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 042168230008
2018-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042168230007
2018-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042168230006
2018-06-04PSC02Notification of Rome Investco Ltd as a person with significant control on 2016-04-06
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 2300002
2018-04-27SH0125/04/18 STATEMENT OF CAPITAL GBP 2300002
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 2300001
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 2300001
2016-05-16AR0115/05/16 FULL LIST
2015-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 042168230007
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 2300001
2015-05-15AR0115/05/15 FULL LIST
2014-11-26AP01DIRECTOR APPOINTED MR JAMES ALEXANDER BURRELL
2014-08-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 042168230006
2014-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 2300001
2014-05-19AR0115/05/14 FULL LIST
2014-02-14AP01DIRECTOR APPOINTED MRS GERALDINE JOSEPHINE GALLAGHER
2014-02-07TM01TERMINATE DIR APPOINTMENT
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BENNISON
2014-02-07TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW BENNISON
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-15AR0115/05/13 FULL LIST
2013-04-16RES01ADOPT ARTICLES 27/03/2013
2013-04-16CC04STATEMENT OF COMPANY'S OBJECTS
2013-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-15AR0115/05/12 FULL LIST
2012-04-21MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 3
2012-04-21MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2
2012-01-13AP01DIRECTOR APPOINTED GAIL SUSAN HUNTER
2012-01-06AP03SECRETARY APPOINTED MATTHEW EDWARD BENNISON
2012-01-06AP01DIRECTOR APPOINTED ANTHONY TROY
2012-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2012 FROM BUCKINGHAM COURT 78 BUCKINGHAM GATE LONDON SW1E 6PE ENGLAND
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK TAGLIAFERRI
2012-01-06AP01DIRECTOR APPOINTED MR MATTHEW EDWARD BENNISON
2011-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-12-13AP01DIRECTOR APPOINTED MARK LEE TAGLIAFERRI
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BENNISON
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK TAGLIAFERRI
2011-12-09AP01DIRECTOR APPOINTED MR MATTHEW EDWARD BENNISON
2011-11-17MEM/ARTSARTICLES OF ASSOCIATION
2011-11-17RES01ALTER ARTICLES 09/11/2011
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-08AR0115/05/11 FULL LIST
2011-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2011 FROM, 35 BERKELEY SQUARE, LONDON, W1J 5BF, UNITED KINGDOM
2010-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2010 FROM, UPDOWN COURT CHERTSEY ROAD, WINDLESHAM, SURREY, GU20 6HY
2010-07-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-15AR0115/05/10 FULL LIST
2010-03-03TM02APPOINTMENT TERMINATED, SECRETARY AAIM SECRETARIAL SERVICES LTD
2009-07-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-17287REGISTERED OFFICE CHANGED ON 17/06/2009 FROM, 100 PICCADILLY, LONDON, W1J 7NH
2009-06-16363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR JAMES ELTON
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-15363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WHITTON
2008-02-15225ACC. REF. DATE EXTENDED FROM 18/12/07 TO 31/12/07
2007-10-19AAFULL ACCOUNTS MADE UP TO 18/12/06
2007-08-28288bSECRETARY RESIGNED
2007-08-28288aNEW SECRETARY APPOINTED
2007-07-27288aNEW DIRECTOR APPOINTED
2007-07-27288aNEW DIRECTOR APPOINTED
2007-07-14AAFULL ACCOUNTS MADE UP TO 07/09/06
2007-07-05287REGISTERED OFFICE CHANGED ON 05/07/07 FROM: 11 RIPON ROAD, HARROGATE, NORTH YORKSHIRE HG1 2JA
2007-06-27363sRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-02-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-23RES13NAME CHANGE 31/01/07
2007-02-20CERTNMCOMPANY NAME CHANGED VENICE LEEDS PROPCO LIMITED CERTIFICATE ISSUED ON 20/02/07
2007-02-16225ACC. REF. DATE SHORTENED FROM 07/09/07 TO 18/12/06
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LAGONDA LEEDS PROPCO 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 LAGONDA LEEDS PROPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-01 Outstanding CBRE LOAN SERVICING LIMITED
2014-06-18 Outstanding CBRE LOAN SERVICING LIMITED
ENGLISH LAW DEED OF ACCESSION 2013-02-27 Satisfied CITICORP TRUSTEE COMPANY LIMITED
ACCESSION DEED 2011-12-22 Satisfied BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE "SECURITY AGENT")
LEGAL CHARGE 2006-12-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF ACCESSION 2006-12-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF ACCESSION 2006-09-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND EACH OF THE SECURED PARTIES(THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of LAGONDA LEEDS PROPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAGONDA LEEDS PROPCO LIMITED
Trademarks
We have not found any records of LAGONDA LEEDS PROPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAGONDA LEEDS PROPCO 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 (68209 - Other letting and operating of own or leased real estate) as LAGONDA LEEDS PROPCO LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LAGONDA LEEDS PROPCO 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAGONDA LEEDS PROPCO 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 LAGONDA LEEDS PROPCO 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