Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROKEN RAINBOW LGBT DOMESTIC VIOLENCE SERVICE (UK)
Company Information for

BROKEN RAINBOW LGBT DOMESTIC VIOLENCE SERVICE (UK)

2 PACIFIC COURT, ATLANTIC STREET, ALTRINCHAM, CHESHIRE, WA14 5BJ,
Company Registration Number
05009850
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Broken Rainbow Lgbt Domestic Violence Service (uk)
BROKEN RAINBOW LGBT DOMESTIC VIOLENCE SERVICE (UK) was founded on 2004-01-08 and has its registered office in Altrincham. The organisation's status is listed as "Liquidation". Broken Rainbow Lgbt Domestic Violence Service (uk) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BROKEN RAINBOW LGBT DOMESTIC VIOLENCE SERVICE (UK)
 
Legal Registered Office
2 PACIFIC COURT
ATLANTIC STREET
ALTRINCHAM
CHESHIRE
WA14 5BJ
Other companies in E1
 
Charity Registration
Charity Number 1103624
Charity Address BROKEN RAINBOW LGBT, DOMESTIC VIOLENCE SERVICE UK, J414 TOWER BRIDGE BUSINESS COMPLEX, 100 CLEMENTS RD, LONDON, SE16 4DG
Charter BROKEN RAINBOW OFFERS SUPPORT TO EVERYONE THROUGH A NATIONAL LGBT DOMESTIC VIOLENCE HELPLINE. WE SUPPORT VICTIMS, SURVIVORS, FAMILY AND FRIENDS OF LGBT PEOPLE EXPERIENCING DOMESTIC VIOLENCE. IN ADDITION TO THE HELPLINE, BROKEN RAINBOW WORKS TO PROVIDE TRAINING AND ASSISTANCE IN RAISING AWARENESS OF THE SPECIALIST SUPPORT NEEDED BY LGBT PEOPLE DEALING WITH DOMESTIC VIOLENCE.
Filing Information
Company Number 05009850
Company ID Number 05009850
Date formed 2004-01-08
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 07:22:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROKEN RAINBOW LGBT DOMESTIC VIOLENCE SERVICE (UK)
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 BROKEN RAINBOW LGBT DOMESTIC VIOLENCE SERVICE (UK)

Current Directors
Officer Role Date Appointed
ROBERT BROWN
Company Secretary 2016-01-16
ADERONKE APATA
Director 2014-08-10
ROBERT BROWN
Director 2016-01-16
ROBERT BROWN
Director 2016-02-04
ABIGAIL KAY
Director 2016-02-04
DEANN THOMPSON
Director 2016-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
RANDAL BUCKLEY
Director 2013-04-18 2016-05-14
PETER JAMES WALTERS
Director 2016-01-18 2016-05-04
PETER WALTERS
Director 2016-03-20 2016-05-04
JO HARVEY BARRINGER
Director 2007-03-20 2015-11-28
SHAUN DELANEY
Director 2010-04-25 2015-08-10
ANU PRASHAR
Director 2009-06-04 2013-07-25
MILENA POPOVA
Director 2010-09-11 2013-04-06
IAN STENNER COLE
Director 2008-07-21 2012-06-24
COLIN BLANCHFLOWER
Director 2011-10-01 2012-03-03
JAMES HARRISON
Company Secretary 2010-05-21 2010-10-18
JAMES HARRISON
Director 2008-07-21 2010-10-18
AIMEE WHITE
Company Secretary 2008-01-16 2010-05-21
SHARON YELDA PINNER
Director 2008-07-21 2010-04-30
MALEK WAN DAVID
Director 2006-10-10 2009-05-21
ANNIE SOUTHERST
Director 2007-04-01 2008-07-21
NICK WALLBRIDGE
Director 2006-10-10 2008-07-01
EDWARD PATRICK PHILLIPS
Director 2006-09-25 2007-08-01
MICHAEL VERRIER
Director 2004-01-08 2007-06-21
PAULA BLODWEN THOMAS
Director 2006-04-11 2007-03-01
STEVIE LEAVES
Director 2004-01-08 2006-09-19
DEE SHELLEY
Director 2004-01-08 2006-09-01
CAROLINE JONES
Company Secretary 2005-01-03 2006-08-25
CAROLINE JONES
Director 2004-01-08 2006-08-25
MARTIN LLEWELLYN WHITEROD
Director 2004-01-08 2006-03-16
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2004-01-08 2005-01-03
PATRICK EDWARDS
Company Secretary 2004-01-08 2004-07-23
PATRICK EDWARDS
Director 2004-01-08 2004-07-23
LUCIENE JAMES LIMITED
Nominated Director 2004-01-08 2004-01-08
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Director 2004-01-08 2004-01-08

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
2019-11-26LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-09-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-04
2018-09-10LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-04
2018-06-11NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/18 FROM C/O Lucas Johnson Ltd 32 Stamford Street Altrincham Cheshire WA14 1EY
2017-09-10LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-04
2016-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/16 FROM Arthur House Chorlton Street Manchester M1 3FH England
2016-07-144.20STATEMENT OF AFFAIRS/4.19
2016-07-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-07-144.20STATEMENT OF AFFAIRS/4.19
2016-07-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-05-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALTERS
2016-05-14TM01APPOINTMENT TERMINATED, DIRECTOR RANDAL BUCKLEY
2016-05-09AR0115/12/15 ANNUAL RETURN FULL LIST
2016-05-09AP03Appointment of Mr Robert Brown as company secretary on 2016-01-16
2016-05-09AP01DIRECTOR APPOINTED MR ROBERT BROWN
2016-05-09AP01DIRECTOR APPOINTED MR PETER WALTERS
2016-05-06CH01Director's details changed for Mr Randal Buckley on 2016-05-03
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALTERS
2016-04-19DISS40Compulsory strike-off action has been discontinued
2016-04-18AP01DIRECTOR APPOINTED MR RANDAL BUCKLEY
2016-04-18AR0115/12/14 ANNUAL RETURN FULL LIST
2016-04-18AP01DIRECTOR APPOINTED MRS DEANN THOMPSON
2016-04-18AP01DIRECTOR APPOINTED MR PETER WALTERS
2016-04-18AP01DIRECTOR APPOINTED MS ADERONKE APATA
2016-04-18AP01DIRECTOR APPOINTED MISS ABIGAIL KAY
2016-04-18AP01DIRECTOR APPOINTED MR ROBERT BROWN
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN DELANEY
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JO HARVEY BARRINGER
2016-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2016 FROM PO BOX 68947 LONDON E1W 9JJ ENGLAND
2016-03-01GAZ1FIRST GAZETTE
2015-06-12AA31/03/14 TOTAL EXEMPTION FULL
2015-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JO BARRINGER / 20/08/2010
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MILENA POPOVA
2015-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2015 FROM SUITE 3.10 E1 BUSINESS CENTRE 7, WHITECHAPEL ROAD TOWER HAMLET LONDON E1 1DU
2014-02-18AR0115/12/13 NO MEMBER LIST
2014-01-07AA31/03/13 TOTAL EXEMPTION FULL
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ANU PRASHAR
2013-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 86 CALEDONIAN ROAD LONDON N1 9DN UNITED KINGDOM
2012-12-18AR0115/12/12 NO MEMBER LIST
2012-12-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BLANCHFLOWER
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN COLE
2012-01-06AA31/03/11 TOTAL EXEMPTION FULL
2011-12-15AR0115/12/11 NO MEMBER LIST
2011-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2011 FROM C/O 86 CALEDONIAN ROAD 86 CALEDONIAN ROAD LONDON N1 9DN UNITED KINGDOM
2011-10-20AP01DIRECTOR APPOINTED MR COLIN BLANCHFLOWER
2011-10-20AP01DIRECTOR APPOINTED MS MILENA POPOVA
2011-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2011 FROM J414 TOWER BRIDGE BUSINESS COMPLEX 100 CLEMENTS ROAD LONDON SE16 4DG
2011-01-19AR0108/01/11 NO MEMBER LIST
2010-12-29AA31/03/10 TOTAL EXEMPTION FULL
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HARRISON
2010-10-20TM02APPOINTMENT TERMINATED, SECRETARY JAMES HARRISON
2010-05-21AP03SECRETARY APPOINTED MR JAMES HARRISON
2010-05-21TM02APPOINTMENT TERMINATED, SECRETARY AIMEE WHITE
2010-05-18AP01DIRECTOR APPOINTED MR SHAUN DELANEY
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR SHARON PINNER
2010-02-15AA31/03/09 TOTAL EXEMPTION FULL
2010-01-18AR0108/01/10 NO MEMBER LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANU PRASHAR / 01/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON YELDA PINNER / 01/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HARRISON / 01/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STENNER COLE / 01/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JO BARRINGER / 01/01/2010
2010-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / MS AIMEE WHITE / 01/01/2010
2010-01-18AP01DIRECTOR APPOINTED MS ANU PRASHAR
2009-09-08225PREVEXT FROM 31/01/2009 TO 31/03/2009
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR MALEK WAN DAVID
2009-03-03AAFULL ACCOUNTS MADE UP TO 31/01/08
2009-02-02363aANNUAL RETURN MADE UP TO 08/01/09
2009-01-30288aDIRECTOR APPOINTED MR IAN STENNER COLE
2009-01-28288aDIRECTOR APPOINTED MS SHARON PINNER
2009-01-28288aDIRECTOR APPOINTED MR JAMES HARRISON
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL VERRIER
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR NICK WALLBRIDGE
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR ANNIE SOUTHERST
2009-01-28288aSECRETARY APPOINTED MS AIMEE WHITE
2008-09-25MISCAUDITORS RESIGNATION
2008-08-26287REGISTERED OFFICE CHANGED ON 26/08/2008 FROM CABIN Q CLARENDON BUILDINGS 11 RONALDS ROAD LONDON N5 1XJ
2008-01-30363aANNUAL RETURN MADE UP TO 08/01/08
2008-01-30288bDIRECTOR RESIGNED
2008-01-30288bDIRECTOR RESIGNED
2007-12-14288aNEW DIRECTOR APPOINTED
2007-12-13AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-11288aNEW DIRECTOR APPOINTED
2007-09-24287REGISTERED OFFICE CHANGED ON 24/09/07 FROM: UNIT 45 ST OLAVS COURT CITY BUSINESS CENTRE LOWER ROAD ROTHERHITHE LONDON SE16 2XB
2007-03-16363(288)DIRECTOR RESIGNED
2007-03-16363sANNUAL RETURN MADE UP TO 08/01/07
2006-12-08AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-11-07288aNEW DIRECTOR APPOINTED
2006-11-07288aNEW DIRECTOR APPOINTED
2006-11-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-07288bDIRECTOR RESIGNED
2006-07-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BROKEN RAINBOW LGBT DOMESTIC VIOLENCE SERVICE (UK) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-07-11
Resolutions for Winding-up2016-07-11
Meetings of Creditors2016-06-22
Fines / Sanctions
No fines or sanctions have been issued against BROKEN RAINBOW LGBT DOMESTIC VIOLENCE SERVICE (UK)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROKEN RAINBOW LGBT DOMESTIC VIOLENCE SERVICE (UK) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2015-03-31

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 BROKEN RAINBOW LGBT DOMESTIC VIOLENCE SERVICE (UK)

Intangible Assets
Patents
We have not found any records of BROKEN RAINBOW LGBT DOMESTIC VIOLENCE SERVICE (UK) registering or being granted any patents
Domain Names

BROKEN RAINBOW LGBT DOMESTIC VIOLENCE SERVICE (UK) owns 1 domain names.

broken-rainbow.co.uk  

Trademarks
We have not found any records of BROKEN RAINBOW LGBT DOMESTIC VIOLENCE SERVICE (UK) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROKEN RAINBOW LGBT DOMESTIC VIOLENCE SERVICE (UK). 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 (88990 - Other social work activities without accommodation n.e.c.) as BROKEN RAINBOW LGBT DOMESTIC VIOLENCE SERVICE (UK) are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where BROKEN RAINBOW LGBT DOMESTIC VIOLENCE SERVICE (UK) 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 TypeAppointment of Liquidators
Defending partyBROKEN RAINBOW LGBT DOMESTIC VIOLENCE SERVICE (UK)Event Date2016-07-05
Liquidator's name and address: Kevin Lucas , 32 Stamford Street, Altrincham, Cheshire WA14 1EY :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBROKEN RAINBOW LGBT DOMESTIC VIOLENCE SERVICE (UK)Event Date2016-07-05
At a GENERAL MEETING of the above-named Company, duly convened and held at Bruntwood Station House, Stamford New Road, Altrincham, Cheshire, WA14 1EP on 05 July 2016 at 12:00noon the following Resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That it has been proved to the satisfaction of the members that the company cannot continue its business by reason of its assets being insufficient to pay its liabilities including interests and costs in full, and that it is advisable that the company be wound up voluntarily and that Kevin Lucas of Lucas Johnson , 32 Stamford Street, Altrincham, Cheshire, WA14 1EY be and is hereby appointed Liquidator of the company for the purposes of the winding up. Kevin Lucas Liquidator ( 9485 ), Lucas Johnson , 32 Stamford Street, Altrincham, Cheshire WA14 1EY . Tel: 0161 929 8666 , Email: alex.ainsworth@lucasjohnson.co.uk Alternative Contact: Alex Ainsworth D Thompson Trustee :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBROKEN RAINBOW LGBT DOMESTIC VIOLENCE SERVICE (UK)Event Date2016-06-10
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above named company will be held at 12:30 pm on 5 July 2016 at Bruntwood, Station House, Stamford New Road, Altrincham, Cheshire, WA14 1EP for the purposes mentioned in Sections 99, 100 and 101 of the said Act. During the period before the day on which the meeting is to be held, Kevin Lucas (IP Number 9485 ) will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. He may be contacted at 32 Stamford Street, Altrincham, Cheshire WA14 1EY or on 0161 929 8666 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROKEN RAINBOW LGBT DOMESTIC VIOLENCE SERVICE (UK) 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 BROKEN RAINBOW LGBT DOMESTIC VIOLENCE SERVICE (UK) 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3