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

BATH IMAGING PARTNERS LLP

PEMBROKE HOUSE STANMOOR ROAD, BURROWBRIDGE, BRIDGWATER, SOMERSET, TA7 0RX,
Company Registration Number
OC315926
Limited Liability Partnership
Active

Company Overview

About Bath Imaging Partners Llp
BATH IMAGING PARTNERS LLP was founded on 2005-11-01 and has its registered office in Bridgwater. The organisation's status is listed as "Active". Bath Imaging Partners Llp is a Limited Liability Partnership registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BATH IMAGING PARTNERS LLP
 
Legal Registered Office
PEMBROKE HOUSE STANMOOR ROAD
BURROWBRIDGE
BRIDGWATER
SOMERSET
TA7 0RX
Other companies in BS1
 
Filing Information
Company Number OC315926
Company ID Number OC315926
Date formed 2005-11-01
Country ENGLAND
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 14:17:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BATH IMAGING PARTNERS 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 BATH IMAGING PARTNERS LLP

Current Directors
Officer Role Date Appointed
DOMINIC MICHAEL DAVIDSON FAY
Limited Liability Partnership (LLP) Designated Member 2005-11-01
KELLY JOANNE MACDONALD
Limited Liability Partnership (LLP) Designated Member 2011-04-01
SIMON MALTHOUSE
Limited Liability Partnership (LLP) Designated Member 2005-11-01
ANDREA PHILLIPS
Limited Liability Partnership (LLP) Designated Member 2005-11-01
GRAHAM ROBERT EDWARD ROBINSON
Limited Liability Partnership (LLP) Designated Member 2005-11-01
CAROLINE LOUISE STYLES
Limited Liability Partnership (LLP) Designated Member 2005-11-01
ADRIAN ANDREOU
Limited Liability Partnership (LLP) Member 2013-06-01
ROBERT COLLIVER
Limited Liability Partnership (LLP) Member 2016-06-01
GEORGINA DEVENISH
Limited Liability Partnership (LLP) Member 2016-11-01
RICHARD NICHOLAS JAMES GRAHAM
Limited Liability Partnership (LLP) Member 2009-04-01
TOBY HALL
Limited Liability Partnership (LLP) Member 2005-11-01
JOHN HARDMAN
Limited Liability Partnership (LLP) Member 2005-11-01
BENJAMIN JAMES HUDSON
Limited Liability Partnership (LLP) Member 2015-01-01
YNYR HUGHES-ROBERTS
Limited Liability Partnership (LLP) Member 2016-09-01
RICHARD JAMES
Limited Liability Partnership (LLP) Member 2017-09-01
MATTHEW LAUGHARNE
Limited Liability Partnership (LLP) Member 2012-08-01
DAVID LITTLE
Limited Liability Partnership (LLP) Member 2016-12-01
STEWART REDMAN
Limited Liability Partnership (LLP) Member 2008-04-01
BEVERLY LOUISE ROBINSON
Limited Liability Partnership (LLP) Member 2005-11-01
GREGOR JAMES ALEXANDER STENHOUSE
Limited Liability Partnership (LLP) Member 2014-09-01
MARIANNA THOMAS
Limited Liability Partnership (LLP) Member 2013-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GLEW
Limited Liability Partnership (LLP) Member 2005-11-01 2017-01-01
STEWART REDMAN
Limited Liability Partnership (LLP) Member 2008-04-01 2015-12-03
EMMA ROWBOTHAM
Limited Liability Partnership (LLP) Member 2012-04-01 2014-11-24
STEPHEN JOHN HAYWARD
Limited Liability Partnership (LLP) Designated Member 2005-11-01 2014-07-31
MATTHEW GRANT PRENTICE
Limited Liability Partnership (LLP) Member 2009-01-01 2011-08-30
ANA CLAUDIA BETANCOURT GIL
Limited Liability Partnership (LLP) Member 2005-11-01 2009-01-01
DOROTHY ANN GODDARD
Limited Liability Partnership (LLP) Member 2005-11-01 2009-01-01
MICHAEL JOHN NOAKES
Limited Liability Partnership (LLP) Member 2005-11-01 2007-09-01
DAVID ANTHONY BOYD DUNLOP
Limited Liability Partnership (LLP) Member 2005-11-01 2007-03-07

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
2024-02-07Confirmation statement with no updates made up to 2024-01-24
2023-10-16Limited liability partnership termination of member Rodrigues Medical Ltd on 2022-12-01
2023-08-23MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-02-07Confirmation statement with no updates made up to 2023-01-24
2022-07-25Limited liability partnership appointment of corporate member Gc Imaging Ltd on 2022-06-16 as member
2022-01-28Confirmation statement with no updates made up to 2022-01-24
2022-01-26Limited liability partnership termination of member Stener Limited on 2019-12-01
2022-01-26Limited liability partnership termination of member Georgina Devenish on 2020-12-01
2021-11-24AAMDAmended mirco entity accounts made up to 2020-11-30
2021-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-01-28LLCS01Confirmation statement with no updates made up to 2021-01-24
2020-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-03-20LLAP02Limited liability partnership appointment of corporate member Rodrigues Medical Ltd on 2020-03-03 as member
2020-03-06LLAD01Change of registered office address for limited liability partnership from 49 High Street Westbury-on-Trym Bristol BS9 3ED England to Pembroke House Stanmoor Road Burrowbridge Bridgwater Somerset TA7 0RX
2020-03-06LLCS01Confirmation statement with no updates made up to 2020-01-24
2019-11-15LLAP01Limited liability partnership appointment of Dr Graham Robert Edward Robinson on 2018-12-01 as member
2019-11-15LLTM01Limited liability partnership termination of member Robinson Imaging Limited on 2018-12-01
2019-11-08LLAP02Limited liability partnership appointment of corporate member Stener Limited on 2018-12-01 as member
2019-11-08LLTM01Limited liability partnership termination of member Gregor James Alexander Stenhouse on 2018-12-01
2019-09-06LLTM01Limited liability partnership termination of member Robert James Colliver on 2019-06-10
2019-09-06LLAP02Limited liability partnership appointment of corporate member Colliver Medical Limited on 2019-06-10 as member
2019-07-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-06-19LLAP02Limited liability partnership appointment of corporate member Robinson Imaging Limited on 2018-12-01 as member
2019-06-19LLTM01Limited liability partnership termination of member Graham Robert Edward Robinson on 2018-12-01
2019-03-21LLCS01Confirmation statement with no updates made up to 2019-01-24
2018-10-02LLTM01Limited liability partnership termination of member Simon Malthouse on 2018-09-30
2018-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-02-06LLCS01Confirmation statement with no updates made up to 2018-01-24
2017-11-01LLAP01Limited liability partnership appointment of Dr Richard James on 2017-09-01 as member
2017-07-11LLCH01Change of partner details Dr Ynyr Hughes-Roberts on 2017-07-06
2017-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2017-06-13LLCH01Change of partner details Mr George Devenish on 2017-06-13
2017-06-06LLTM01Limited liability partnership termination of member David Glew on 2017-01-01
2017-05-23LLAP01Limited liability partnership appointment of Dr Robert Colliver on 2016-06-01 as member
2017-05-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW LAUGHARNE / 12/05/2017
2017-05-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES HUDSON / 12/05/2017
2017-05-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CAROLINE LOUISE STYLES / 12/05/2017
2017-05-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / BEVERLY LOUISE ROBINSON / 12/05/2017
2017-05-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / BEVERLY LOUISE ROBINSON / 12/05/2017
2017-05-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW LAUGHARNE / 12/05/2017
2017-05-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CAROLINE LOUISE STYLES / 12/05/2017
2017-05-12LLAP01LLP MEMBER APPOINTED DAVID LITTLE
2017-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DR MARIANNA THOMAS / 12/05/2017
2017-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DR MARIANNA THOMAS / 12/05/2017
2017-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DR MARIANNA THOMAS / 12/05/2017
2017-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CAROLINE LOUISE STYLES / 12/05/2017
2017-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DR GREGOR STENHOUSE / 12/05/2017
2017-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DR GREGOR STENHOUSE / 12/05/2017
2017-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DR GRAHAM ROBERT EDWARD ROBINSON / 12/05/2017
2017-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / BEVERLY LOUISE ROBINSON / 12/05/2017
2017-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DR STEWART REDMAN / 12/05/2017
2017-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DR STEWART REDMAN / 12/05/2017
2017-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DR STEWART REDMAN / 12/05/2017
2017-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREA PHILLIPS / 12/05/2017
2017-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SIMON MALTHOUSE / 12/05/2017
2017-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DR KELLY JOANNE MACDONALD / 12/05/2017
2017-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW LAUGHARNE / 12/05/2017
2017-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES HUDSON / 12/05/2017
2017-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN HARDMAN / 12/05/2017
2017-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / TOBY HALL / 12/05/2017
2017-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DR RICHARD NICHOLAS JAMES GRAHAM / 12/05/2017
2017-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID GLEW / 12/05/2017
2017-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DOMINIC MICHAEL DAVIDSON FAY / 12/05/2017
2017-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DR ADRIAN ANDREOU / 12/05/2017
2017-05-12LLAD01REGISTERED OFFICE CHANGED ON 12/05/2017 FROM MILSTED LANGDON LLP ONE REDCLIFF STREET BRISTOL BS1 6NP
2017-03-08LLCS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-03-08LLCS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-01-23LLEW04WITHDRAWAL TO KEEP THE LLP PERSONS' WITH SIGNIFICANT CONTROL REGISTER INFORMATION ON THE PUBLIC REGISTER
2017-01-23LLEW04RSSREGISTER SNAPSHOT FOR LLEW04
2016-11-29LLEH04ELECT TO KEEP THE LLP PERSONS' WITH SIGNIFICANT CONTROL REGISTER INFORMATION ON THE PUBLIC REGISTER
2016-11-17LLAP01LLP MEMBER APPOINTED MR GEORGE DEVENISH
2016-10-04LLAP01LLP MEMBER APPOINTED DR YNYR HUGHES-ROBERTS
2016-07-07AA30/11/15 TOTAL EXEMPTION SMALL
2015-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEWART REDMAN / 03/12/2015
2015-12-10LLAR01ANNUAL RETURN MADE UP TO 30/11/15
2015-12-04LLAR01ANNUAL RETURN MADE UP TO 29/11/15
2015-12-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEWART REDMAN
2015-12-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DR ADRIAN ANDREOU / 03/12/2015
2015-12-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DR KELLY JOANNE MACDONALD / 03/12/2015
2015-12-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DR GREGOR STENHOUSE / 03/12/2015
2015-12-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / BEVERLY LOUISE ROBINSON / 03/12/2015
2015-12-03LLAP01LLP MEMBER APPOINTED MR BENJAMIN JAMES HUDSON
2015-06-17AA30/11/14 TOTAL EXEMPTION SMALL
2014-12-16LLAR01ANNUAL RETURN MADE UP TO 29/11/14
2014-12-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER EMMA ROWBOTHAM
2014-10-13LLAP01LLP MEMBER APPOINTED DR GREGOR STENHOUSE
2014-09-04AA30/11/13 TOTAL EXEMPTION SMALL
2014-08-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEPHEN HAYWARD
2014-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CAROLINE LOUISE STYLES / 17/07/2014
2014-07-15LLAP01LLP MEMBER APPOINTED DR MARIANNA THOMAS
2014-07-14LLAP01LLP MEMBER APPOINTED DR ADRIAN ANDREOU
2013-12-24LLAD01REGISTERED OFFICE CHANGED ON 24/12/2013 FROM C/O DAVID COTTRELL & COMPANY THE OLD BAKERY 11A CANFORD LANE WESTBURY ON TRYM BRISTOL AVON BS9 3DE
2013-12-13LLAR01ANNUAL RETURN MADE UP TO 29/11/13
2013-09-04AA30/11/12 TOTAL EXEMPTION SMALL
2013-01-08LLAR01ANNUAL RETURN MADE UP TO 29/11/12
2012-11-01LLAP01LLP MEMBER APPOINTED MATTHEW LAUGHARNE
2012-08-14AA30/11/11 TOTAL EXEMPTION SMALL
2012-05-28LLAP01LLP MEMBER APPOINTED DR KELLY JOANNE MACDONALD
2012-05-28LLAP01LLP MEMBER APPOINTED DR EMMA ROWBOTHAM
2012-05-17LLTM01APPOINTMENT TERMINATED, LLP MEMBER MATTHEW PRENTICE
2012-01-04LLAR01ANNUAL RETURN MADE UP TO 29/11/11
2011-09-02AA30/11/10 TOTAL EXEMPTION FULL
2011-02-15LLAR01ANNUAL RETURN MADE UP TO 29/11/10
2011-02-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEWART REDMAN / 01/06/2010
2011-02-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CAROLINE LOUISE STYLES / 01/06/2010
2011-02-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GRAHAM ROBERT EDWARD ROBINSON / 01/06/2010
2011-02-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / BEVERLY LOUISE ROBINSON / 01/06/2010
2011-02-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEWART REDMAN / 01/06/2010
2011-02-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREA PHILLIPS / 01/06/2010
2011-02-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SIMON MALTHOUSE / 01/06/2010
2011-02-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN JOHN HAYWARD / 01/06/2010
2011-02-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN HARDMAN / 01/06/2010
2011-02-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / TOBY HALL / 01/06/2010
2011-02-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID GLEW / 01/06/2010
2011-02-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DOMINIC MICHAEL DAVIDSON FAY / 01/06/2010
2010-10-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CARLINE LOUISE STYLES / 28/10/2010
2010-10-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DR MATTHEW GRANT PRENTICE / 28/10/2010
2010-09-02AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-18LLAP01LLP MEMBER APPOINTED RICHARD NICHOLAS JAMES GRAHAM
2009-12-11LLAR01ANNUAL RETURN MADE UP TO 29/11/09
2009-10-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW GRANT PRENTICE / 16/08/2009
2009-09-14AA30/11/08 TOTAL EXEMPTION SMALL
2009-03-06LLP288aLLP MEMBER APPOINTED MATTHEW GRANT PRENTICE
2009-02-05LLP363ANNUAL RETURN MADE UP TO 29/11/08
2009-02-05LLP288bMEMBER RESIGNED DOROTHY GODDARD
2009-02-05LLP288bMEMBER RESIGNED ANA BETANCOURT GIL
2008-11-20LLP288aLLP MEMBER APPOINTED STEWERT REDMAN
2008-10-03AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07
2008-08-01AA30/11/07 TOTAL EXEMPTION SMALL
2008-04-17LLP363ANNUAL RETURN MADE UP TO 29/11/07
2008-04-14LLP288aLLP MEMBER APPOINTED STEWART REDMAN
2008-04-14LLP287REGISTERED OFFICE CHANGED ON 14/04/2008 FROM C/O ROXBURGH MILKINS LLP MERCHANTS HOUSE NORTH WAPPING ROAD BRISTOL BS1 4RW
2008-04-11LLP288bMEMBER RESIGNED MICHAEL NOAKES
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-04-05288bMEMBER RESIGNED
2007-03-20288cMEMBER'S PARTICULARS CHANGED
2006-12-04363aANNUAL RETURN MADE UP TO 01/11/06
2006-12-01288cMEMBER'S PARTICULARS CHANGED
2006-12-01288cMEMBER'S PARTICULARS CHANGED
2006-11-29288cMEMBER'S PARTICULARS CHANGED
2006-11-24287REGISTERED OFFICE CHANGED ON 24/11/06 FROM: CITYPOINT, TEMPLE GATE BRISTOL AVON BS1 6PL
2005-11-01NEWINCINCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to BATH IMAGING PARTNERS 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 BATH IMAGING PARTNERS LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BATH IMAGING PARTNERS LLP does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of None Supplied

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30

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 BATH IMAGING PARTNERS LLP

Intangible Assets
Patents
We have not found any records of BATH IMAGING PARTNERS LLP registering or being granted any patents
Domain Names
We do not have the domain name information for BATH IMAGING PARTNERS LLP
Trademarks
We have not found any records of BATH IMAGING PARTNERS LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BATH IMAGING PARTNERS LLP. 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 (None Supplied) as BATH IMAGING PARTNERS LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where BATH IMAGING PARTNERS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BATH IMAGING PARTNERS 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 BATH IMAGING PARTNERS 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.

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