Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > E*TRADE SECURITIES LIMITED
Company Information for

E*TRADE SECURITIES LIMITED

144 MORRISON STREET, EDINBURGH, EH3 8EX,
Company Registration Number
SC103238
Private Limited Company
Dissolved

Dissolved 2018-01-04

Company Overview

About E*trade Securities Ltd
E*TRADE SECURITIES LIMITED was founded on 1987-02-19 and had its registered office in 144 Morrison Street. The company was dissolved on the 2018-01-04 and is no longer trading or active.

Key Data
Company Name
E*TRADE SECURITIES LIMITED
 
Legal Registered Office
144 MORRISON STREET
EDINBURGH
EH3 8EX
Other companies in EH2
 
Previous Names
E*TRADE INSTITUTIONAL SECURITIES LIMITED22/05/2002
CARSWELL - T.I.R., LIMITED03/07/2000
Filing Information
Company Number SC103238
Date formed 1987-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-01-04
Type of accounts FULL
Last Datalog update: 2018-01-27 16:39:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E*TRADE SECURITIES 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 E*TRADE SECURITIES LIMITED
The following companies were found which have the same name as E*TRADE SECURITIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
E*TRADE SECURITIES LLC 1 NEW YORK PLZ FL 5 NEW YORK NY 10004 Active Company formed on the 2002-09-23
E*TRADE SECURITIES, INCORPORATED 400 CORNERSTONE DR #240 WILLISTON VT 05495 Inactive Company formed on the 1992-06-29

Company Officers of E*TRADE SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE LYNN ELLINGSON
Company Secretary 2011-08-24
PAUL WENDELL BRANDOW
Director 2010-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CURCIO
Director 2010-08-04 2013-07-31
PAUL ANDREW CHRIMES
Director 2000-08-18 2011-11-15
ELIZABETH ANNE PURDY
Company Secretary 2010-08-04 2011-08-19
PAUL ANDREW CHRIMES
Company Secretary 2003-07-17 2010-08-04
MICHAEL CURCIO
Company Secretary 2010-08-04 2010-08-04
MATHIAS PAUL HELLEU
Director 2001-09-17 2010-05-28
MICHAEL KLENA
Director 2007-07-05 2009-04-29
FRANK LOOTS
Director 2005-04-15 2007-12-10
JAMES ROBERT BIDWELL
Director 2006-06-06 2007-03-28
JAMES ELIAS
Director 2005-04-15 2006-06-06
NICHOLAS PHILIP MANN
Director 2005-04-15 2006-05-31
MARTIN EVANS
Director 2002-08-30 2004-01-16
PATRICK TIMOTHY CLARIDGE
Director 1991-11-18 2003-10-17
JOSEPHINE HO PIK CHAN
Company Secretary 1992-12-29 2003-07-17
JOHN LORD
Director 1996-10-07 2001-12-04
ROBERT JARRETT LILIEN
Director 1991-06-11 2001-09-17
JAMES CHRISTOPHER SYDNEY MARLER
Director 1991-06-11 2001-06-22
NICHOLAS PATRICK BAUDOUIN BULLMAN
Director 1991-05-28 2001-04-30
PHILLIP MICHAEL JENKINS
Director 1998-01-05 2000-08-25
MORRIS FREEDMAN
Director 1997-05-01 1998-10-28
IAIN MCWHIRTER
Director 1993-01-04 1997-07-04
HIDEO ANDO
Director 1992-12-29 1995-11-30
WILLIAM A DOUGLASS III
Director 1991-06-11 1994-06-07
JOSEPHINE HO PIK CHAN
Director 1991-08-30 1993-12-29
JOHN KLEINHEINZ
Director 1991-05-28 1992-11-17
KOICHI HATANAKA
Director 1991-06-11 1992-04-30
ALBERT JOSEPH ALLETZHANDER
Company Secretary 1991-05-28 1991-08-30
ALEXANDER DOUGLAS MOFFAT
Company Secretary 1991-04-17 1991-05-28
DAVID JAMES ST CLAIR LOW
Director 1990-11-16 1991-05-28
GEORGE HENDERSON MONTGOMERY
Director 1988-12-31 1991-05-28
GEORGE HENDERSON MONTGOMERY
Company Secretary 1988-12-31 1991-04-17
THOMAS STEWART CARSWELL
Director 1988-12-31 1990-11-16
DENNIS MCGUINNESS
Director 1988-12-31 1990-11-16

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
2018-01-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-044.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2017-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2017 FROM ATRIA ONE 144 MORRISON STREET EDINBURGH EH3 8EX SCOTLAND
2017-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 115 GEORGE STREET 4TH FLOOR EDINBURGH EH2 4JN
2017-04-18LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-30SH1930/03/17 STATEMENT OF CAPITAL GBP 1.00
2017-03-30RES06REDUCE ISSUED CAPITAL 30/03/2017
2017-03-30RES13APPROVAL OF CAPITAL REDUCTION DOCUMENTS 30/03/2017
2017-03-30SH20STATEMENT BY DIRECTORS
2017-03-30CAP-SSSOLVENCY STATEMENT DATED 30/03/17
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 6109432
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2017-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY VAN DER SLUIS
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN POWELL
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 6109432
2015-12-29AR0129/12/15 FULL LIST
2015-09-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 6109432
2014-12-31AR0129/12/14 FULL LIST
2014-12-31CH03SECRETARY'S CHANGE OF PARTICULARS / MS. MICHELLE LYNN ELLINGSON / 30/12/2014
2014-05-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN
2014-01-01LATEST SOC01/01/14 STATEMENT OF CAPITAL;GBP 6109432
2014-01-01AR0129/12/13 FULL LIST
2013-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL WENDELL BRANDOW / 31/12/2013
2013-11-16SH0107/11/13 STATEMENT OF CAPITAL GBP 6109432
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CURCIO
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-06SH0124/05/13 STATEMENT OF CAPITAL GBP 6071412
2013-04-13TM01APPOINTMENT TERMINATED, DIRECTOR RANDY TRIPP
2013-01-03AR0129/12/12 FULL LIST
2012-05-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MARTIN CARL POWELL / 29/02/2012
2012-03-19AP01DIRECTOR APPOINTED MR. MARTIN CARL POWELL
2012-01-09AR0129/12/11 FULL LIST
2012-01-07AP01DIRECTOR APPOINTED MS. BEVERLEY VAN DER SLUIS
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. RANDY LEE TRIPP / 15/11/2011
2011-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / MS. MICHELLE LYNN ELLINGSON / 15/11/2011
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR NICK NOVAKOVIC
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHRIMES
2011-11-08CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-08RES01ADOPT ARTICLES 24/08/2011
2011-09-01AP01DIRECTOR APPOINTED MR. RANDY LEE TRIPP
2011-08-31AP03SECRETARY APPOINTED MS. MICHELLE LYNN ELLINGSON
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PURDY
2011-08-31TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH PURDY
2011-08-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-28AP01DIRECTOR APPOINTED MR. PAUL WENDELL BRANDOW
2011-01-25AR0129/12/10 FULL LIST
2010-12-13SH0130/11/10 STATEMENT OF CAPITAL GBP 6071412
2010-12-13SH0125/06/10 STATEMENT OF CAPITAL GBP 6029102
2010-09-27AP01DIRECTOR APPOINTED MR. MICHAEL CURCIO
2010-09-27TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CURCIO
2010-09-27SH0125/06/10 STATEMENT OF CAPITAL GBP 6006917
2010-09-13TM02APPOINTMENT TERMINATED, SECRETARY PAUL CHRIMES
2010-09-13AP03SECRETARY APPOINTED MR. MICHAEL CURCIO
2010-08-31AP01DIRECTOR APPOINTED MS. ELIZABETH ANNE PURDY
2010-08-31AP03SECRETARY APPOINTED MS ELIZABETH ANNE PURDY
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MATHIAS HELLEU
2010-07-07AP01DIRECTOR APPOINTED MR. PAUL WENDELL BRANDOW
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ORBAN
2010-05-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SALIM SEBBATA
2010-01-12AR0129/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR ALEXANDER ATTILA ORBAN / 29/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SALIM SEBBATA / 29/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MATHIAS PAUL HELLEU / 29/12/2009
2010-01-05SH0123/12/09 STATEMENT OF CAPITAL GBP 5936406
2009-05-2088(2)AD 13/05/09 GBP SI 15507@1=15507 GBP IC 5936406/5951913
2009-05-15288aDIRECTOR APPOINTED MR. NICK NOVAKOVIC
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR RICHARD TAYLOR
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL KLENA
2009-05-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-1888(2)CAPITALS NOT ROLLED UP
2009-02-23363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-01-1488(2)AD 05/01/09 GBP SI 57119@1=57119 GBP IC 5827880/5884999
2008-08-1588(2)AD 08/08/08 GBP SI 53411@1=53411 GBP IC 5774469/5827880
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR JACK VERKRUYSSE
2008-04-11288aDIRECTOR APPOINTED DIRECTOR ALEXANDER ATTILA ORBAN
2008-04-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-25363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-12-20288bDIRECTOR RESIGNED
2007-09-28288cDIRECTOR'S PARTICULARS CHANGED
2007-09-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-06288aNEW DIRECTOR APPOINTED
2007-06-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-06MISCEXECUTE & DELIVER CERTIFICATE
2007-04-02288bDIRECTOR RESIGNED
2007-03-13288cDIRECTOR'S PARTICULARS CHANGED
2007-02-22410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-09122£ SR 350@1 08/12/06
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to E*TRADE SECURITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-08-29
Notices to2017-04-07
Resolution2017-04-07
Appointmen2017-04-07
Fines / Sanctions
No fines or sanctions have been issued against E*TRADE SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2007-02-22 Satisfied JPMORGAN CHASE BANK, NATIONAL ASSOCIATION, LONDON BRANCH
FLOATING CHARGE 1992-07-17 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 E*TRADE SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of E*TRADE SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E*TRADE SECURITIES LIMITED
Trademarks
We have not found any records of E*TRADE SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E*TRADE SECURITIES 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 (64999 - Financial intermediation not elsewhere classified) as E*TRADE SECURITIES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where E*TRADE SECURITIES 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 TypeNotices to Creditors
Defending partyE*TRADE SECURITIES LIMITEDEvent Date2017-03-31
IN MEMBERS VOLUNTARY LIQUIDATION NOTICE IS HEREBY GIVEN , under Rule 4.19(4)(b) of the Insolvency (Scotland) Rules 1986, that on 31 March 2017 the above-named company whose registered office is at 115 George Street, 4th Floor, Edinburgh EH2 4JN, was placed into members voluntary liquidation and Laura Waters and Rob Lewis were appointed Joint Liquidators. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS ALSO HEREBY GIVEN , that all creditors are required, on or before 8 May 2017, to send their claims in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, the Joint Liquidator of the company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after 8 May 2017, the Joint Liquidators may make any distributions they think fit, without further regard to creditors claims which were not received within the above-mentioned period. Dated: 3 April 2017 Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 115 George Street, 4th Floor, Edinburgh, EH2 4JN . Date of Appointment: 31 March 2017 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 0113 289 4000. Laura May Waters and Robert Nicholas Lewis , Joint Liquidators
 
Initiating party Event TypeResolutions for Winding-up
Defending partyE*TRADE SECURITIES LIMITEDEvent Date2017-03-31
The following written resolutions were passed by the sole member of the above named company on 31 March 2017: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Laura Waters and Rob Lewis of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 115 George Street, 4th Floor, Edinburgh, EH2 4JN . Date of Appointment: 31 March 2017 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 0113 289 4000.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyE*TRADE SECURITIES LIMITEDEvent Date2017-03-31
Laura May Waters and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , 115 George Street, 4th Floor, Edinburgh, EH2 4JN : Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 0113 289 4000.
 
Initiating party Event TypeFinal Meetings
Defending partyE*TRADE SECURITIES LIMITEDEvent Date2017-03-31
Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named Company will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT on 29 September 2017 commencing at 10.00 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above at or before the meeting. Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 31 March 2017 . Further information about this case is available from Sally Willard at the offices of PricewaterhouseCoopers LLP on 0207 8044047. Laura May Waters and Robert Nicholas Lewis , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E*TRADE SECURITIES 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 E*TRADE SECURITIES LIMITED any grants or awards.
Ownership
    • E TRADE FINANCIAL CORP : Ultimate parent company :
    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