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

ASHGAR LIMITED

7 Swan Alley, Ormskirk, LANCASHIRE, L39 2EQ,
Company Registration Number
01790834
Private Limited Company
Active

Company Overview

About Ashgar Ltd
ASHGAR LIMITED was founded on 1984-02-10 and has its registered office in Ormskirk. The organisation's status is listed as "Active". Ashgar Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASHGAR LIMITED
 
Legal Registered Office
7 Swan Alley
Ormskirk
LANCASHIRE
L39 2EQ
Other companies in L39
 
Filing Information
Company Number 01790834
Company ID Number 01790834
Date formed 1984-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2025-04-30
Account next due 2027-01-31
Latest return 2025-04-30
Return next due 2026-05-14
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB618549415  
Last Datalog update: 2025-12-10 15:34:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHGAR 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 ASHGAR LIMITED
The following companies were found which have the same name as ASHGAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASHGAR ELECTRICAL SERVICES LIMITED 59, GLASLOUGH STREET, MONAGHAN. Dissolved Company formed on the 1983-07-06
ASHGAR INVESTMENTS LLC New Jersey Unknown
ASHGAR PTY LTD Active Company formed on the 2006-06-02
ASHGAR TRADING LIMITED 115 STOURBRIDGE ROAD DUDLEY DUDLEY DY1 2EP Dissolved Company formed on the 2007-08-06
ASHGAR TRANS LTD 14830248 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active - Proposal to Strike off Company formed on the 2023-04-26
ASHGAR,LLC PO BOX 970 MCALLEN TX 78505 Active Company formed on the 2006-09-27
ASHGARD CORP Delaware Unknown
ASHGARD CORP Massachusetts Unknown
ASHGARD INVESTMENTS LIMITED 16 LADYWYND CUPAR FIFE KY15 4DE Active Company formed on the 2015-08-24
ASHGARD LIMITED 16 LADYWYND CUPAR FIFE KY15 4DE Active Company formed on the 2014-09-16
ASHGARDEN LIMITED HIGHDOWN 32A ELLERTON ROAD LONDON SW18 3NN Active Company formed on the 1984-01-27
ASHGARDEN INVESTMENTS LIMITED 4 CHESTER COURT CHESTER HALL LANE BASILDON ESSEX SS14 3WR Active Company formed on the 2022-05-25
ASHGARR VENTURES INC. 11 SULLIVAN ROAD SW HIGH RIVER ALBERTA T1V 1C7 Active Company formed on the 2012-11-06
ASHGART INFOTECH PRIVATE LIMITED H-5/2621 MAHARASHTRA HOUSINGBOARD COLONY YERWADA PUNE PUNE Maharashtra 411006 STRIKE OFF Company formed on the 2006-02-24
ASHGART LIMITED 1 NASH ROAD LONDON SE4 2QH Active Company formed on the 2016-04-14
ASHGARTH - PRODUCTS & ASSEMBLY LIMITED UNIT 33C NUMBER ONE INDUSTRIAL ESTATE CONSETT DH8 6SZ Active Company formed on the 2022-12-19
ASHGARTH DEVELOPMENTS LIMITED 11, UPPER PATRICK STREET, KILKENNY. Dissolved Company formed on the 1989-09-27
ASHGARTH ENGINEERING LTD 34B NUMBER ONE INDUSTRIAL ESTATE CONSETT DH8 6SZ Active Company formed on the 2017-07-07
ASHGARTH PROPERTIES LIMITED 155 NEWTON DRIVE BLACKPOOL FY3 8LZ Active Company formed on the 2017-09-14
ASHGARTH RISK CONTROL LTD PHOENIX HOUSE 2 HUDDERSFIELD ROAD STALYBRIDGE SK15 2QA Active Company formed on the 2014-11-12

Company Officers of ASHGAR LIMITED

Current Directors
Officer Role Date Appointed
PATRICA ELIZABETH FRANCES RAMSBOTTOM
Company Secretary 2010-11-01
ERNEST IAN RAMSBOTTOM
Director 1991-04-30
PATRICA ELIZABETH FRANCES RAMSBOTTOM
Director 2010-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE PATRICIA FYLES
Company Secretary 2004-12-01 2010-11-01
ANNE PATRICIA FYLES
Director 2004-12-01 2010-11-01
JOHN FYLES
Director 2008-04-02 2010-06-21
JOHN FYLES
Company Secretary 1992-08-27 2004-12-01
JOHN FYLES
Director 1992-04-15 2004-12-01
PATRICIA ELIZABETH FRANCES RAMSBOTTOM
Company Secretary 1991-04-30 1992-08-27
PATRICIA ELIZABETH FRANCES RAMSBOTTOM
Director 1991-04-30 1992-08-27

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
2025-04-30CONFIRMATION STATEMENT MADE ON 30/04/25, WITH NO UPDATES
2025-01-2930/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-30CONFIRMATION STATEMENT MADE ON 30/04/24, WITH UPDATES
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-17APPOINTMENT TERMINATED, DIRECTOR ERNEST IAN RAMSBOTTOM
2023-05-17APPOINTMENT TERMINATED, DIRECTOR PATRICA ELIZABETH FRANCES RAMSBOTTOM
2023-05-17Termination of appointment of Patrica Elizabeth Frances Ramsbottom on 2023-05-17
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD IAN HARTLEY RAMSBOTTOM
2022-04-30CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-04-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD IAN HARTLEY RAMSBOTTOM
2021-09-01AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-02AP01DIRECTOR APPOINTED MR RICHARD IAN HARTLEY RAMSBOTTOM
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2020-12-15AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-10-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-11-13AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-11-08AA30/04/17 TOTAL EXEMPTION FULL
2017-11-08AA30/04/17 TOTAL EXEMPTION FULL
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-01-23AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-10AR0130/04/16 ANNUAL RETURN FULL LIST
2015-12-08AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-11AR0130/04/15 ANNUAL RETURN FULL LIST
2014-12-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-12AR0130/04/14 ANNUAL RETURN FULL LIST
2014-05-12CH01Director's details changed for Patrica Elizabeth Frances Ramsbottom on 2013-08-01
2014-05-12CH03SECRETARY'S DETAILS CHNAGED FOR PATRICA ELIZABETH FRANCES RAMSBOTTOM on 2013-08-01
2013-12-17AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/13 FROM First Floor 14 Church Street Ormskirk Lancashire L39 3AN
2013-05-23AR0130/04/13 ANNUAL RETURN FULL LIST
2013-01-24AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-03AR0130/04/12 ANNUAL RETURN FULL LIST
2012-01-23AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-26AR0130/04/11 ANNUAL RETURN FULL LIST
2011-05-26CH01Director's details changed for Mr Ernest Ian Ramsbottom on 2011-05-26
2010-11-30AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-03AP03Appointment of Patrica Elizabeth Frances Ramsbottom as company secretary
2010-11-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANNE FYLES
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNE FYLES
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FYLES
2010-07-07AP01DIRECTOR APPOINTED PATRICA ELIZABETH FRANCES RAMSBOTTOM
2010-05-18AR0130/04/10 FULL LIST
2009-11-06AA30/04/09 TOTAL EXEMPTION FULL
2009-05-20363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-10-30AA30/04/08 TOTAL EXEMPTION FULL
2008-05-14363(288)DIRECTOR'S PARTICULARS CHANGED
2008-05-14363sRETURN MADE UP TO 30/04/08; CHANGE OF MEMBERS
2008-04-23288aDIRECTOR APPOINTED JOHN FYLES
2007-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-07-05363sRETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS
2007-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-05-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-11363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-07-01363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-01-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-05-11363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-25363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-05-14363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-06-26363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2000-09-27AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-05-24363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-01-13AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-05-08363sRETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS
1998-12-16AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-11-13287REGISTERED OFFICE CHANGED ON 13/11/98 FROM: KIDSONS IMPEY NUMBER ONE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9SX
1998-08-03363sRETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS
1998-03-02AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-06-06363(287)REGISTERED OFFICE CHANGED ON 06/06/97
1997-06-06363sRETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS
1997-03-04AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-07-24287REGISTERED OFFICE CHANGED ON 24/07/96 FROM: HODGSON MORRIS & CO MINISTER HOUSE PARADISE STREET LIVERPOOL L1 3EU
1996-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
1996-04-21363sRETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS
1995-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-05-12363sRETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS
1995-02-27395PARTICULARS OF MORTGAGE/CHARGE
1995-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1994-05-18363sRETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS
1993-05-20363(287)REGISTERED OFFICE CHANGED ON 20/05/93
1993-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
1993-05-20363sRETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS
1993-04-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-01-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

Licences & Regulatory approval
We could not find any licences issued to ASHGAR 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 ASHGAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-02-27 Outstanding BARCLAYS BANK PLC
DEBENTURE 1992-12-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-05-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-05-09 Satisfied DALTON CONSTRUCTION COMPANY LIMITED
LEGAL CHARGE 1990-03-09 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30

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 ASHGAR LIMITED

Intangible Assets
Patents
We have not found any records of ASHGAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHGAR LIMITED
Trademarks
We have not found any records of ASHGAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHGAR 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 (41100 - Development of building projects) as ASHGAR LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ASHGAR 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 ASHGAR 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 ASHGAR 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