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

HLW INTERNATIONAL LIMITED

1 SECOND AVENUE, BLUEBRIDGE, HALSTEAD, ESSEX, CO9 2SU,
Company Registration Number
02747906
Private Limited Company
Active

Company Overview

About Hlw International Ltd
HLW INTERNATIONAL LIMITED was founded on 1992-09-16 and has its registered office in Halstead. The organisation's status is listed as "Active". Hlw International 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
HLW INTERNATIONAL LIMITED
 
Legal Registered Office
1 SECOND AVENUE
BLUEBRIDGE
HALSTEAD
ESSEX
CO9 2SU
Other companies in CO9
 
Filing Information
Company Number 02747906
Company ID Number 02747906
Date formed 1992-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB645987969  
Last Datalog update: 2023-12-07 01:12:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HLW INTERNATIONAL LIMITED
The accountancy firm based at this address is QUANTIC ACCOUNTANCY 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 HLW INTERNATIONAL LIMITED
The following companies were found which have the same name as HLW INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HLW INTERNATIONAL LLP 5 PENN PLAZA, FLOOR 5 NEW YORK NY 100011819 Active Company formed on the 1994-12-23
HLW INTERNATIONAL SERVICES CORP. 115 FIFTH AVE 5TH FL NEW YORK NY 10003 Active Company formed on the 1995-03-20
HLW International Limited Unknown Company formed on the 2017-07-03
HLW INTERNATIONAL LLP Georgia Unknown
HLW INTERNATIONAL LLP Georgia Unknown
HLW INTERNATIONAL INCORPORATED California Unknown
HLW INTERNATIONAL ARCHITECTURE AND ENGINEERING LLC New Jersey Unknown
HLW INTERNATIONAL LLP New Jersey Unknown
Hlw International Llp Indiana Unknown
HLW INTERNATIONAL LLP Georgia Unknown
HLW INTERNATIONAL LLP Georgia Unknown

Company Officers of HLW INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
TRACEY KINGMAN
Company Secretary 2010-01-04
SUSAN LEE BOYLE
Director 1996-01-10
JOHN PATRICK GERING
Director 1993-10-01
ADAM DAVID STRUDWICK
Director 2018-02-22
BRONTE JANE TURNER
Director 2010-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JASON TURNER
Director 2013-02-07 2018-02-28
ANDREW KELLOG TALBOT
Director 2004-01-05 2011-08-31
TIMOTHY IAN MARTIN
Director 2009-09-01 2010-12-23
THEODORE STEVEN HAMMER
Director 1993-10-01 2010-04-05
KATHRYN DIANA MASON
Company Secretary 2004-02-10 2010-01-04
GORDON WILLIAM LENEY
Director 2003-11-01 2008-12-31
DAVID SIVERSON
Director 2004-08-11 2008-11-11
STANLEY STARK
Director 1993-10-01 2007-07-01
MICHAEL J WHITE
Director 2004-04-30 2006-03-10
REGIS M GAUGHAN
Director 2004-04-30 2005-09-19
LEEVI KIIL
Director 1993-10-01 2004-04-30
JU-CHIEH RU
Director 1993-10-01 2004-04-30
RACHEL ANN BOWMAN
Company Secretary 2002-03-15 2004-02-10
DONALD MACARTHUR PORTER
Director 2000-06-26 2003-12-31
ALAN TURNER
Company Secretary 1993-09-10 2002-03-15
ROBERT MARSHALL BRANDT
Director 1993-10-01 2002-01-22
RICHARD THOMAS SPARKS
Director 1993-10-01 2002-01-22
STUART KING PERTZ
Director 1993-10-01 2001-12-12
JULIE DEVINE
Director 1999-10-01 2000-06-01
RUSSELL ADRIAN VANDIVER
Director 1999-10-01 2000-02-16
CARL WILLIAM ORDEMANN
Director 1993-10-01 1999-04-30
STEVEN LOUIS VIEHL
Director 1993-10-01 1998-01-01
ROBERT ASBED DJEREJIAN
Director 1993-10-01 1996-01-10
SEYMOUR LOUIS FISH
Director 1993-10-01 1996-01-10
JAY FLEISHMAN
Director 1993-10-01 1996-01-10
MARTIN DAVID RAAB
Director 1993-10-01 1995-01-31
MYRON A SCHLOSS
Director 1993-10-01 1995-01-31
BARBARA REEVES
Nominated Director 1992-09-16 1993-10-01
ROBERT JOHN WINDMILL
Nominated Director 1992-09-16 1993-10-01
MITRE SECRETARIES LIMITED
Nominated Secretary 1992-09-16 1993-09-13

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
2023-11-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-19CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2023-05-25APPOINTMENT TERMINATED, DIRECTOR FRANCESCA GERNONE
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-08-3131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-07-02AP01DIRECTOR APPOINTED MR PENDRICK ZANE BROWN
2020-10-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ADAM DAVID STRUDWICK
2019-10-31AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2019-08-08AP01DIRECTOR APPOINTED MS FRANCESCA GERNONE
2018-11-26CH01Director's details changed for Mr Adam David Strudwick on 2018-11-26
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-09-14CH01Director's details changed for Susan Lee Boyle on 2018-09-14
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JASON TURNER
2018-02-22AP01DIRECTOR APPOINTED MR ADAM DAVID STRUDWICK
2018-01-19PSC02Notification of Hlw International Llp as a person with significant control on 2018-01-18
2018-01-19PSC09Withdrawal of a person with significant control statement on 2018-01-19
2017-09-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES
2017-09-20CH01Director's details changed for Ms Bronte Jane Turner on 2017-09-20
2017-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK GERING / 14/03/2017
2017-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LEE BOYLE / 14/03/2017
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 478264
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-09-20CH03SECRETARY'S DETAILS CHNAGED FOR TRACEY FROST on 2016-09-20
2016-08-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 478264
2015-10-07AR0116/09/15 ANNUAL RETURN FULL LIST
2015-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LEE BOYLE / 05/10/2015
2015-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK GERING / 05/10/2015
2015-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON TURNER / 05/10/2015
2015-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BRONTE JANE TURNER / 05/10/2015
2015-10-07CH03SECRETARY'S DETAILS CHNAGED FOR TRACEY FROST on 2015-10-05
2015-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2015 FROM QUANTIC ACCOUNTANCY LIMITED MOUNT NEBO, BRICKWALL FARM SIBLE HEDINGHAM HALSTEAD ESSEX CO9 3RH
2015-09-29AA31/12/14 TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 478264
2014-10-15AR0116/09/14 FULL LIST
2014-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / TRACEY FROST / 15/10/2014
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR THEODORE HAMMER
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 478264
2013-10-02AR0116/09/13 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-27AP01DIRECTOR APPOINTED MR JASON TURNER
2012-12-11AA31/12/11 TOTAL EXEMPTION SMALL
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BRONTE JANE TURNER / 15/10/2012
2012-10-02AR0116/09/12 FULL LIST
2012-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / TRACEY FROST / 08/05/2012
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BRONTE JANE TURNER / 09/12/2011
2011-10-07AR0116/09/11 FULL LIST
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TALBOT
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARTIN
2010-09-27AR0116/09/10 FULL LIST
2010-07-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-07AP01DIRECTOR APPOINTED MS BRONTE JANE TURNER
2010-03-08AP03SECRETARY APPOINTED TRACEY FROST
2010-03-08TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN MASON
2009-09-17363aRETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS
2009-09-17288aDIRECTOR APPOINTED TIMOTHY IAN MARTIN
2009-06-09AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-31288bAPPOINTMENT TERMINATED DIRECTOR GORDON LENEY
2008-12-15288cSECRETARY'S CHANGE OF PARTICULARS / KATHRYN MASON / 09/10/2008
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR DAVID SIVERSON
2008-10-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-17363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM QUANTIC ACCOUNTANCY MOUNT NEBO BRICKWALL FARM SIBLE HEDINGHAM HALSTEAD ESSEX CO9 3RH
2008-09-16353LOCATION OF REGISTER OF MEMBERS
2008-09-16190LOCATION OF DEBENTURE REGISTER
2007-10-02363aRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-10-02288bDIRECTOR RESIGNED
2007-10-02288cSECRETARY'S PARTICULARS CHANGED
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-23RES04£ NC 100/1000000 01/1
2007-02-23123NC INC ALREADY ADJUSTED 01/12/06
2007-02-2388(2)RAD 01/12/06--------- £ SI 478262@1=478262 £ IC 2/478264
2006-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-09363aRETURN MADE UP TO 16/09/06; NO CHANGE OF MEMBERS
2006-09-06288bDIRECTOR RESIGNED
2006-09-06288bDIRECTOR RESIGNED
2006-04-27353LOCATION OF REGISTER OF MEMBERS
2006-04-27287REGISTERED OFFICE CHANGED ON 27/04/06 FROM: QUANTIC ACCOUNTANCY BRICKWALL DAIRY SIBLE HEDINGHAM HALSTEAD CO9 3RH
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-04363aRETURN MADE UP TO 16/09/05; NO CHANGE OF MEMBERS
2005-01-24288aNEW DIRECTOR APPOINTED
2004-09-21363aRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-09-13288aNEW DIRECTOR APPOINTED
2004-09-13353LOCATION OF REGISTER OF MEMBERS
2004-09-13287REGISTERED OFFICE CHANGED ON 13/09/04 FROM: WARNFORD COURT THROGMORTON STREET LONDON EC2N 2AT
2004-09-13288aNEW DIRECTOR APPOINTED
2004-06-23288aNEW DIRECTOR APPOINTED
2004-05-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-12288bDIRECTOR RESIGNED
2004-05-12288bDIRECTOR RESIGNED
2004-02-20288aNEW SECRETARY APPOINTED
2004-02-20288bSECRETARY RESIGNED
2004-01-19288aNEW DIRECTOR APPOINTED
2004-01-19288bDIRECTOR RESIGNED
2003-09-24363sRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2003-08-19AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to HLW INTERNATIONAL 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 HLW INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2001-06-06 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 282,797
Creditors Due After One Year 2011-12-31 £ 312,982
Creditors Due Within One Year 2012-12-31 £ 212,050
Creditors Due Within One Year 2011-12-31 £ 193,964
Provisions For Liabilities Charges 2012-12-31 £ 3,509

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HLW INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 478,264
Called Up Share Capital 2011-12-31 £ 478,264
Cash Bank In Hand 2012-12-31 £ 94,887
Cash Bank In Hand 2011-12-31 £ 10,130
Current Assets 2012-12-31 £ 466,802
Current Assets 2011-12-31 £ 497,428
Debtors 2012-12-31 £ 371,915
Debtors 2011-12-31 £ 487,298
Shareholder Funds 2012-12-31 £ 10,335
Shareholder Funds 2011-12-31 £ 2,367
Tangible Fixed Assets 2012-12-31 £ 41,889
Tangible Fixed Assets 2011-12-31 £ 11,885

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HLW INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HLW INTERNATIONAL LIMITED
Trademarks
We have not found any records of HLW INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HLW INTERNATIONAL 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 (71111 - Architectural activities) as HLW INTERNATIONAL LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where HLW INTERNATIONAL 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.
Import/Export of Goods
Goods imported/exported by HLW INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-10-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2013-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-01-0185372091Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 1.000 V but <= 72,5 kV
2012-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-12-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-01-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-09-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HLW INTERNATIONAL 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 HLW INTERNATIONAL 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
    Lookup VAT numbers for UK companies S4