Company Information for MENZIES AVIATION (ASIG) LIMITED
21-22 BLOOMSBURY SQUARE, LONDON, WC1A 2NS,
|
Company Registration Number
01791709
Private Limited Company
Active |
Company Name | ||
---|---|---|
MENZIES AVIATION (ASIG) LIMITED | ||
Legal Registered Office | ||
21-22 BLOOMSBURY SQUARE LONDON WC1A 2NS Other companies in LU2 | ||
Previous Names | ||
|
Company Number | 01791709 | |
---|---|---|
Company ID Number | 01791709 | |
Date formed | 1984-02-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 01/10/2015 | |
Return next due | 29/10/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-10-05 11:39:40 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN FRANCIS ALEXANDER GEDDES |
||
DEON VAN NIEKERK |
||
LAURA RELF |
||
SHEENA ROBERTSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ROBERT BROOKS |
Company Secretary | ||
MARK ROBIN JOHNSTONE |
Director | ||
TONY ROBERT LEFEBVRE |
Director | ||
SHEENA ROBERTSON |
Director | ||
DANIEL DAVID RUBACK |
Director | ||
BENJAMIN ADAM WEAVER |
Director | ||
KATHLEEN KING |
Director | ||
FRANCIS PATRICK PEARSE |
Director | ||
SAMI TEITTINEN |
Director | ||
SAMI TEITTINEN |
Director | ||
DANIEL VINCENT MARCINIK |
Director | ||
MARK EDWARDS |
Director | ||
ROBERT DANIEL SELLAS JR |
Director | ||
DAVID HALL |
Company Secretary | ||
SARAH MARGARET SHAW |
Company Secretary | ||
PAUL JEFFERSON |
Director | ||
KEITH ANTHONY PEARSON |
Director | ||
JEFFREY PAUL HARTMAN |
Director | ||
BRUCE VAN ALLEN |
Director | ||
JAMES FLANNAN BROWNE |
Company Secretary | ||
STEPHEN DOUGLAS TOWNES |
Director | ||
MICHAEL ALAN KRANE |
Director | ||
FRED ANDREW MITCHELL |
Director | ||
ANTHONY EDWARD LAVER |
Company Secretary | ||
ROBERT HAROLD BOHANNON |
Director | ||
ROBERT TARMAN |
Director | ||
JOHN WILLIAM TEETS |
Director | ||
PERCY FORBES COLLEY |
Director | ||
MARTIN JOHNSON |
Company Secretary | ||
LLOYD MOYER STAUFFER JNR |
Director | ||
CHRISTIANUS THEODORUS RADEMAKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASIG (U.K.) LIMITED | Director | 2017-01-31 | CURRENT | 1988-03-09 | Active | |
AVIATION CONSULTANCY SERVICES LIMITED | Director | 2017-01-31 | CURRENT | 1997-10-08 | Active | |
ASIG HOLDINGS LIMITED | Director | 2017-01-31 | CURRENT | 2008-03-20 | Active | |
BOKER AEROCLEAN LIMITED | Director | 2017-01-31 | CURRENT | 1986-09-22 | Active | |
CORONET AVIATION SERVICES LIMITED | Director | 2017-01-31 | CURRENT | 1990-04-30 | Active | |
MENZIES AVIATION (ASIG GROUND HANDLING) LIMITED | Director | 2017-01-31 | CURRENT | 2004-05-12 | Active | |
ASIG MANCHESTER LIMITED | Director | 2017-01-31 | CURRENT | 2003-02-26 | Active | |
LUTON RAMP LIMITED | Director | 2016-07-13 | CURRENT | 2000-03-01 | Active | |
MENZIES CLIENT SOLUTIONS LIMITED | Director | 2016-07-13 | CURRENT | 1991-04-03 | Active | |
MENZIES WORLD CARGO LIMITED | Director | 2016-07-13 | CURRENT | 1969-12-04 | Active | |
MENZIES EXPRESS BAGGAGE LIMITED | Director | 2016-07-13 | CURRENT | 1999-02-23 | Active | |
MANCHESTER HANDLING LIMITED | Director | 2016-07-13 | CURRENT | 1999-06-10 | Active | |
LUTON SERVICES LIMITED | Director | 2016-07-13 | CURRENT | 2000-01-14 | Active | |
MENZIES AVIATION (LUTON) LIMITED | Director | 2016-07-13 | CURRENT | 2003-12-10 | Active | |
AIRBASE FLIGHT SUPPORT LIMITED | Director | 2016-07-13 | CURRENT | 2006-10-24 | Active | |
MENZIES AVIATION (UK) LIMITED | Director | 2016-05-09 | CURRENT | 2000-04-27 | Active | |
AVIATION SERVICE (IRAQ) LIMITED | Director | 2018-03-15 | CURRENT | 2014-05-02 | Active | |
ASIG (U.K.) LIMITED | Director | 2017-01-31 | CURRENT | 1988-03-09 | Active | |
AVIATION CONSULTANCY SERVICES LIMITED | Director | 2017-01-31 | CURRENT | 1997-10-08 | Active | |
ASIG HOLDINGS LIMITED | Director | 2017-01-31 | CURRENT | 2008-03-20 | Active | |
BOKER AEROCLEAN LIMITED | Director | 2017-01-31 | CURRENT | 1986-09-22 | Active | |
CORONET AVIATION SERVICES LIMITED | Director | 2017-01-31 | CURRENT | 1990-04-30 | Active | |
MENZIES AVIATION (ASIG GROUND HANDLING) LIMITED | Director | 2017-01-31 | CURRENT | 2004-05-12 | Active | |
ASIG MANCHESTER LIMITED | Director | 2017-01-31 | CURRENT | 2003-02-26 | Active | |
MENZIES AVIATION (ASIG GROUND HANDLING) LIMITED | Director | 2017-02-13 | CURRENT | 2004-05-12 | Active | |
ASIG MANCHESTER LIMITED | Director | 2017-02-13 | CURRENT | 2003-02-26 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR PHILIP THOMAS LLOYD | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID ALASTAIR TROLLOPE | ||
DIRECTOR APPOINTED MR SAMUEL COLIN HAY | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Director's details changed for Mr David Alastair Trollope on 2023-07-27 | ||
SECRETARY'S DETAILS CHNAGED FOR MR JOHN FRANCIS ALEXANDER GEDDES on 2023-07-27 | ||
CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR MARCO DIMARIO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MORVEN MCCRINDLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEENA ROBERTSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES | |
CH01 | Director's details changed for Morven Mccrindle on 2021-11-18 | |
AP01 | DIRECTOR APPOINTED MORVEN MCCRINDLE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR PHILIP LLOYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HENDERSON | |
CH01 | Director's details changed for Mr David Alastair Trollope on 2021-08-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES | |
PSC05 | Change of details for Asig Holdings Limited as a person with significant control on 2019-12-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/19 FROM 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow England TW6 2SF England | |
PSC05 | Change of details for Asig Holdings Limited as a person with significant control on 2019-12-09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR DAVID ALASTAIR TROLLOPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURA RELF | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN HENDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEON VAN NIEKERK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 24/05/18 STATEMENT OF CAPITAL;GBP 7101600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
RES15 | CHANGE OF COMPANY NAME 01/08/17 | |
CERTNM | COMPANY NAME CHANGED ASIG LIMITED CERTIFICATE ISSUED ON 01/08/17 | |
LATEST SOC | 07/06/17 STATEMENT OF CAPITAL;GBP 7101600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED SHEENA ROBERTSON | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 7101600 | |
SH01 | 27/01/17 STATEMENT OF CAPITAL GBP 7101600 | |
TM02 | Termination of appointment of David Robert Brooks on 2017-01-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL RUBACK | |
AP01 | DIRECTOR APPOINTED MR DEON VAN NIEKERK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSTONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WEAVER | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/17 FROM Aviation House Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TONY LEFEBVRE | |
AP01 | DIRECTOR APPOINTED MS LAURA RELF | |
AP03 | Appointment of Mr John Francis Alexander Geddes as company secretary on 2017-01-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEENA ROBERTSON | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 601600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2016 FROM HANGAR 63 PERCIVAL WAY LONDON LUTON AIRPORT LUTON BEDS LU2 9NT | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 601600 | |
AR01 | 01/10/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN KING | |
AP01 | DIRECTOR APPOINTED MR DANIEL DAVID RUBACK | |
AP01 | DIRECTOR APPOINTED MR TONY ROBERT LEFEBVRE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 601600 | |
AR01 | 01/10/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS PEARSE | |
AP01 | DIRECTOR APPOINTED MR MARK ROBIN JOHNSTONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMI TEITTINEN | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN WEAVER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 1ST FLOOR CROWN HOUSE 137-139 HIGH STREET EGHAM SURREY TW20 9HL | |
LATEST SOC | 03/10/13 STATEMENT OF CAPITAL;GBP 601600 | |
AR01 | 01/10/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS KATHLEEN KING | |
AR01 | 19/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS PATRICK PEARSE / 15/04/2013 | |
AP01 | DIRECTOR APPOINTED MR SAMI TEITTINEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WEAVER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM TM01 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN ADAM WEAVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMI TEITTINEN | |
AR01 | 19/04/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBERT BROOKS / 01/01/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 14/04/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL MARCINIK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 14/04/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SAMI TEITTINEN | |
AP01 | DIRECTOR APPOINTED MR FRANCIS PATRICK PEARSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK EDWARDS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | 03/02/2010 | |
SH01 | 03/02/10 STATEMENT OF CAPITAL GBP 601600 | |
AP01 | DIRECTOR APPOINTED DANIEL VINCENT MARCINIK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT SELLAS JR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED SHEENA ROBERTSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 08/07/04 FROM: UNIT 19 BRITANNIA INDUSTRIAL ESTATE, POYLE ROAD COLNBROOK BERKSHIRE SL3 0BH | |
363s | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/06/03; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK1077120 | Active | Licenced property: TAMIAN WAY UNIT D2 HOUNSLOW GB TW4 6BL;LONDON CITY AIRPORT GREY SHED BUILDING ROYAL DOCKS HARTMANN ROAD LONDON ROYAL DOCKS GB E16 2PB. Correspondance address: 251 CAPABILITY GREEN LUTON GB LU1 3LU | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK1077120 | Active | Licenced property: TAMIAN WAY UNIT D2 HOUNSLOW GB TW4 6BL;LONDON CITY AIRPORT GREY SHED BUILDING ROYAL DOCKS HARTMANN ROAD LONDON ROYAL DOCKS GB E16 2PB. Correspondance address: 251 CAPABILITY GREEN LUTON GB LU1 3LU | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK1077120 | Active | Licenced property: TAMIAN WAY UNIT D2 HOUNSLOW GB TW4 6BL;LONDON CITY AIRPORT GREY SHED BUILDING ROYAL DOCKS HARTMANN ROAD LONDON ROYAL DOCKS GB E16 2PB. Correspondance address: 251 CAPABILITY GREEN LUTON GB LU1 3LU | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK1077120 | Active | Licenced property: TAMIAN WAY UNIT D2 HOUNSLOW GB TW4 6BL;LONDON CITY AIRPORT GREY SHED BUILDING ROYAL DOCKS HARTMANN ROAD LONDON ROYAL DOCKS GB E16 2PB. Correspondance address: 251 CAPABILITY GREEN LUTON GB LU1 3LU |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 5.83 | 9 |
MortgagesNumMortOutstanding | 3.47 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 2.35 | 85 |
This shows the max and average number of mortgages for companies with the same SIC code of 51101 - Scheduled passenger air transport
|
|
|
|
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 MENZIES AVIATION (ASIG) LIMITED
The top companies supplying to UK government with the same SIC code (51101 - Scheduled passenger air transport) as MENZIES AVIATION (ASIG) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
63079098 | Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens) | |||
70101000 | Glass ampoules | |||
48173000 | Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery | |||
95049080 | Tables for casino games, automatic bowling alley equipment, and other funfair, table or parlour games, incl. pintables (excl. operated by any means of payment, billiards, video game consoles and machines, playing cards and electric car racing sets having the character of competitive games) | |||
85285100 | Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube) | |||
39233090 | Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l | |||
96081092 | Ball-point pens with replaceable refill (excl. with liquid ink) | |||
96081092 | Ball-point pens with replaceable refill (excl. with liquid ink) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
48173000 | Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery | |||
91022100 | Wrist-watches, whether or not incorporating a stop-watch facility, with automatic winding (excl. of precious metal or of metal clad with precious metal) | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
90318098 | Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90 | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
90318098 | Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90 | |||
85423910 | Electronic integrated circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85 (excl. such as processors, controllers, memories and amplifiers) | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
63079099 | ||||
90261021 | Electronic flow meters for measuring or checking the flow or level of liquids (excl. meters and regulators) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |