Liquidation
Company Information for WEBER SHANDWICK INTERNATIONAL LTD
1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
|
Company Registration Number
02258441
Private Limited Company
Liquidation |
Company Name | |
---|---|
WEBER SHANDWICK INTERNATIONAL LTD | |
Legal Registered Office | |
1 RADIAN COURT KNOWLHILL MILTON KEYNES MK5 8PJ Other companies in SW1W | |
Company Number | 02258441 | |
---|---|---|
Company ID Number | 02258441 | |
Date formed | 1988-05-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 02/04/2016 | |
Return next due | 30/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-02-05 17:51:00 |
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 |
---|---|---|
LOUISE BEAN |
||
MOHAMED ARIF HAMID |
||
CURTIS ALAN PETERSON |
||
MICHAEL THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN MICHAEL GREENE |
Company Secretary | ||
KEVIN MICHAEL GREENE |
Director | ||
PHILIP JAMES ERSKINE PERRY |
Director | ||
LUTZ MEYER |
Director | ||
HENDRIK JAN VAN DOESBURG |
Director | ||
PHILIP DEWHURST |
Director | ||
ANTHONY WILSON |
Company Secretary | ||
ANTHONY WILSON |
Director | ||
MICHAEL MURPHY |
Director | ||
ROGER MALCOLM SELMAN |
Director | ||
ALISON CLAIRE HORROCKS |
Company Secretary | ||
ALISON CLAIRE HORROCKS |
Director | ||
DERMOT MCNULTY |
Director | ||
JOHN GEORGE HUCKLE |
Director | ||
JOHN GEORGE HUCKLE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APL GROUP LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1928-12-19 | Active | |
AMMIRATI PURIS LINTAS LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1986-09-16 | Liquidation | |
CAB (NO. 1) LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1995-03-09 | Active | |
MULLENLOWE GROUP LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1952-03-27 | Active | |
MULLENLOWE LONDON LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1961-01-16 | Active | |
LOWE INTERNATIONAL LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1983-03-23 | Active | |
WEBER SHANDWICK TRUSTEES LTD. | Company Secretary | 2009-05-18 | CURRENT | 1988-07-27 | Dissolved 2014-01-23 | |
IPG DXTRA (UK) LIMITED | Company Secretary | 2009-04-30 | CURRENT | 1989-11-13 | Active | |
IPG DXTRA GROUP HOLDINGS LIMITED | Company Secretary | 2009-04-30 | CURRENT | 1997-06-20 | Active | |
FOX IPL LIMITED | Company Secretary | 2009-04-30 | CURRENT | 1977-12-13 | Active | |
OCTAGON WORLDWIDE LIMITED | Company Secretary | 2009-04-23 | CURRENT | 1992-04-06 | Active | |
MCCANN-ERICKSON UK GROUP LIMITED | Company Secretary | 2009-01-15 | CURRENT | 1998-09-29 | Active | |
IPG STUDIOS UK LIMITED | Company Secretary | 2008-02-29 | CURRENT | 2008-02-29 | Active | |
COMPLETE MEDICAL GROUP WORLDWIDE LIMITED | Company Secretary | 2008-01-21 | CURRENT | 1992-04-27 | Liquidation | |
MARKETING DRIVE LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1987-11-11 | Dissolved 2014-01-23 | |
FIELDPLAN LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1966-03-23 | Dissolved 2015-02-26 | |
ENGELS (NO.1) LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1953-02-12 | Active | |
INTERPUBLIC GIS (UK) LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1992-06-19 | Active | |
FCB EUROPE LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1995-01-09 | Active | |
IPG HOLDINGS (UK) LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1989-02-28 | Active | |
AMS ADVANCED MARKETING SERVICES INVESTMENTS LIMITED | Company Secretary | 2007-12-20 | CURRENT | 1977-03-11 | Active | |
CMGRP MARKETING SERVICES LIMITED | Company Secretary | 2007-10-15 | CURRENT | 1977-03-31 | Liquidation | |
FCB HEALTH LONDON LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2007-09-11 | Active | |
SHANDWICK PUBLIC RELATIONS LIMITED | Company Secretary | 2007-09-10 | CURRENT | 1970-04-08 | Dissolved 2015-02-26 | |
FCB INFERNO LIMITED | Company Secretary | 2007-06-20 | CURRENT | 1991-02-28 | Active | |
MULLENLOWE OPEN LIMITED | Company Secretary | 2007-03-19 | CURRENT | 1998-05-01 | Liquidation | |
OCTAGON ATHLETE REPRESENTATION LIMITED | Company Secretary | 2006-12-20 | CURRENT | 1972-08-04 | Active | |
GOLIN LIMITED | Company Secretary | 2006-09-26 | CURRENT | 1992-05-12 | Active | |
MEDIABRANDS EMEA LIMITED | Company Secretary | 2006-03-28 | CURRENT | 1975-04-03 | Active | |
JACK MORTON EUROPE LIMITED | Company Secretary | 2006-03-22 | CURRENT | 1997-06-10 | Liquidation | |
MCCANN-ERICKSON HEALTHCARE UK LIMITED | Company Secretary | 2006-03-16 | CURRENT | 1961-03-22 | Active | |
MILLER STARR LIMITED | Company Secretary | 2006-01-26 | CURRENT | 1987-03-09 | Liquidation | |
COMPLETE HEALTHVIZION LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1994-10-06 | Liquidation | |
IPG HEALTH MEDICAL COMMUNICATIONS LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1990-05-17 | Active | |
CREATION COMMUNICATIONS LIMITED | Company Secretary | 2005-11-10 | CURRENT | 2005-11-10 | Active | |
CHASEDESIGN WORLDWIDE LIMITED | Company Secretary | 2005-09-14 | CURRENT | 1985-12-23 | Active | |
MCCANN-ERICKSON ADVERTISING LIMITED | Company Secretary | 2005-05-23 | CURRENT | 1978-06-07 | Active | |
HUGE UK LIMITED | Company Secretary | 2005-05-04 | CURRENT | 2001-06-15 | Active | |
CAUDEX MEDICAL LIMITED | Company Secretary | 2005-04-25 | CURRENT | 1999-04-26 | Liquidation | |
MEDIABRANDS LIMITED | Company Secretary | 2005-04-22 | CURRENT | 1963-09-13 | Active | |
ORION TRADING EMEA LIMITED | Company Secretary | 2005-04-06 | CURRENT | 1997-07-17 | Active | |
MEDIABRANDS INTERNATIONAL LIMITED | Company Secretary | 2005-04-06 | CURRENT | 2000-04-12 | Active | |
MCCANN-ERICKSON EMEA LIMITED | Company Secretary | 2005-03-01 | CURRENT | 1964-12-14 | Active | |
RAPPORT OUTDOOR LIMITED | Company Secretary | 2004-09-15 | CURRENT | 1988-03-15 | Active | |
MRM WORLDWIDE (UK) LIMITED | Company Secretary | 2004-08-31 | CURRENT | 1990-05-31 | Active | |
INTERPUBLIC LIMITED | Company Secretary | 2004-05-18 | CURRENT | 1965-12-29 | Active | |
SPRINGPOINT UK LIMITED | Company Secretary | 2004-04-14 | CURRENT | 1990-04-25 | Liquidation | |
FBC (FUTUREBRAND) LIMITED | Company Secretary | 2004-03-26 | CURRENT | 1991-10-29 | Active | |
R/GA MEDIA GROUP LIMITED | Company Secretary | 2004-01-31 | CURRENT | 1989-03-29 | Active | |
CRAFT WORLDWIDE LIMITED | Company Secretary | 2003-11-21 | CURRENT | 1993-12-14 | Dissolved 2018-01-19 | |
VIRGO HEALTH PR LIMITED | Company Secretary | 2003-08-12 | CURRENT | 1999-12-07 | Liquidation | |
LES (NO.1) LIMITED | Company Secretary | 2003-08-12 | CURRENT | 1995-03-20 | Active | |
WELLSET REPRO LIMITED | Director | 2016-08-31 | CURRENT | 1996-05-31 | Active | |
THE BROOKLYN BROTHERS LIMITED | Director | 2016-02-05 | CURRENT | 2008-01-24 | Active | |
KEW LODGE GARAGES MANAGEMENT CO. LIMITED | Director | 2012-11-28 | CURRENT | 2012-11-28 | Active | |
VIRGO HEALTH LIMITED | Director | 2012-07-05 | CURRENT | 2003-06-13 | Active | |
AMS ADVANCED MARKETING SERVICES LIMITED | Director | 2011-09-22 | CURRENT | 1985-10-04 | Active | |
IPG DXTRA GROUP HOLDINGS LIMITED | Director | 2011-09-22 | CURRENT | 1997-06-20 | Active | |
GOLIN LIMITED | Director | 2010-09-21 | CURRENT | 1992-05-12 | Active | |
AMS ADVANCED MARKETING SERVICES INVESTMENTS LIMITED | Director | 2010-09-21 | CURRENT | 1977-03-11 | Active | |
SPRINGPOINT UK LIMITED | Director | 2010-09-21 | CURRENT | 1990-04-25 | Liquidation | |
CMGRP MARKETING SERVICES LIMITED | Director | 2010-09-21 | CURRENT | 1977-03-31 | Liquidation | |
FOX IPL LIMITED | Director | 2009-11-18 | CURRENT | 1977-12-13 | Active | |
IPG DXTRA (UK) LIMITED | Director | 2009-10-15 | CURRENT | 1989-11-13 | Active | |
KEW LODGE MANAGEMENT CO.LIMITED | Director | 1999-01-26 | CURRENT | 1963-12-12 | Active | |
AMS ADVANCED MARKETING SERVICES INVESTMENTS LIMITED | Director | 2011-09-06 | CURRENT | 1977-03-11 | Active | |
SPRINGPOINT UK LIMITED | Director | 2011-09-06 | CURRENT | 1990-04-25 | Liquidation | |
FOX IPL LIMITED | Director | 2011-09-06 | CURRENT | 1977-12-13 | Active | |
THAT LOT CREATIVES LIMITED | Director | 2018-07-04 | CURRENT | 2013-06-17 | Active | |
AMS ADVANCED MARKETING SERVICES INVESTMENTS LIMITED | Director | 2018-06-14 | CURRENT | 1977-03-11 | Active | |
IPG DXTRA (UK) LIMITED | Director | 2018-06-14 | CURRENT | 1989-11-13 | Active | |
IPG DXTRA GROUP HOLDINGS LIMITED | Director | 2018-06-14 | CURRENT | 1997-06-20 | Active | |
SPRINGPOINT UK LIMITED | Director | 2018-06-14 | CURRENT | 1990-04-25 | Liquidation | |
FOX IPL LIMITED | Director | 2018-06-14 | CURRENT | 1977-12-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-11-25 | ||
Removal of liquidator by court order | ||
LIQ10 | Removal of liquidator by court order | |
Voluntary liquidation Statement of receipts and payments to 2022-11-25 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-11-25 | |
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 13/12/21 FROM 135 Bishopsgate London EC2M 3AN England | ||
AD01 | REGISTERED OFFICE CHANGED ON 13/12/21 FROM 135 Bishopsgate London EC2M 3AN England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD02 | Register inspection address changed from 135 Bishopsgate London EC2M 3TP England to 135 Bishopsgate London EC2M 3AN | |
SH01 | 26/10/21 STATEMENT OF CAPITAL GBP 10100002 | |
AP01 | DIRECTOR APPOINTED DEREK JOHN COLEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CURTIS ALAN PETERSON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/21 FROM 135 Bishopsgate London EC2M 3TP England | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES | |
AD02 | Register inspection address changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP | |
PSC05 | Change of details for Cmgrp Holdings Limited as a person with significant control on 2021-01-11 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
PSC05 | Change of details for Cmgrp Holdings Limited as a person with significant control on 2020-10-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/20 FROM 3 Grosvenor Gardens London SW1W 0BD | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LOUISE BEAN on 2020-04-02 | |
AP01 | DIRECTOR APPOINTED SIMON TOPPING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMED ARIF HAMID | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
AP01 | DIRECTOR APPOINTED MICHAEL THOMAS | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 10100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
AR01 | 02/04/16 ANNUAL RETURN FULL LIST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 10100000 | |
AR01 | 02/04/15 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CURTIS ALAN PETERSON / 08/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED ARIF HAMID / 08/04/2014 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM | |
AD02 | SAIL ADDRESS CHANGED FROM: GROUND FLOOR, 84 ECCLESTON SQUARE LONDON SW1V 1PX ENGLAND | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 10100000 | |
AR01 | 02/04/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2014 FROM GROUND FLOOR 84 ECCLESTON SQUARE LONDON SW1V 1PX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 02/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 02/04/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED CURTIS ALAN PETERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN GREENE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEVIN GREENE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEVIN GREENE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 02/04/11 FULL LIST | |
RES01 | ADOPT ARTICLES 08/12/2010 | |
AP01 | DIRECTOR APPOINTED MOHAMED ARIF HAMID | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 02/04/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
SH01 | 10/11/09 STATEMENT OF CAPITAL GBP 10100000 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/04/07 FROM: 21-23 MEARD STREET LONDON W1F 0EY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS; AMEND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363s | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AUD | AUDITOR'S RESIGNATION | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
363s | RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
ELRES | S366A DISP HOLDING AGM 27/09/02 | |
287 | REGISTERED OFFICE CHANGED ON 25/10/02 FROM: 1ST FLOOR ALDERMARY HOUSE 15 QUEEN STREET LONDON EC4N 1TX | |
ELRES | S252 DISP LAYING ACC 27/09/02 | |
ELRES | S386 DISP APP AUDS 27/09/02 | |
363s | RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE AND DEBENTURE | Satisfied | LLOYDS BANK PLC | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | SHANDWICK PLC |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WEBER SHANDWICK INTERNATIONAL LTD are:
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. |