Company Information for EIBS LIMITED
C/O Ideagen Plc One Mere Way, Ruddington, Nottingham, NG11 6JS,
|
Company Registration Number
03769594
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
EIBS LIMITED | |
Legal Registered Office | |
C/O Ideagen Plc One Mere Way Ruddington Nottingham NG11 6JS Other companies in NG12 | |
Company Number | 03769594 | |
---|---|---|
Company ID Number | 03769594 | |
Date formed | 1999-05-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-04-30 | |
Account next due | 31/01/2024 | |
Latest return | 13/05/2016 | |
Return next due | 10/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-10-18 03:58:26 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EIBS HK LTD | CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON ENGLAND N14 5BP | Dissolved | Company formed on the 2015-06-24 | |
EIBS LIMITED | Dissolved | Company formed on the 2008-06-18 | ||
EIBS POND EDUCATION PROGRAM INC. | 50 DONGAN HILLS AVE, 2B Richmond STATEN ISLAND NY 10306 | Active | Company formed on the 2003-04-17 | |
EIBS POND NATURE CENTER INC. | 50 DONGAN HILLS AVENUE, 2B Richmond STATEN ISLAND NY 10306 | Active | Company formed on the 2003-04-17 | |
EIBS SERVICES PRIVATE LIMITED | SECOND FLOOR SANA PALACE-1 8 SHAHNAJAF ROAD HAZRATGANJ LUCKNOW Uttar Pradesh 226001 | ACTIVE | Company formed on the 2012-03-29 | |
EIBSEE ENTERPRISES, LLC | 251 WINDWARD PASSAGE CLEARWATER FL 33767 | Active | Company formed on the 2013-09-25 | |
EIBSEE GLASER LTD | 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ | Active | Company formed on the 2024-01-27 | |
EIBSEE LIMITED | 2ND FLOOR 1-2 VICTORIA BUILDINGS HADDINGTON ROAD DUBLIN 4, DUBLIN, D04XN32, IRELAND D04XN32 | Dissolved | Company formed on the 2019-01-30 | |
EIBSEE LTD. | C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ | Active - Proposal to Strike off | Company formed on the 2010-12-07 | |
EIBSEE, L.P. | 5523 GARNET GROVE CT KATY TX 77494 | Dissolved | Company formed on the 2002-04-24 | |
EIBSEN & ASSOCIATES, INC. | 24522 CREEKVIEW DR SPRING TX 77389 | Active | Company formed on the 1992-05-26 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD WILLIAM HOLLINS |
||
DAVID ROBERT KNIGHT HORNSBY |
||
GRAEME PETER SPENCELEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW ALEXANDER BURNETT |
Director | ||
HUGH THOMAS SMITH |
Director | ||
JULIAN MARTIN WATSON |
Director | ||
CHRISTOPHER DAVID BOLTON |
Director | ||
PETER EDWARD FRENCH |
Company Secretary | ||
TIMOTHY CHARLES MILLER |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IPI SOLUTIONS LTD | Director | 2017-04-30 | CURRENT | 2005-05-09 | Active - Proposal to Strike off | |
IDEAGEN TECHNOLOGY LIMITED | Director | 2017-03-28 | CURRENT | 2006-01-16 | Active | |
COVALENT SOFTWARE LIMITED | Director | 2016-08-05 | CURRENT | 2003-01-23 | Active - Proposal to Strike off | |
IDEAGEN SOFTWARE LIMITED | Director | 2012-12-21 | CURRENT | 1973-06-12 | Active | |
ROOT 3 SYSTEMS LIMITED | Director | 2011-04-04 | CURRENT | 1996-10-31 | Active - Proposal to Strike off | |
IDEAGEN SYSTEMS LIMITED | Director | 2011-04-04 | CURRENT | 1993-03-11 | Active - Proposal to Strike off | |
IDEAGEN SOLUTIONS LIMITED | Director | 2011-04-04 | CURRENT | 1998-02-05 | Active - Proposal to Strike off | |
FILEBUTTON LIMITED | Director | 2011-04-04 | CURRENT | 2004-04-26 | Active - Proposal to Strike off | |
IDEAGEN LIMITED | Director | 2009-06-01 | CURRENT | 1993-03-30 | Active | |
IDEAGEN TECHNOLOGY LIMITED | Director | 2017-03-28 | CURRENT | 2006-01-16 | Active | |
ROOT 3 SYSTEMS LIMITED | Director | 2017-01-26 | CURRENT | 1996-10-31 | Active - Proposal to Strike off | |
IDEAGEN SYSTEMS LIMITED | Director | 2017-01-26 | CURRENT | 1993-03-11 | Active - Proposal to Strike off | |
FILEBUTTON LIMITED | Director | 2017-01-26 | CURRENT | 2004-04-26 | Active - Proposal to Strike off | |
IPI SOLUTIONS LTD | Director | 2016-12-08 | CURRENT | 2005-05-09 | Active - Proposal to Strike off | |
COVALENT SOFTWARE LIMITED | Director | 2016-08-05 | CURRENT | 2003-01-23 | Active - Proposal to Strike off | |
IDEAGEN GAEL LIMITED | Director | 2015-01-13 | CURRENT | 2000-06-15 | Active | |
GAEL PRODUCTS LIMITED | Director | 2015-01-13 | CURRENT | 1996-03-15 | Active - Proposal to Strike off | |
PENTANA LIMITED | Director | 2013-11-19 | CURRENT | 1992-01-20 | Active - Proposal to Strike off | |
M.S.S. MANAGEMENT SYSTEMS SERVICES LIMITED | Director | 2013-07-02 | CURRENT | 1985-12-19 | Active - Proposal to Strike off | |
IDEAGEN SOFTWARE LIMITED | Director | 2012-12-21 | CURRENT | 1973-06-12 | Active | |
IDEAGEN CAPTURE LIMITED | Director | 2012-10-24 | CURRENT | 1991-04-02 | Active - Proposal to Strike off | |
PROQUIS LIMITED | Director | 2012-01-09 | CURRENT | 1992-10-21 | Active - Proposal to Strike off | |
IDEAGEN SOLUTIONS LIMITED | Director | 2011-04-04 | CURRENT | 1998-02-05 | Active - Proposal to Strike off | |
IDEAGEN LIMITED | Director | 2010-03-12 | CURRENT | 1993-03-30 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Resolutions passed:<ul><li>Resolution The shareholder(s) hereby ratify (to the extent they are able) all and any acts and decisions of any sole director of the company notwithstanding any provisions contained in the company's articles of association as to | ||
Memorandum articles filed | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Statement of company's objects | ||
Application to strike the company off the register | ||
Resolutions passed:<ul><li>Resolution Cancelling share premium account 24/07/2023</ul> | ||
Resolutions passed:<ul><li>Resolution Cancelling share premium account 24/07/2023<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 24/07/23 | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | ||
Appointment of Mr Stephen Thompson as company secretary on 2022-08-19 | ||
Termination of appointment of Gemma Dorian Gill on 2022-08-19 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT KNIGHT HORNSBY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20 | |
AP03 | Appointment of Mrs Gemma Dorian Gill as company secretary on 2021-03-19 | |
AP01 | DIRECTOR APPOINTED MRS EMMA JANE HAYES | |
TM02 | Termination of appointment of Richard William Hollins on 2021-03-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME PETER SPENCELEY | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/21 FROM C/O Ideagen Plc Ergo House Mere Way Ruddington Fields Business Park Nottingham NG11 6JS | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALEXANDER BURNETT | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 3441.8 | |
AR01 | 13/05/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALEXANDER BURNETT / 18/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT KNIGHT HORNSBY / 18/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME PETER SPENCELEY / 18/07/2016 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
AA01 | Previous accounting period shortened from 23/06/15 TO 30/04/15 | |
AA | 23/06/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 3441.8 | |
AR01 | 13/05/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/15 FROM C/O Plumtree Group Ltd 83 Nottingham Road Keyworth Nottingham NG12 5GS United Kingdom | |
AA01 | Previous accounting period shortened from 31/07/14 TO 23/06/14 | |
AP03 | Appointment of Mr Richard William Hollins as company secretary on 2014-10-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/14 FROM Unit 3 Wilford Business Park Ruddington Lane Nottingham Nottinghamshire NG11 7EP | |
AP01 | DIRECTOR APPOINTED MR DAVID ROBERT KNIGHT HORNSBY | |
AP01 | DIRECTOR APPOINTED MR GRAEME PETER SPENCELEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH SMITH | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
LATEST SOC | 18/05/14 STATEMENT OF CAPITAL;GBP 3441.8 | |
AR01 | 13/05/14 ANNUAL RETURN FULL LIST | |
SH01 | 04/04/14 STATEMENT OF CAPITAL GBP 3401.8 | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/05/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/05/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALEXANDER BURNETT / 13/05/2011 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
SH01 | 01/02/11 STATEMENT OF CAPITAL GBP 2775.8 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
SH06 | 03/12/10 STATEMENT OF CAPITAL GBP 2023 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOLTON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALEXANDER GEMMELL / 21/09/2010 | |
AR01 | 13/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARTIN WATSON / 13/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALEXANDER GEMMELL / 13/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID BOLTON / 13/05/2010 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
88(2) | AD 31/07/09 GBP SI 6042@0.1=604.2 GBP IC 1833.2/2437.4 | |
363a | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY PETER FRENCH | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
88(2)R | AD 15/07/05--------- £ SI 250@.1=25 | |
363a | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
287 | REGISTERED OFFICE CHANGED ON 19/05/04 FROM: UNIT 3.2 WILFORD BUSINESS PARK RUDDINGTON LANE NOTTINGHAM NOTTINGHAMSHIRE NG11 7EP | |
363(287) | REGISTERED OFFICE CHANGED ON 19/05/04 | |
363s | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/03/04 FROM: UNIT 22 NOTTINGHAM FASHION CENTRE HUNTINGDON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 3LH | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/07/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/05/02; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 24/05/01 | |
363s | RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 08/06/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | WELCOME FINANCIAL SERVICES LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-08-01 | £ 117,846 |
---|
Creditors and other liabilities
|
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 EIBS LIMITED
Called Up Share Capital | 2012-08-01 | £ 3,403 |
---|---|---|
Cash Bank In Hand | 2012-08-01 | £ 328,803 |
Current Assets | 2012-08-01 | £ 904,918 |
Debtors | 2012-08-01 | £ 477,320 |
Fixed Assets | 2012-08-01 | £ 28,331 |
Shareholder Funds | 2012-08-01 | £ 815,403 |
Stocks Inventory | 2012-08-01 | £ 98,795 |
Tangible Fixed Assets | 2012-08-01 | £ 28,331 |
Debtors and other cash assets
EIBS LIMITED owns 3 domain names.
propertyjam.co.uk easysite-cms.co.uk easysitecms.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Borough of Poole | |
|
Servers |
Borough of Poole | |
|
Conslt ICT Related |
Borough of Poole | |
|
Conslt ICT Related |
Poole Housing Partnership | |
|
ICT Equipment |
Borough of Poole | |
|
Conslt ICT Related |
Poole Housing Partnership | |
|
ICT Equipment |
Borough of Poole | |
|
Conslt ICT Related |
Eastbourne Borough Council | |
|
Supplies & Services |
Blaby District Council | |
|
Partnerships & Corp. Services |
Eastbourne Borough Council | |
|
Supplies & Services |
Barrow Borough Council | |
|
Professional fees |
Wokingham Council | |
|
Services - Project Costs |
Wokingham Council | |
|
Construction |
Eastbourne Borough Council | |
|
Capital 4 |
Poole Housing Partnership | |
|
ICT Equipment |
Borough of Poole | |
|
Application Software Licenses |
Eastbourne Borough Council | |
|
Supplies & Services |
Daventry District Council | |
|
ANNUAL ENHANCED SUPPORT & MAINT 01.09.14 - 31.08.17 |
Wokingham Council | |
|
|
South Lakeland District Council | |
|
Software Maintenance |
Borough of Poole | |
|
Conslt ICT Related |
Wokingham Council | |
|
|
North Lincolnshire Council | |
|
Course Fees/Training |
Blaby District Council | |
|
Corp Serv, Perform. & Leisure |
Borough of Poole | |
|
Conslt ICT Related |
Blaby District Council | |
|
Corp Serv, Perform. & Leisure |
East Riding Council | |
|
|
Blaby District Council | |
|
Other |
Wiltshire Council | |
|
Public Health Commissioning |
Dudley Borough Council | |
|
|
Wokingham Council | |
|
|
Wiltshire Council | |
|
Public Health Commissioning |
Blaby District Council | |
|
Other |
Borough of Poole | |
|
|
Poole Housing Partnership | |
|
ICT Equipment |
Blaby District Council | |
|
Other |
South Lakeland District Council | |
|
Software Maintenance |
Wokingham Council | |
|
|
Borough of Poole | |
|
|
Dudley Borough Council | |
|
|
Blaby District Council | |
|
Other |
South Lakeland District Council | |
|
Training Costs |
Borough of Poole | |
|
|
Wokingham Council | |
|
|
Blaby District Council | |
|
Other |
Blaby District Council | |
|
Corp Serv, Perform. & Leisure |
Borough of Poole | |
|
|
Dudley Borough Council | |
|
|
Blaby District Council | |
|
Other |
South Lakeland District Council | |
|
Software Maintenance |
Wokingham Council | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Wokingham Council | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Wokingham Council | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Dudley Borough Council | |
|
|
Borough of Poole | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Dudley Borough Council | |
|
|
Borough of Poole | |
|
|
Dudley Borough Council | |
|
|
Borough of Poole | |
|
|
Dudley Metropolitan Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |