Company Information for AFFINITY CONNECT LIMITED
THIRD FLOOR, 5 ST PAUL'S SQUARE, LIVERPOOL, L3 9SJ,
|
Company Registration Number
04256854
Private Limited Company
Active |
Company Name | |
---|---|
AFFINITY CONNECT LIMITED | |
Legal Registered Office | |
THIRD FLOOR 5 ST PAUL'S SQUARE LIVERPOOL L3 9SJ Other companies in BS48 | |
Company Number | 04256854 | |
---|---|---|
Company ID Number | 04256854 | |
Date formed | 2001-07-23 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/10/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-06-07 11:52:17 |
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 | ||
---|---|---|---|---|
AFFINITY CONNECTIONS LIMITED | HURSTMERE DENBIGH CLOSE CHISLEHURST BR7 5EB | Active | Company formed on the 1996-08-08 | |
Affinity Connections Inc. | 312-2353 Marpole Ave. Port Coquitlam British Columbia V3C 2A1 | Dissolved | Company formed on the 2014-02-27 | |
AFFINITY CONNECTION | Singapore | Dissolved | Company formed on the 2008-09-13 | |
AFFINITY CONNECTIONS L.L.C | 905 Primrose Lane Hinesville GA 31313 | Admin. Dissolved | Company formed on the 2009-03-25 | |
AFFINITY CONNECT LLC | California | Unknown | ||
AFFINITY CONNECT, LLC | 383 SADDLEBACK DR FAIRVIEW TX 75069 | Active | Company formed on the 2019-05-18 | |
AFFINITY CONNECTIONS L.L.C | Georgia | Unknown | ||
AFFINITY CONNECTION INC | Pennsylvannia | Unknown | ||
AFFINITY CONNECT | TAMPINES STREET 86 Singapore 528586 | Active | Company formed on the 2020-10-27 | |
AFFINITY CONNECT PROPERTY MANAGEMENT LLC | 4673 EDGEMOOR ST ORLANDO FL 32811 | Active | Company formed on the 2021-05-18 | |
AFFINITY CONNECT MARKETING, INC. | 1415 NORTH LOOP W STE MEZZD HOUSTON TX 77008 | Forfeited | Company formed on the 2021-10-18 |
Officer | Role | Date Appointed |
---|---|---|
MARK LEONARD HUTCHINSON |
||
DAVID FREDERICK CASSIDY |
||
IAN COPELIN |
||
MARK LEONARD HUTCHINSON |
||
PAUL ERIC MORTON |
||
STUART MURRAY PAYNE |
||
JONATHAN ROY WATTS-LAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ABBE SMITH |
Company Secretary | ||
RICHARD CAMPBELL |
Director | ||
CHRISTINE DOROTHY DRAGUNAS |
Director | ||
PAUL ANTONY KAY |
Director | ||
RICHARD CAMPELL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEALTH AT WORK TRUSTEES LIMITED | Director | 2017-10-13 | CURRENT | 2011-01-07 | Active | |
AFFINITY FINANCIAL AWARENESS LIMITED | Director | 2016-05-11 | CURRENT | 2004-09-30 | Active | |
THE FARLEIGH GROUP LIMITED | Director | 2016-05-11 | CURRENT | 2004-09-30 | Active | |
MY WEALTH ESTATE PLANNING LIMITED | Director | 2016-05-11 | CURRENT | 2004-09-30 | Active | |
LIFE ACADEMY LTD | Director | 2015-08-27 | CURRENT | 2011-02-01 | Active | |
WEALTH AT WORK GROUP LIMITED | Director | 2015-08-12 | CURRENT | 2015-07-07 | Active | |
MY WEALTH ONLINE LIMITED | Director | 2014-05-23 | CURRENT | 2014-05-23 | Active | |
MY WEALTH LIMITED | Director | 2014-05-23 | CURRENT | 2014-05-23 | Active | |
MARSHALL ZOING LIMITED | Director | 2012-07-13 | CURRENT | 2002-12-12 | Active | |
WEALTH AT WORK HOLDINGS LIMITED | Director | 2009-05-11 | CURRENT | 2009-05-11 | Active | |
WEALTH AT WORK MIDCO LIMITED | Director | 2009-04-29 | CURRENT | 2009-04-29 | Active | |
WEALTH AT WORK LIMITED | Director | 2004-10-04 | CURRENT | 2004-09-08 | Active | |
THE FARLEIGH GROUP LIMITED | Director | 2017-10-13 | CURRENT | 2004-09-30 | Active | |
MARSHALL ZOING LIMITED | Director | 2017-10-13 | CURRENT | 2002-12-12 | Active | |
LIFE ACADEMY LTD | Director | 2017-10-13 | CURRENT | 2011-02-01 | Active | |
MY WEALTH ESTATE PLANNING LIMITED | Director | 2017-10-13 | CURRENT | 2004-09-30 | Active | |
AFFINITY FINANCIAL AWARENESS LIMITED | Director | 2016-07-25 | CURRENT | 2004-09-30 | Active | |
WEALTH AT WORK GROUP LIMITED | Director | 2015-08-12 | CURRENT | 2015-07-07 | Active | |
MY WEALTH ONLINE LIMITED | Director | 2014-05-23 | CURRENT | 2014-05-23 | Active | |
MY WEALTH LIMITED | Director | 2014-05-23 | CURRENT | 2014-05-23 | Active | |
WEALTH AT WORK HOLDINGS LIMITED | Director | 2011-10-19 | CURRENT | 2009-05-11 | Active | |
WEALTH AT WORK MIDCO LIMITED | Director | 2011-10-19 | CURRENT | 2009-04-29 | Active | |
WEALTH AT WORK TRUSTEES LIMITED | Director | 2011-01-07 | CURRENT | 2011-01-07 | Active | |
WEALTH AT WORK LIMITED | Director | 2009-08-06 | CURRENT | 2004-09-08 | Active | |
WEALTH AT WORK PENSION TRUSTEES LIMITED | Director | 2017-12-07 | CURRENT | 2017-12-07 | Active | |
AFFINITY FINANCIAL AWARENESS LIMITED | Director | 2016-05-11 | CURRENT | 2004-09-30 | Active | |
THE FARLEIGH GROUP LIMITED | Director | 2016-05-11 | CURRENT | 2004-09-30 | Active | |
MY WEALTH ESTATE PLANNING LIMITED | Director | 2016-05-11 | CURRENT | 2004-09-30 | Active | |
LIFE ACADEMY LTD | Director | 2015-08-27 | CURRENT | 2011-02-01 | Active | |
WEALTH AT WORK GROUP LIMITED | Director | 2015-08-12 | CURRENT | 2015-07-07 | Active | |
MY WEALTH ONLINE LIMITED | Director | 2014-05-23 | CURRENT | 2014-05-23 | Active | |
MY WEALTH LIMITED | Director | 2014-05-23 | CURRENT | 2014-05-23 | Active | |
MARSHALL ZOING LIMITED | Director | 2012-07-13 | CURRENT | 2002-12-12 | Active | |
WEALTH AT WORK HOLDINGS LIMITED | Director | 2011-10-19 | CURRENT | 2009-05-11 | Active | |
WEALTH AT WORK MIDCO LIMITED | Director | 2011-10-19 | CURRENT | 2009-04-29 | Active | |
WEALTH AT WORK TRUSTEES LIMITED | Director | 2011-01-07 | CURRENT | 2011-01-07 | Active | |
WEALTH AT WORK LIMITED | Director | 2009-08-06 | CURRENT | 2004-09-08 | Active | |
THE FARLEIGH GROUP LIMITED | Director | 2017-10-13 | CURRENT | 2004-09-30 | Active | |
LIFE ACADEMY LTD | Director | 2017-10-13 | CURRENT | 2011-02-01 | Active | |
MY WEALTH ESTATE PLANNING LIMITED | Director | 2017-10-13 | CURRENT | 2004-09-30 | Active | |
AFFINITY FINANCIAL AWARENESS LIMITED | Director | 2016-07-25 | CURRENT | 2004-09-30 | Active | |
MARSHALL ZOING LIMITED | Director | 2016-03-04 | CURRENT | 2002-12-12 | Active | |
WEALTH AT WORK GROUP LIMITED | Director | 2015-08-12 | CURRENT | 2015-07-07 | Active | |
MY WEALTH ONLINE LIMITED | Director | 2014-05-23 | CURRENT | 2014-05-23 | Active | |
MY WEALTH LIMITED | Director | 2014-05-23 | CURRENT | 2014-05-23 | Active | |
WEALTH AT WORK HOLDINGS LIMITED | Director | 2011-10-19 | CURRENT | 2009-05-11 | Active | |
WEALTH AT WORK MIDCO LIMITED | Director | 2011-10-19 | CURRENT | 2009-04-29 | Active | |
WEALTH AT WORK TRUSTEES LIMITED | Director | 2011-01-07 | CURRENT | 2011-01-07 | Active | |
WEALTH AT WORK LIMITED | Director | 2009-08-06 | CURRENT | 2004-09-08 | Active | |
WEALTH AT WORK PENSION TRUSTEES LIMITED | Director | 2017-12-07 | CURRENT | 2017-12-07 | Active | |
WEALTH AT WORK TRUSTEES LIMITED | Director | 2017-10-13 | CURRENT | 2011-01-07 | Active | |
AFFINITY FINANCIAL AWARENESS LIMITED | Director | 2016-05-11 | CURRENT | 2004-09-30 | Active | |
THE FARLEIGH GROUP LIMITED | Director | 2016-05-11 | CURRENT | 2004-09-30 | Active | |
MY WEALTH ESTATE PLANNING LIMITED | Director | 2016-05-11 | CURRENT | 2004-09-30 | Active | |
LIFE ACADEMY LTD | Director | 2015-08-27 | CURRENT | 2011-02-01 | Active | |
WEALTH AT WORK GROUP LIMITED | Director | 2015-08-12 | CURRENT | 2015-07-07 | Active | |
MY WEALTH ONLINE LIMITED | Director | 2014-05-23 | CURRENT | 2014-05-23 | Active | |
MY WEALTH LIMITED | Director | 2014-05-23 | CURRENT | 2014-05-23 | Active | |
MARSHALL ZOING LIMITED | Director | 2012-07-13 | CURRENT | 2002-12-12 | Active | |
WEALTH AT WORK HOLDINGS LIMITED | Director | 2009-09-22 | CURRENT | 2009-05-11 | Active | |
WEALTH AT WORK MIDCO LIMITED | Director | 2009-09-22 | CURRENT | 2009-04-29 | Active | |
WEALTH AT WORK LIMITED | Director | 2009-09-22 | CURRENT | 2004-09-08 | Active | |
AFFINITY FINANCIAL AWARENESS LIMITED | Director | 2017-10-13 | CURRENT | 2004-09-30 | Active | |
THE FARLEIGH GROUP LIMITED | Director | 2017-10-13 | CURRENT | 2004-09-30 | Active | |
WEALTH AT WORK TRUSTEES LIMITED | Director | 2017-10-13 | CURRENT | 2011-01-07 | Active | |
MARSHALL ZOING LIMITED | Director | 2017-10-13 | CURRENT | 2002-12-12 | Active | |
LIFE ACADEMY LTD | Director | 2017-10-13 | CURRENT | 2011-02-01 | Active | |
MY WEALTH ESTATE PLANNING LIMITED | Director | 2017-10-13 | CURRENT | 2004-09-30 | Active | |
WEALTH AT WORK GROUP LIMITED | Director | 2015-08-12 | CURRENT | 2015-07-07 | Active | |
WEALTH AT WORK HOLDINGS LIMITED | Director | 2009-05-11 | CURRENT | 2009-05-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Mark Leonard Hutchinson on 2024-01-01 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Change of details for The Farleigh Group Limited as a person with significant control on 2023-02-06 | ||
Director's details changed for Mr Paul Eric Morton on 2023-02-06 | ||
Director's details changed for Mr Stuart Murray Payne on 2023-02-06 | ||
Director's details changed for Mr Jonathan Roy Watts-Lay on 2023-02-06 | ||
Director's details changed for Mr Mark Leonard Hutchinson on 2023-02-06 | ||
Director's details changed for Mr David Frederick Cassidy on 2023-02-06 | ||
SECRETARY'S DETAILS CHNAGED FOR MR MARK LEONARD HUTCHINSON on 2023-02-06 | ||
Director's details changed for Ian Copelin on 2023-02-06 | ||
REGISTERED OFFICE CHANGED ON 06/02/23 FROM 5 Temple Square Temple Street Liverpool L2 5RH England | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CH01 | Director's details changed for Ian Copelin on 2021-08-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Stuart Murray Payne on 2016-05-11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL ERIC MORTON | |
AP01 | DIRECTOR APPOINTED IAN COPELIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED JONATHAN ROY WATTS-LAY | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 90 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES | |
AD02 | Register inspection address changed to 1 C/O Kpmg Llp St. Peters Square Manchester M2 3AE | |
AD03 | Registers moved to registered inspection location of 1 C/O Kpmg Llp St. Peters Square Manchester M2 3AE | |
RES01 | ADOPT ARTICLES 20/06/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/16 FROM 8 Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CAMPBELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DRAGUNAS | |
AP03 | Appointment of Mr Mark Leonard Hutchinson as company secretary on 2016-05-11 | |
AP01 | DIRECTOR APPOINTED MR STUART PAYNE | |
AP01 | DIRECTOR APPOINTED MR DAVID FREDERICK CASSIDY | |
TM02 | Termination of appointment of Abbe Smith on 2016-05-11 | |
AP01 | DIRECTOR APPOINTED MR MARK LEONARD HUTCHINSON | |
SH01 | 30/09/01 STATEMENT OF CAPITAL GBP 98 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ABBE SMITH on 2015-10-01 | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 90 | |
SH06 | 01/01/15 STATEMENT OF CAPITAL GBP 90 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES13 | ENTER INTO CONTRACT 01/01/2015 | |
RES01 | ADOPT ARTICLES 01/01/2015 | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL KAY | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS ABBE DRAGUNAS / 01/09/2012 | |
AR01 | 30/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS ABBE DRAGUNAS / 25/05/2012 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 8 FARLEIGH COURT OLD WESTON ROAD FLAX BOURTON BRISTOL BS48 1UL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2011 FROM, 8 FARLEIGH COURT, OLD WESTON ROAD, FLAX BOURTON, BRISTOL, BS48 1UL | |
AR01 | 26/11/10 FULL LIST | |
AR01 | 23/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY KAY / 23/07/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CAMPBELL / 06/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CAMPELL / 06/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE DOROTHY DRAGUNAS / 06/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ABBE DRAGUNAS / 13/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE DOROTHY DRAGUNAS / 06/02/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR PAUL ANTONY KAY | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 03/09/04 FROM: WALTHAM LODGE STOKE PARK ROAD BRISTOL BS9 1JF | |
287 | REGISTERED OFFICE CHANGED ON 03/09/04 FROM: WALTHAM LODGE, STOKE PARK ROAD, BRISTOL, BS9 1JF | |
363s | RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
CERTNM | COMPANY NAME CHANGED AFFINITAS FINANCIAL AWARENESS LI MITED CERTIFICATE ISSUED ON 07/05/03 | |
363s | RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS | |
DISS6 | STRIKE-OFF ACTION SUSPENDED | |
GAZ1 | FIRST GAZETTE | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2003-01-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
|
|
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 AFFINITY CONNECT LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dorset County Council | |
|
General Training Cos |
Dorset County Council | |
|
General Training Cos |
Nottinghamshire County 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.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | AFFINITY CONNECT LIMITED | Event Date | 2003-01-07 |
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. |