Company Information for WHISTL UK LIMITED
NETWORK HOUSE, THIRD AVENUE, MARLOW, SL7 1EY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
WHISTL UK LIMITED | ||||||
Legal Registered Office | ||||||
NETWORK HOUSE THIRD AVENUE MARLOW SL7 1EY Other companies in SL7 | ||||||
Previous Names | ||||||
|
Company Number | 04417047 | |
---|---|---|
Company ID Number | 04417047 | |
Date formed | 2002-04-15 | |
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 | 15/04/2016 | |
Return next due | 13/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-11-05 05:56:04 |
Companies House |
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 EVANS |
||
MANOJ KUMAR PARMAR |
||
NIGEL GRAHAM POLGLASS |
||
NICHOLAS MARK WELLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGUS NEIL RUSSELL |
Company Secretary | ||
CHARLES ANDREW SETON NEILSON |
Director | ||
JAMES GRAHAM DYMOTT |
Director | ||
THEODORUS ROELOF HOENDERS |
Director | ||
DAVID JOHN HIGHAM |
Director | ||
ROGER STUART NEILL |
Company Secretary | ||
PIETER HIDDE KUNZ |
Director | ||
GRAEME LOVE |
Company Secretary | ||
JOANNES MATHIAS JACOBUS GREIJMANS |
Director | ||
ALBERT KLENE |
Director | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
DLA NOMINEES LIMITED |
Nominated Director | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAIL WORKSHOP LTD. | Director | 2018-06-01 | CURRENT | 2003-01-15 | Active | |
PARCELHUB LIMITED | Director | 2018-06-01 | CURRENT | 2010-03-12 | Active | |
WHISTL GROUP HOLDINGS LIMITED | Director | 2015-09-25 | CURRENT | 2015-09-16 | Active | |
NOMINEE 71 LIMITED | Director | 2015-09-25 | CURRENT | 2015-09-25 | Active | |
WHISTL MARKETING SERVICES GROUP LIMITED | Director | 2011-05-13 | CURRENT | 1990-06-21 | Active | |
WHISTL SCOTLAND LIMITED | Director | 2011-05-13 | CURRENT | 2006-02-02 | Active | |
WHISTL NORTH LIMITED | Director | 2011-05-13 | CURRENT | 2006-02-08 | Active | |
WHISTL SOUTH WEST LIMITED | Director | 2011-05-13 | CURRENT | 2006-10-31 | Active | |
WHISTL MIDLANDS LIMITED | Director | 2011-05-13 | CURRENT | 2007-12-20 | Active | |
WHISTL LONDON LIMITED | Director | 2011-05-13 | CURRENT | 2008-02-05 | Active | |
WHISTL GROUP LIMITED | Director | 2011-05-13 | CURRENT | 1974-03-12 | Active | |
WHISTL (DOORDROP MEDIA) LIMITED | Director | 2011-05-13 | CURRENT | 1958-10-21 | Active | |
WHISTL LIMITED | Director | 2011-05-13 | CURRENT | 2001-07-30 | Active | |
SERVISTA LIMITED | Director | 2004-11-23 | CURRENT | 1999-02-25 | Dissolved 2017-12-08 | |
WHISTL SCOTLAND LIMITED | Director | 2011-03-29 | CURRENT | 2006-02-02 | Active | |
WHISTL NORTH LIMITED | Director | 2011-03-29 | CURRENT | 2006-02-08 | Active | |
WHISTL SOUTH WEST LIMITED | Director | 2011-03-29 | CURRENT | 2006-10-31 | Active | |
WHISTL MIDLANDS LIMITED | Director | 2011-03-29 | CURRENT | 2007-12-20 | Active | |
WHISTL LONDON LIMITED | Director | 2008-03-05 | CURRENT | 2008-02-05 | Active | |
WHISTL SCOTLAND LIMITED | Director | 2006-04-20 | CURRENT | 2006-02-02 | Active | |
WHISTL MARKETING SERVICES GROUP LIMITED | Director | 1991-06-21 | CURRENT | 1990-06-21 | Active | |
WHISTL (DOORDROP MEDIA) LIMITED | Director | 1991-04-04 | CURRENT | 1958-10-21 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 044170470006 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR ALISTAIR COCHRANE | ||
CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 19/11/22 FROM Meridian House Fieldhouse Lane Marlow Buckinghamshire SL7 1TB England | ||
AD01 | REGISTERED OFFICE CHANGED ON 19/11/22 FROM Meridian House Fieldhouse Lane Marlow Buckinghamshire SL7 1TB England | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR COCHRANE | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES | |
PSC05 | Change of details for Postnl Uk Limited as a person with significant control on 2017-04-19 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044170470005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044170470004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044170470003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044170470002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044170470003 | |
LATEST SOC | 09/10/17 STATEMENT OF CAPITAL;GBP 10000000 | |
SH19 | Statement of capital on 2017-10-09 GBP 10,000,000 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 08/09/17 | |
RES06 | Resolutions passed:
| |
SH01 | 29/08/17 STATEMENT OF CAPITAL GBP 69997152 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 15/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/16 FROM 1 Globeside Business Park Fieldhouse Lane Marlow Bucks SL7 1HY | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 25/11/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044170470002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044170470001 | |
RES10 | Resolutions passed:
| |
SH01 | 12/10/15 STATEMENT OF CAPITAL GBP 49997152 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 36897152 | |
AR01 | 15/04/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
RES15 | CHANGE OF NAME 12/09/2014 | |
CERTNM | COMPANY NAME CHANGED TNT POST UK LIMITED CERTIFICATE ISSUED ON 15/09/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP03 | SECRETARY APPOINTED MR JOHN EVANS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANGUS RUSSELL | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 36897152 | |
AR01 | 15/04/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GRAHAM POLGLASS / 18/06/2013 | |
AR01 | 15/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK WELLS / 15/04/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES NEILSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GRAHAM POLGLASS / 11/11/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANGUS NEIL RUSSELL / 30/07/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 15/04/12 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 04/08/2011 | |
SH01 | 04/08/11 STATEMENT OF CAPITAL GBP 36897152 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR MANOJ KUMAR PARMAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES DYMOTT | |
AR01 | 15/04/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NIGEL GRAHAM POLGLASS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 15/04/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANGUS RUSSELL / 24/08/2009 | |
363a | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
RES13 | RESIGNED AUDITOR 18/12/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR THEODORUS HOENDERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID HIGHAM | |
363a | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 28/12/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/100000000 28 | |
88(2)R | AD 28/12/06--------- £ SI 20000000@1=20000000 £ IC 2/20000002 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 06/06/06 | |
363s | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/05/06 FROM: CD HOUSE 1-3 MALVERN ROAD MAIDENHEAD BERKSHIRE SL6 7QY | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED TNT MAIL UK LIMITED CERTIFICATE ISSUED ON 24/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED TPG POST UK LIMITED CERTIFICATE ISSUED ON 03/03/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/05/04 | |
363s | RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1089602 | Active | Licenced property: RIDGEWAY TRADING ESTATE UNIT 1A THORNEY LANE IVER THORNEY LANE GB SL0 9HX;RIDGEWAY TRADING ESTATE UNIT 1B THORNEY LANE IVER THORNEY LANE GB SL0 9HX. Correspondance address: LEAFIELD WAY UNIT A6A BOLTON GB BL5 1 ED | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB1098128 | Active | Licenced property: PARKSIDE INDUSTRIAL ESTATE A R C HOUSE MIDDLETON GROVE LEEDS MIDDLETON GROVE GB LS11 5BX. Correspondance address: LEAFIELD WAY UNIT A6A BOLTON GB BL5 1ED | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1103613 | Active | Licenced property: LEAFIELD WAY UNIT A6A BOLTON GB BL5 1ED. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM1085579 | Active | Licenced property: TANNOCHSIDE DRIVE WHISTLE UK LTD TANNOCHSIDE PARK UDDINGSTON GLASGOW TANNOCHSIDE PARK GB G71 5PD. Correspondance address: LEAFIELD WAY UNIT A6A BOLTON GB BL5 1ED | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK1132367 | Expired | Licenced property: LIDL UK LTD CRETE HALL ROAD NORTHFLEET GRAVESEND DA11 9AD; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OD1106921 | Active | Licenced property: BROWNSOVER ROAD RUGBY GB CV21 1QL. Correspondance address: LEAFIELD WAY UNIT A6A BOLTON GB BL5 1ED | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OH1102520 | Active | Licenced property: PATCHWAY INDUSTRIAL ESTATE UNIT 8 BRITANNIA ROAD BRISTOL GB BS34 5TA. Correspondance address: LEAFIELD WAY UNIT A6A BOLTON GB BL5 1ED |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Test Valley Borough Council | |
|
Supplies & Services |
Test Valley Borough Council | |
|
Supplies & Services |
Doncaster Council | |
|
FINANCE SUPPORT-OUTGOING POST |
Doncaster Council | |
|
FINANCE SUPPORT-OUTGOING POST |
Test Valley Borough Council | |
|
Supplies & Services |
Doncaster Council | |
|
FINANCE SUPPORT-OUTGOING POST |
Test Valley Borough Council | |
|
Supplies & Services |
Hull City Council | |
|
Property and Assets |
Hull City Council | |
|
Property and Assets |
Test Valley Borough Council | |
|
Supplies & Services |
Test Valley Borough Council | |
|
Supplies & Services |
Hull City Council | |
|
Property and Assets |
ENC | |
|
Mail Collection Service |
Test Valley Borough Council | |
|
Supplies & Services |
Kettering Borough Council | |
|
Central Postages |
Hull City Council | |
|
Property and Assets |
ENC | |
|
Mail Collection Service |
Test Valley Borough Council | |
|
Supplies & Services |
Hull City Council | |
|
Property and Assets |
ENC | |
|
Mail Collection Service |
Test Valley Borough Council | |
|
Supplies & Services |
Hull City Council | |
|
Property and Assets |
North Lincolnshire Council | |
|
Gen Office Exp (Incl Postage) |
Test Valley Borough Council | |
|
Supplies & Services |
Hull City Council | |
|
Property and Assets |
East Northamptonshire Council | |
|
Mail Collection Service |
North Lincolnshire Council | |
|
Gen Office Exp (Incl Postage) |
East Northamptonshire Council | |
|
Mail Collection Service |
Test Valley Borough Council | |
|
Supplies & Services |
Hull City Council | |
|
Neighbourhoods & Housing |
North Lincolnshire Council | |
|
Gen Office Exp (Incl Postage) |
East Northamptonshire Council | |
|
Mail Collection Service |
Test Valley Borough Council | |
|
Supplies & Services |
Hull City Council | |
|
Property and Assets |
North Lincolnshire Council | |
|
Gen Office Exp (Incl Postage) |
Test Valley Borough Council | |
|
Supplies & Services |
Hull City Council | |
|
Neighbourhoods & Housing |
Kettering Borough Council | |
|
Central Postages |
Suffolk Coastal District Council | |
|
Postages |
East Northamptonshire Council | |
|
Mail Collection Service |
Derbyshire County Council | |
|
|
East Northamptonshire Council | |
|
Mail Collection Service |
Suffolk Coastal District Council | |
|
Postages |
Hull City Council | |
|
Property and Assets |
Hull City Council | |
|
Property and Assets |
East Northamptonshire Council | |
|
Mail Collection Service |
Derbyshire County Council | |
|
|
Salford City Council | |
|
|
Salford City Council | |
|
|
Derbyshire County Council | |
|
|
Hull City Council | |
|
Property & Assets |
Derbyshire County Council | |
|
|
Hull City Council | |
|
Property and Assets |
Salford City Council | |
|
|
Derbyshire County Council | |
|
|
Salford City Council | |
|
|
Hull City Council | |
|
Property and Assets |
Derbyshire County Council | |
|
|
Salford City Council | |
|
|
Hull City Council | |
|
Property and Assets |
Derbyshire County Council | |
|
|
Salford City Council | |
|
|
Hull City Council | |
|
Property and Assets |
Salford City Council | |
|
|
Derbyshire County Council | |
|
|
Hull City Council | |
|
Property and Assets |
Derbyshire County Council | |
|
|
Salford City Council | |
|
|
Hull City Council | |
|
Property & Assets |
Salford City Council | |
|
|
Derbyshire County Council | |
|
|
Hull City Council | |
|
Property and Assets |
Derbyshire County Council | |
|
|
Rugby Borough Council | |
|
Central Business Support Services |
Hull City Council | |
|
Property and Assets |
Salford City Council | |
|
|
Rugby Borough Council | |
|
Central Business Support Services |
Hull City Council | |
|
Property and Assets |
Salford City Council | |
|
|
Derbyshire County Council | |
|
|
Rugby Borough Council | |
|
Central Business Support Services |
Hull City Council | |
|
Neighbourhoods & Housing |
Derbyshire County Council | |
|
|
Salford City Council | |
|
|
Rugby Borough Council | |
|
Central Business Support Services |
Derbyshire County Council | |
|
|
Salford City Council | |
|
|
Hull City Council | |
|
Property & Assets |
Rugby Borough Council | |
|
Central Business Support Services |
Derbyshire County Council | |
|
|
Salford City Council | |
|
|
Hull City Council | |
|
Property and Assets |
Derbyshire County Council | |
|
|
Hull City Council | |
|
Property and Assets |
Rugby Borough Council | |
|
Central Business Support Services |
Salford City Council | |
|
|
Hull City Council | |
|
Property and Assets |
Rugby Borough Council | |
|
Central Business Support Services |
Rugby Borough Council | |
|
Central Business Support Services |
Hull City Council | |
|
Property and Assets |
Borough of Poole | |
|
|
Borough of Poole | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
TNT AT 1060 EUROPA BOULEVARD WESTBROOK WARRINGTON WA5 7YU | 492,500 | |||
CEVA AT 1060 EUROPA BOULEVARD WESTBROOK WARRINGTON WA5 7YU | 118,000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |