Liquidation
Company Information for DISCOVERY GROUP HOLDINGS LIMITED
15 CANADA SQUARE, LONDON, E14 5GL,
|
Company Registration Number
05687554
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DISCOVERY GROUP HOLDINGS LIMITED | ||
Legal Registered Office | ||
15 CANADA SQUARE LONDON E14 5GL Other companies in EC1Y | ||
Previous Names | ||
|
Company Number | 05687554 | |
---|---|---|
Company ID Number | 05687554 | |
Date formed | 2006-01-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 25/01/2016 | |
Return next due | 22/02/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2021-04-18 00:52:03 |
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 | ||
---|---|---|---|---|
Discovery Group Holdings Limited | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KEVIN AKEROYD |
||
JACOB PEARLSTEIN |
||
ABRAHAM SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY CHARLES ARTHUR THOMPSON |
Director | ||
PETER WRUBLE GRANAT |
Director | ||
MYLES JOHNSON |
Company Secretary | ||
PAUL CORIN HENDER |
Director | ||
MYLES JOHNSON |
Director | ||
CIARA JORDAN |
Director | ||
DERMOT CORRIGAN |
Director | ||
SIMON PAUL FATHERS |
Director | ||
CHRISTOPHER MICHAEL GRAHAM |
Director | ||
RALPH DAVID KUGLER |
Director | ||
JAMES RICHARD ST JOHN LENANE |
Director | ||
JOHN GERARD MOORE |
Director | ||
MARK STEVEN TAYLOR |
Director | ||
STEPHEN CHARLES WHITE |
Director | ||
GORDON JAMES YOUNG |
Director | ||
RICHARD DAVID BAGNALL |
Director | ||
ALEXANDER EDWARD NORTHCOTT |
Director | ||
MICHAEL WEBSTER |
Director | ||
KERRY JENKINS |
Company Secretary | ||
KERRY JENKINS |
Director | ||
STEPHEN JAMES WICKS |
Director | ||
GARY WITHINGTON |
Director | ||
CHARLES MAYER |
Director | ||
MARK ARNOLD CROGHAN |
Company Secretary | ||
MARK ARNOLD CROGHAN |
Director | ||
NICHOLAS SIMON JAMES GOLD |
Director | ||
DLA PIPER UK SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
DLA PIPER UK NOMINEES LIMITED |
Director | ||
DLA PIPER UK SECRETARIAL SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PWW INTERNATIONAL LTD | Director | 2017-06-29 | CURRENT | 2015-12-17 | Active | |
CANYON UK AMERICAS LIMITED | Director | 2017-06-23 | CURRENT | 2017-06-23 | Active - Proposal to Strike off | |
OIT LIMITED | Director | 2016-08-01 | CURRENT | 1988-05-09 | Dissolved 2017-08-01 | |
PR NEWSWIRE DISCLOSE LIMITED | Director | 2016-08-01 | CURRENT | 1987-03-03 | Dissolved 2017-08-01 | |
NEWSDESK INTERNATIONAL LIMITED | Director | 2016-08-01 | CURRENT | 1980-01-29 | Dissolved 2017-08-01 | |
PERFORMANCE RATINGS AGENCY LIMITED | Director | 2016-08-01 | CURRENT | 1999-01-05 | Dissolved 2017-08-01 | |
ADVOUCH LIMITED | Director | 2016-08-01 | CURRENT | 1973-10-04 | Active - Proposal to Strike off | |
PORTFOLIO METRICA LIMITED | Director | 2016-08-01 | CURRENT | 1993-09-30 | Active - Proposal to Strike off | |
DURRANTS PRESS CUTTINGS LIMITED | Director | 2016-08-01 | CURRENT | 1994-11-22 | Dissolved 2018-01-16 | |
DISCOVERY GROUP LIMITED | Director | 2016-08-01 | CURRENT | 2000-01-12 | Dissolved 2018-01-16 | |
GORKANA LIMITED | Director | 2016-08-01 | CURRENT | 2003-05-15 | Dissolved 2018-01-16 | |
CISION UK LIMITED | Director | 2016-08-01 | CURRENT | 2004-11-26 | Liquidation | |
GORKANA GROUP HOLDINGS LIMITED | Director | 2016-08-01 | CURRENT | 2010-06-25 | Liquidation | |
CANYON UK INVESTMENTS LTD. | Director | 2016-08-01 | CURRENT | 2014-05-29 | Active | |
CANYON UK VENTURES LTD. | Director | 2016-08-01 | CURRENT | 2014-09-18 | Active - Proposal to Strike off | |
VOCUS UK LIMITED | Director | 2016-08-01 | CURRENT | 2002-06-17 | Liquidation | |
CISION GROUP LIMITED | Director | 2016-08-01 | CURRENT | 1966-03-22 | Active | |
CISION UK HOLDINGS LIMITED | Director | 2016-08-01 | CURRENT | 1999-10-14 | Liquidation | |
PR NEWSWIRE EUROPE LIMITED | Director | 2016-08-01 | CURRENT | 1981-02-04 | Active | |
PR NEWSWIRE BENELUX LIMITED | Director | 2016-08-01 | CURRENT | 2000-10-23 | Active | |
PRIME RESEARCH UK LIMITED | Director | 2018-01-23 | CURRENT | 2007-03-16 | Active | |
CANYON UK AMERICAS LIMITED | Director | 2017-06-23 | CURRENT | 2017-06-23 | Active - Proposal to Strike off | |
OIT LIMITED | Director | 2016-06-16 | CURRENT | 1988-05-09 | Dissolved 2017-08-01 | |
CANYON UK VENTURES LTD. | Director | 2016-06-13 | CURRENT | 2014-09-18 | Active - Proposal to Strike off | |
PWW INTERNATIONAL LTD | Director | 2016-03-23 | CURRENT | 2015-12-17 | Active | |
PWW ACQUISITION INTERNATIONAL II LTD | Director | 2016-03-23 | CURRENT | 2016-01-08 | Active | |
ADVOUCH LIMITED | Director | 2015-08-20 | CURRENT | 1973-10-04 | Active - Proposal to Strike off | |
PORTFOLIO METRICA LIMITED | Director | 2015-08-20 | CURRENT | 1993-09-30 | Active - Proposal to Strike off | |
DURRANTS PRESS CUTTINGS LIMITED | Director | 2015-08-20 | CURRENT | 1994-11-22 | Dissolved 2018-01-16 | |
DISCOVERY GROUP LIMITED | Director | 2015-08-20 | CURRENT | 2000-01-12 | Dissolved 2018-01-16 | |
GORKANA LIMITED | Director | 2015-08-20 | CURRENT | 2003-05-15 | Dissolved 2018-01-16 | |
GORKANA GROUP HOLDINGS LIMITED | Director | 2015-08-20 | CURRENT | 2010-06-25 | Liquidation | |
CISION GROUP LIMITED | Director | 2015-08-20 | CURRENT | 1966-03-22 | Active | |
CISION UK LIMITED | Director | 2015-01-16 | CURRENT | 2004-11-26 | Liquidation | |
CISION UK HOLDINGS LIMITED | Director | 2015-01-16 | CURRENT | 1999-10-14 | Liquidation | |
VOCUS UK LIMITED | Director | 2014-06-02 | CURRENT | 2002-06-17 | Liquidation | |
GORKANA GROUP HOLDINGS LIMITED | Director | 2017-10-24 | CURRENT | 2010-06-25 | Liquidation | |
CISION GROUP LIMITED | Director | 2017-10-24 | CURRENT | 1966-03-22 | Active | |
PR NEWSWIRE EUROPE LIMITED | Director | 2017-10-24 | CURRENT | 1981-02-04 | Active | |
PR NEWSWIRE BENELUX LIMITED | Director | 2017-10-24 | CURRENT | 2000-10-23 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
600 | Appointment of a voluntary liquidator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056875540006 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/19 FROM 5 Churchill Place London E14 5HU England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-09-26 GBP 3.00 | |
CAP-SS | Solvency Statement dated 25/09/19 | |
RES13 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABRAHAM SMITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES | |
PSC02 | Notification of Cision Ltd as a person with significant control on 2017-06-29 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056875540007 | |
AP01 | DIRECTOR APPOINTED MR ABRAHAM SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY CHARLES ARTHUR THOMPSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056875540006 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/17 FROM 28-42 Banner Street London EC1Y 8QE | |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 26860608.7 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED KEVIN AKEROYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WRUBLE GRANAT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056875540003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056875540002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056875540005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056875540004 | |
LATEST SOC | 26/02/16 STATEMENT OF CAPITAL;GBP 26860608.7 | |
AR01 | 25/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
SH01 | 27/08/15 STATEMENT OF CAPITAL GBP 2841183.00 | |
RES01 | ADOPT ARTICLES 23/09/15 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MR JACOB PEARLSTEIN | |
AP01 | DIRECTOR APPOINTED MR PETER WRUBLE GRANAT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CIARA JORDAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MYLES JOHNSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MYLES JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HENDER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES ARTHUR THOMPSON / 26/06/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DERMOT CORRIGAN | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 19/02/15 STATEMENT OF CAPITAL;GBP 17700785.3 | |
AR01 | 25/01/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON FATHERS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 17/12/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056875540003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056875540002 | |
AUD | AUDITOR'S RESIGNATION | |
AA01 | CURREXT FROM 30/09/2014 TO 31/12/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RALPH KUGLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES LENANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAHAM | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 45813780.5 | |
SH02 | SUB-DIVISION 20/10/14 | |
RES01 | ADOPT ARTICLES 20/10/2014 | |
SH02 | SUB-DIVISION 20/10/14 | |
RES01 | ADOPT ARTICLES 20/10/2014 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 20/10/14 STATEMENT OF CAPITAL GBP 19485035.3 | |
CAP-SS | SOLVENCY STATEMENT DATED 20/10/14 | |
RES13 | SUBDIVISION OF SHARES 20/10/2014 | |
RES06 | REDUCE ISSUED CAPITAL 20/10/2014 | |
RES01 | ADOPT ARTICLES 01/11/2013 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 | |
AP01 | DIRECTOR APPOINTED MR DERMOT CORRIGAN | |
AR01 | 25/01/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON YOUNG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NORTHCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEBSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BAGNALL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 | |
AP01 | DIRECTOR APPOINTED MR MARK STEVEN TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERRY JENKINS | |
AP03 | SECRETARY APPOINTED MR MYLES JOHNSON | |
AP01 | DIRECTOR APPOINTED MR MYLES JOHNSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KERRY JENKINS | |
AR01 | 25/01/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 25/01/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 25/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD LENANE / 01/01/2011 | |
AP01 | DIRECTOR APPOINTED MR GORDON YOUNG | |
SH01 | 25/10/10 STATEMENT OF CAPITAL GBP 203797.30 | |
AP01 | DIRECTOR APPOINTED MR RALPH DAVID KUGLER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 | |
RES01 | ADOPT ARTICLES 14/04/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MR PAUL HENDER | |
AP01 | DIRECTOR APPOINTED MR RICHARD DAVID BAGNALL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL WEBSTER | |
AP01 | DIRECTOR APPOINTED MR ALEX NORTHCOTT | |
SH01 | 15/04/10 STATEMENT OF CAPITAL GBP 56444725.50 | |
SH01 | 15/04/10 STATEMENT OF CAPITAL GBP 56444725.50272 | |
SH01 | 23/10/09 STATEMENT OF CAPITAL GBP 52712099.9 | |
AR01 | 25/01/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WICKS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES WHITE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD LENANE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GRAHAM / 01/01/2010 | |
RES01 | ADOPT ARTICLES 22/10/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS | |
RES01 | ADOPT ARTICLES 07/10/2008 | |
RES13 | CONFLICT OF INTEREST 07/10/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR GARY WITHINGTON | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288a | DIRECTOR APPOINTED GARY WITHINGTON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07 | |
288a | DIRECTOR APPOINTED CIARA JORDAN | |
363a | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 09/10/07 | |
RES04 | £ NC 46949052/46969052 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06 |
Appointment of Liquidators | 2019-10-24 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | DEUTSCHE BANK AG NEW YORK BRANCH AS THE SECURITY TRUSTEE | ||
Outstanding | DEUTSCHE BANK AG NEW YORK BRANCH AS SECURITY TRUSTEE | ||
Outstanding | DEUTSCHE BANK AG NEW YORK BRANCH AS SECURITY TRUSTEE | ||
Satisfied | JEFFERIES FINANCE LLC AS SECURITY TRUSTEE | ||
Satisfied | JEFFERIES FINANCE LLC AS SECURITY TRUSTEE | ||
DEBENTURE | Satisfied | BARCLAYS BANK PLC (THE SECURITY TRUSTEE) |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DISCOVERY GROUP HOLDINGS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | DISCOVERY GROUP HOLDINGS LIMITED | Event Date | 2019-10-09 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, following written resolutions were passed on 9 October 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 October 2019 . Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk. Jacob Pearlstein , Director : | |||
Initiating party | Event Type | ||
Defending party | DISCOVERY GROUP HOLDINGS LIMITED | Event Date | 2019-10-09 |
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | DISCOVERY GROUP HOLDINGS LIMITED | Event Date | 2019-10-09 |
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 9 December 2019. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 9 December 2019 (the last date for proving). The intended distributions are sole distributions and may be made without regard to the claim of any person in respect of a debt not proved by 9 December 2019. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distributions. The Joint Liquidators intend that, after paying or providing for sole distributions in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distributions to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 October 2019 . Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated: 22 October 2019 | |||
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. |