Company Information for TOLENT SOLUTIONS LIMITED
C/O INTERPATH LTD, 60 GREY STREET, NEWCASTLE UPON TYNE, NE1 6AH,
|
Company Registration Number
06163808
Private Limited Company
In Administration |
Company Name | ||
---|---|---|
TOLENT SOLUTIONS LIMITED | ||
Legal Registered Office | ||
C/O INTERPATH LTD 60 GREY STREET NEWCASTLE UPON TYNE NE1 6AH Other companies in SR3 | ||
Previous Names | ||
|
Company Number | 06163808 | |
---|---|---|
Company ID Number | 06163808 | |
Date formed | 2007-03-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 15/03/2016 | |
Return next due | 12/04/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB201304482 |
Last Datalog update: | 2023-06-05 06:15:55 |
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 |
---|---|---|
ANDREW DAVID CLARK |
||
ANDREW DAVID CLARK |
||
ANDREW IAN MCLEOD |
||
PAUL WILLIAM WEBSTER |
||
JOHN GIBBON WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TREVOR PHILLIPSON |
Director | ||
SIMON WALKER |
Company Secretary | ||
BARRINGTON EVERTON GLENDON BILLINGS |
Director | ||
MICHAEL CRAWFORD |
Director | ||
IAN SELF |
Director | ||
FREDERICK GEORGE MCQUEEN |
Director | ||
ALLAN THOMPSON |
Director | ||
JULIE SHIPLEY |
Company Secretary | ||
JOANNE CAMERON WILLIAMS |
Company Secretary | ||
RAYMOND HALL |
Director | ||
DAVID CRAWFORD |
Director | ||
ANDREW GRAHAM TAYLOR |
Director | ||
ANDREW GRAHAM TAYLOR |
Director | ||
KENNETH PAYNE |
Director | ||
TERRY ROBERTS |
Director | ||
CHARLES MARTIN HOWDEN |
Company Secretary | ||
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
PINSENT MASONS DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZONAT LIMITED | Director | 2017-05-03 | CURRENT | 2014-01-21 | Active | |
TOLENT LIVING LIMITED | Director | 2016-01-04 | CURRENT | 2015-03-23 | In Administration | |
ECHO BUILDINGS LIMITED | Director | 2015-11-26 | CURRENT | 2004-06-16 | Dissolved 2017-01-24 | |
T. HOLDINGS LIMITED | Director | 2015-11-26 | CURRENT | 1981-11-26 | Active | |
COOLMORE LAND LIMITED | Director | 2015-11-03 | CURRENT | 2008-10-28 | In Administration | |
HAYMARKET HUB PROPERTIES LIMITED | Director | 2015-03-24 | CURRENT | 2014-01-24 | Dissolved 2017-01-24 | |
INTERIOR TOLENT LIMITED | Director | 2007-03-09 | CURRENT | 1999-07-02 | Dissolved 2013-10-29 | |
TOLENT PLC | Director | 2007-01-18 | CURRENT | 1999-07-30 | In Administration/Administrative Receiver | |
TOLENT HOMES LIMITED | Director | 2007-01-16 | CURRENT | 1993-03-24 | In Administration | |
TOLENT CORPORATION LIMITED | Director | 2007-01-16 | CURRENT | 1995-03-09 | Active - Proposal to Strike off | |
RAVENSWORTH PROPERTIES LIMITED | Director | 2007-01-16 | CURRENT | 1983-08-04 | In Administration | |
TOLENT FLEET MANAGEMENT LIMITED | Director | 2001-11-01 | CURRENT | 2001-10-04 | Dissolved 2017-01-24 | |
TOLENT CONSTRUCTION LIMITED | Director | 1999-03-01 | CURRENT | 1989-12-08 | In Administration | |
TOLENT PLC | Director | 2018-03-13 | CURRENT | 1999-07-30 | In Administration/Administrative Receiver | |
TOLENT CONSTRUCTION LIMITED | Director | 2018-03-01 | CURRENT | 1989-12-08 | In Administration | |
TOLENT LIVING LIMITED | Director | 2017-03-06 | CURRENT | 2015-03-23 | In Administration | |
TOLENT PLC | Director | 2018-03-13 | CURRENT | 1999-07-30 | In Administration/Administrative Receiver | |
TOLENT CONSTRUCTION LIMITED | Director | 2017-03-01 | CURRENT | 1989-12-08 | In Administration | |
TOLENT LIVING LIMITED | Director | 2016-01-04 | CURRENT | 2015-03-23 | In Administration | |
COOLMORE LAND LIMITED | Director | 2017-12-18 | CURRENT | 2008-10-28 | In Administration | |
TOLENT LIVING LIMITED | Director | 2015-03-27 | CURRENT | 2015-03-23 | In Administration | |
HAYMARKET HUB PROPERTIES LIMITED | Director | 2015-03-24 | CURRENT | 2014-01-24 | Dissolved 2017-01-24 | |
42ND STREET (HAYMARKET HUB) LIMITED | Director | 2007-10-03 | CURRENT | 1999-06-11 | Dissolved 2016-10-01 | |
COOLMORE ESTATES LIMITED | Director | 2007-06-12 | CURRENT | 2005-09-20 | Active - Proposal to Strike off | |
ECHO BUILDINGS LIMITED | Director | 2004-08-23 | CURRENT | 2004-06-16 | Dissolved 2017-01-24 | |
TOLENT FLEET MANAGEMENT LIMITED | Director | 2001-11-01 | CURRENT | 2001-10-04 | Dissolved 2017-01-24 | |
INTERIOR TOLENT LIMITED | Director | 1999-09-14 | CURRENT | 1999-07-02 | Dissolved 2013-10-29 | |
TOLENT PLC | Director | 1999-07-30 | CURRENT | 1999-07-30 | In Administration/Administrative Receiver | |
TOLENT CORPORATION LIMITED | Director | 1995-09-15 | CURRENT | 1995-03-09 | Active - Proposal to Strike off | |
TOLENT HOMES LIMITED | Director | 1993-10-08 | CURRENT | 1993-03-24 | In Administration | |
TOLENT CONSTRUCTION LIMITED | Director | 1991-12-08 | CURRENT | 1989-12-08 | In Administration | |
RAVENSWORTH PROPERTIES LIMITED | Director | 1991-05-29 | CURRENT | 1983-08-04 | In Administration | |
T. HOLDINGS LIMITED | Director | 1991-05-29 | CURRENT | 1981-11-26 | Active |
Date | Document Type | Document Description |
---|---|---|
Administrator's progress report | ||
Administrator's progress report | ||
Notice of ceasing to act as receiver or manager | ||
Liquidation statement of affairs AM02SOA | ||
Statement of administrator's proposal | ||
Liquidation appointment of receiver | ||
REGISTERED OFFICE CHANGED ON 24/02/23 FROM Ravensworth House Fifth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HF England | ||
Appointment of an administrator | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061638080002 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061638080002 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES | |
Termination of appointment of Andrew David Clark on 2022-02-09 | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID CLARK | ||
Appointment of Mr Mark David Overton as company secretary on 2022-02-09 | ||
AP03 | Appointment of Mr Mark David Overton as company secretary on 2022-02-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID CLARK | |
TM02 | Termination of appointment of Andrew David Clark on 2022-02-09 | |
DIRECTOR APPOINTED MR MARK DAVID OVERTON | ||
AP01 | DIRECTOR APPOINTED MR MARK DAVID OVERTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW IAN MCLEOD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061638080004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061638080002 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GIBBON WOOD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061638080001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR PHILLIPSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR ANDREW IAN MCLEOD | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 50000 | |
SH19 | 23/12/16 STATEMENT OF CAPITAL GBP 50000 | |
CAP-SS | SOLVENCY STATEMENT DATED 22/12/16 | |
RES06 | REDUCE ISSUED CAPITAL 22/12/2016 | |
SH01 | 22/12/16 STATEMENT OF CAPITAL GBP 7448034 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 23/12/16 STATEMENT OF CAPITAL GBP 50000 | |
CAP-SS | SOLVENCY STATEMENT DATED 22/12/16 | |
RES06 | REDUCE ISSUED CAPITAL 22/12/2016 | |
SH01 | 22/12/16 STATEMENT OF CAPITAL GBP 7448034 | |
RES15 | CHANGE OF COMPANY NAME 22/11/16 | |
CERTNM | COMPANY NAME CHANGED GENTOO CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 22/11/16 | |
AA01 | Current accounting period shortened from 04/01/17 TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 04/01/16 | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 2506100 | |
AR01 | 15/03/16 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 15/01/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/16 FROM Emperor House 2 Emperor Way Sunderland SR3 3XR | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 2506100 | |
SH01 | 04/01/16 STATEMENT OF CAPITAL GBP 2506100 | |
AP03 | Appointment of Mr Andrew David Clark as company secretary on 2016-01-04 | |
AP01 | DIRECTOR APPOINTED MR PAUL WILLIAM WEBSTER | |
AA01 | Previous accounting period shortened from 31/03/16 TO 04/01/16 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN SELF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRAWFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRINGTON BILLINGS | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID CLARK | |
AP01 | DIRECTOR APPOINTED MR TREVOR PHILLIPSON | |
AP01 | DIRECTOR APPOINTED MR JOHN GIBBON WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK MCQUEEN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN THOMPSON | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP03 | SECRETARY APPOINTED MR SIMON WALKER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIE SHIPLEY | |
AP01 | DIRECTOR APPOINTED MR IAN SELF | |
AR01 | 15/03/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOANNE WILLIAMS | |
AP03 | SECRETARY APPOINTED MRS JULIE SHIPLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND HALL | |
AR01 | 15/03/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CRAWFORD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNE CAMERON IRWIN / 02/10/2012 | |
AP01 | DIRECTOR APPOINTED MR ANDREW GRAHAM TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR | |
AR01 | 15/03/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALLAN THOMPSON | |
AP01 | DIRECTOR APPOINTED MR ANDREW GRAHAM TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRY ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH PAYNE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK GEORGE MCQUEEN / 27/06/2011 | |
AR01 | 15/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH PAYNE / 23/02/2011 | |
AP03 | SECRETARY APPOINTED MISS JOANNE CAMERON IRWIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARLES HOWDEN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 15/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY ROBERTS / 15/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH PAYNE / 15/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK GEORGE MCQUEEN / 15/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND HALL / 15/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CRAWFORD / 15/03/2010 | |
AP01 | DIRECTOR APPOINTED MR BARRINGTON BILLINGS | |
288a | DIRECTOR APPOINTED MR RAYMOND HALL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED MR KENNETH PAYNE | |
363a | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 1 PARK ROW LEEDS LS1 5AB | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 18/06/07-18/06/07 £ SI 99@1.00=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2023-02-16 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
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 TOLENT SOLUTIONS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Debtor - Chapter Homes |
South Tyneside Council | |
|
Property Reactive / General Repairs |
Durham County Council | |
|
Construction work |
Durham County Council | |
|
Construction work |
South Tyneside Council | |
|
Security of Assets/Alarms Maintenance |
Durham County Council | |
|
Construction work |
City of York Council | |
|
|
Durham County Council | |
|
Construction work |
Durham County Council | |
|
Construction work |
City of York Council | |
|
Communities & Neighbourhoods |
Durham County Council | |
|
Construction work |
Durham County Council | |
|
Construction work |
City of York Council | |
|
Communities & Neighbourhoods |
Durham County Council | |
|
Construction work |
City of York Council | |
|
Communities & Neighbourhoods |
City of York Council | |
|
Communities & Neighbourhoods |
Durham County Council | |
|
Construction work |
Durham County Council | |
|
Rendered by Private Contractors |
City of York Council | |
|
|
Durham County Council | |
|
|
City of York Council | |
|
|
Durham County Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
City of York Council | |
|
|
Durham County Council | |
|
|
City of York Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
City of York Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
Construction work |
City of York Council | |
|
|
Durham County Council | |
|
Construction work |
City of York Council | |
|
|
Durham County Council | |
|
Construction work |
Durham County Council | |
|
Grants to Voluntary Organisations |
Durham County Council | |
|
Grants to Voluntary Organisations |
Durham County Council | |
|
Construction work |
Durham County Council | |
|
Construction work |
Durham County Council | |
|
Grants to Voluntary Organisations |
Durham County Council | |
|
Grants to Voluntary Organisations |
Durham 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.
Customer | Description | Contract award date | Value |
---|---|---|---|
Newcastle University | Construction work | 2014/01/06 | GBP 866,000 |
Newcastle University has embarked upon the renovation of the Armstrong Building situated on the main campus. The building is one of the oldest buildings on campus and therefore is a grade II listed building. The building has 3 main floors with also two higher levels situated in the Knowles Tower along with a basement level also. | |||
The Bernicia Group | Repair and maintenance services of building installations | 2012/12/14 | GBP 24,750,000 |
The programme of works will focus upon planned improvements to part of the Bernicia Group's housing stock, | |||
City of York Council | construction work | 2012/03/15 | |
City of York Council (CYC) wished to establish a tenants choice contractor framework to improve CYCs housing stock in order to ensure all properties are updated to decent homes standard. The predicted works value related to the construction costs that are predicted (and not guaranteed) is 3 100 000 GBP per annum. It is estimated approximately 200 properties need to be refurbished per year of the framework agreement. The proposed commencement date for the framework agreement is May 2012. | |||
Newcastle University | Building installation work | 2013/05/13 | GBP 10,000,000 |
This contract is to establish a framework for the provision of measured term buildings and refurbishment works to be carried out in and around the University estate located near the centre of Newcastle upon Tyne. The contract will be in the form of the JCT Measured Term Contract 2011 and will be based on the current edition of the National Schedule of Rates (NSR). | |||
North East Procurement Limited | repair and maintenance services of building installations | 2012/07/24 | GBP |
North East Procurement (NEP) has procured a framework agreement for the provision of planned maintenance and investment works to social housing properties. The members of NEP have established a 4-year non-binding framework agreement for the provision of property repairs and maintenance. | |||
Northumberland, Tyne and Wear NHS Foundation Trust | Repair and maintenance services | 2013/01/09 | |
Framework Agreement Award for the Supply of Building and Mechanical/Plumbing Services on an adhoc basis as required by Northumberland, Tyne and Wear NHS Foundation Trust. | |||
St Leger Homes of Doncaster Limited (on behalf of Efficiency North and its members) | Asbestos removal services | 2013/07/08 | EUR |
Framework agreement for the provision of Asbestos removal, surveys and air monitoring services. |
Supplier | Description | Contract award date | |
---|---|---|---|
building surveying services | 2012/01/04 | ||
Building surveying services. Provision of asbestos surveys and reports and the provision of air monitoring tests, where appropriate. Building surveying services. | |||
building surveying services | 2012/01/04 | ||
Building surveying services. Provision of asbestos surveys and reports and the provision of air monitoring tests, where appropriate. Building surveying services. |
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | TOLENT SOLUTIONS LIMITED | Event Date | 2023-02-16 |
In the High Court of Justice, Business and Property Court in Leeds, Insolvency and Companies List (ChD) Court Number: CR-2023-LDS-000151 TOLENT SOLUTIONS LIMITED (Company Number 06163808 ) Nature of B… | |||
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. |