Company Information for SHORT GROUND LIMITED
NEPICAR HOUSE LONDON ROAD, WROTHAM HEATH, SEVENOAKS, KENT, TN15 7RS,
|
Company Registration Number
06846986
Private Limited Company
Active |
Company Name | |
---|---|
SHORT GROUND LIMITED | |
Legal Registered Office | |
NEPICAR HOUSE LONDON ROAD WROTHAM HEATH SEVENOAKS KENT TN15 7RS Other companies in LS19 | |
Company Number | 06846986 | |
---|---|---|
Company ID Number | 06846986 | |
Date formed | 2009-03-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 16/03/2016 | |
Return next due | 13/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-07 04:22:30 |
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 | ||
---|---|---|---|---|
SHORT GROUNDWORKS&LANDSCAPES LTD | 5b Freebournes Court Witham CM8 2BL | Active - Proposal to Strike off | Company formed on the 2021-12-30 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JAMES COLEMAN |
||
LAURENCE LEE HARROD |
||
MICHAEL JAMES MCQUAID |
||
ANTONIO ROMERO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANCIS JARDINE |
Company Secretary | ||
MOHAMED SALEEM ASARIA |
Director | ||
MARK GEORGE GROUND |
Director | ||
NICOLA JANE MCLEOD |
Director | ||
PAUL WRIGHT |
Company Secretary | ||
ANDREW PATRICK GRIFFITH |
Director | ||
T&H SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
SARAH JONES |
Company Secretary | ||
AAFKE HENDRIKA MARIA CLARKE |
Director | ||
ADRIAN HECTOR CLARKE |
Director | ||
LOUISE DOROTHY CLARKE |
Director | ||
THOMAS CYRIL CLARKE |
Director | ||
SARAH CORNELIA ELIZABETH JONES |
Director | ||
JONATHON CHARLES ROUND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CYGNET LEARNING DISABILITIES LIMITED | Director | 2016-12-28 | CURRENT | 1987-03-18 | Active | |
CYGNET LEARNING DISABILITIES MIDLANDS LIMITED | Director | 2016-12-28 | CURRENT | 1991-07-03 | Active | |
CAIREACH LIMITED | Director | 2016-12-28 | CURRENT | 2004-11-02 | Active | |
CAS LEARNING DISABILITIES SERVICES LIMITED | Director | 2016-12-28 | CURRENT | 2010-01-28 | Active - Proposal to Strike off | |
RELATIVETO LIMITED | Director | 2016-12-28 | CURRENT | 2012-08-03 | Active | |
CAS ST PAUL'S LIMITED | Director | 2016-12-28 | CURRENT | 2000-02-03 | Active | |
CYGNET CLIFTON LIMITED | Director | 2016-12-28 | CURRENT | 2008-01-29 | Active | |
CAS CLIFTON HEALTHCARE LIMITED | Director | 2016-12-28 | CURRENT | 2008-02-26 | Active - Proposal to Strike off | |
CAS ASPIRATIONS PROPERTIES LIMITED | Director | 2016-12-28 | CURRENT | 2008-08-07 | Active | |
ISAND (DOMICILIARY CARE) LIMITED | Director | 2016-12-28 | CURRENT | 2011-07-14 | Active | |
EVERYCORNER LIMITED | Director | 2016-12-28 | CURRENT | 2013-04-24 | Active | |
CAS HEALTHCARE PROPERTIES LIMITED | Director | 2016-12-28 | CURRENT | 2014-12-17 | Active | |
ISAND LIMITED | Director | 2016-12-28 | CURRENT | 2004-11-02 | Active | |
CYGNET SURREY LIMITED | Director | 2017-12-27 | CURRENT | 2002-11-14 | Active | |
ORCHARD PORTMAN HOUSE LIMITED | Director | 2017-12-27 | CURRENT | 2010-03-10 | Active | |
CYGNET NW LIMITED | Director | 2017-12-27 | CURRENT | 2000-08-25 | Active | |
CYGNET PROPCO LIMITED | Director | 2017-12-27 | CURRENT | 2007-10-30 | Active | |
CYGNET INTER-HOLDINGS LIMITED | Director | 2017-12-27 | CURRENT | 2008-01-04 | Active | |
CYGNET PROPCO II LIMITED | Director | 2017-12-27 | CURRENT | 2008-02-06 | Active | |
CYGNET HEALTH PROPERTIES LIMITED | Director | 2017-12-27 | CURRENT | 2016-06-27 | Active | |
SAFE SPACES LIMITED | Director | 2017-12-27 | CURRENT | 2001-09-10 | Active - Proposal to Strike off | |
TAUNTON HOSPITAL LIMITED | Director | 2017-12-27 | CURRENT | 2008-04-21 | Active | |
UK ACQUISITIONS NO. 6 LIMITED | Director | 2017-12-27 | CURRENT | 2014-09-15 | Active | |
CYGNET 2000 LIMITED | Director | 2017-12-27 | CURRENT | 2000-07-07 | Active - Proposal to Strike off | |
CYGNET 2002 LIMITED | Director | 2017-12-27 | CURRENT | 2002-07-23 | Active | |
CYGNET HOSPITALS HOLDINGS LIMITED | Director | 2017-12-27 | CURRENT | 2003-10-13 | Active | |
CYGNET PROPCO HOLDCO LIMITED | Director | 2017-12-27 | CURRENT | 2007-10-30 | Active | |
CYGNET PROPCO HOLDCO II LIMITED | Director | 2017-12-27 | CURRENT | 2008-02-06 | Active | |
ORCHARD PORTMAN HOSPITAL LIMITED | Director | 2017-12-27 | CURRENT | 2009-12-15 | Active | |
CYGNET TRUSTEES LIMITED | Director | 2017-12-27 | CURRENT | 2011-10-25 | Active - Proposal to Strike off | |
CYGNET HEALTH DEVELOPMENTS LIMITED | Director | 2017-12-27 | CURRENT | 2016-06-27 | Active | |
STAC HEALTHCARE LIMITED | Director | 2017-12-27 | CURRENT | 2003-04-16 | Active | |
CYGNET SUPPORTED LIVING LIMITED | Director | 2017-12-27 | CURRENT | 2011-10-25 | Active - Proposal to Strike off | |
CYGNET HEALTH CARE LIMITED | Director | 2017-10-24 | CURRENT | 1987-06-18 | Active | |
CYGNET HEALTH UK LIMITED | Director | 2017-10-24 | CURRENT | 2008-01-04 | Active | |
CYGNET LEARNING DISABILITIES LIMITED | Director | 2016-12-28 | CURRENT | 1987-03-18 | Active | |
CAIREACH LIMITED | Director | 2016-12-28 | CURRENT | 2004-11-02 | Active | |
CAS LEARNING DISABILITIES SERVICES LIMITED | Director | 2016-12-28 | CURRENT | 2010-01-28 | Active - Proposal to Strike off | |
CAS ST PAUL'S LIMITED | Director | 2016-12-28 | CURRENT | 2000-02-03 | Active | |
CYGNET CLIFTON LIMITED | Director | 2016-12-28 | CURRENT | 2008-01-29 | Active | |
CAS CLIFTON HEALTHCARE LIMITED | Director | 2016-12-28 | CURRENT | 2008-02-26 | Active - Proposal to Strike off | |
ISAND (DOMICILIARY CARE) LIMITED | Director | 2016-12-28 | CURRENT | 2011-07-14 | Active | |
EVERYCORNER LIMITED | Director | 2016-12-28 | CURRENT | 2013-04-24 | Active | |
CAS HEALTHCARE PROPERTIES LIMITED | Director | 2016-12-28 | CURRENT | 2014-12-17 | Active | |
ISAND LIMITED | Director | 2016-12-28 | CURRENT | 2004-11-02 | Active | |
CYGNET ASPIRATIONS DEVELOPMENTS LIMITED | Director | 2010-10-01 | CURRENT | 2009-10-16 | Active | |
CYGNET CARE SERVICES LIMITED | Director | 2005-09-28 | CURRENT | 1992-02-03 | Active | |
CYGNET BEHAVIOURAL HEALTH LIMITED | Director | 2004-01-22 | CURRENT | 2000-04-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES MCQUAID | ||
DIRECTOR APPOINTED MRS JENNY GIBSON | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Michael James Mcquaid on 2022-03-08 | |
AP03 | Appointment of Mrs Katie Bowen as company secretary on 2021-12-06 | |
TM02 | Termination of appointment of Anthony James Coleman on 2021-12-06 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR THOMAS MICHAEL DAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD THOMAS CORBETT | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Mark George Ground on 2021-03-06 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR GERALD THOMAS CORBETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE LEE HARROD | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES | |
PSC05 | Change of details for Cas Aspirations Developments Limited as a person with significant control on 2018-04-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR MARK GEORGE GROUND | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES | |
PSC07 | CESSATION OF CYGNET HEALTH CARE LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Cas Aspirations Developments Limited as a person with significant control on 2016-12-28 | |
CH01 | Director's details changed for Dr Antonio Romero on 2018-03-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP03 | Appointment of Mr Anthony James Coleman as company secretary on 2017-07-12 | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR LAURENCE LEE HARROD | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/17 FROM 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA MCLEOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GROUND | |
AP01 | DIRECTOR APPOINTED DR ANTONIO ROMERO | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JAMES MCQUAID | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMED ASARIA | |
TM02 | Termination of appointment of Francis Jardine on 2016-12-28 | |
AP01 | DIRECTOR APPOINTED MRS NICOLA JANE MCLEOD | |
AP01 | DIRECTOR APPOINTED MR MARK GEORGE GROUND | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068469860004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068469860003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068469860002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068469860001 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL WRIGHT | |
AP03 | SECRETARY APPOINTED MR FRANCIS JARDINE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068469860004 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITH | |
AR01 | 16/03/16 FULL LIST | |
AA01 | CURREXT FROM 31/12/2014 TO 31/12/2015 | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068469860003 | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/03/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 3 BUNHILL ROW LONDON EC1Y 8YZ | |
AP03 | SECRETARY APPOINTED PAUL WRIGHT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY T & H SECRETARIAL SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS CLARKE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARAH JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AAFKE CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH JONES | |
AP04 | CORPORATE SECRETARY APPOINTED T & H SECRETARIAL SERVICES LIMITED | |
RES01 | ADOPT ARTICLES 04/12/2014 | |
AP01 | DIRECTOR APPOINTED MR ANDREW PATRICK GRIFFITH | |
AP01 | DIRECTOR APPOINTED MR MOHAMED SALEEM ASARIA | |
AA01 | PREVSHO FROM 30/09/2015 TO 31/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2015 FROM WOODLEIGH HOUSE HENSHAW LANE YEADON LEEDS LS19 7RZ | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068469860001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068469860002 | |
AUD | AUDITOR'S RESIGNATION | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/03/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 | |
AP01 | DIRECTOR APPOINTED MRS SARAH CORNELIA ELIZABETH JONES | |
AR01 | 16/03/13 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2012 TO 30/09/2011 | |
AR01 | 16/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2012 FROM WOODLEIGH HOUSE HENSHAW LANE YEADON LEEDS LS19 7RZ UNITED KINGDOM | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2012 FROM C/O WOODLEIGH CARE UNIT 1 VICTORIA HOUSE BRADFORD ROAD GUISELEY WEST YORKSHIRE LS20 8NH | |
RES01 | ADOPT ARTICLES 01/10/2011 | |
SH02 | SUB-DIVISION 30/06/11 | |
AP01 | DIRECTOR APPOINTED MRS LOUISE CLARKE | |
AP01 | DIRECTOR APPOINTED MRS AAFKE CLARKE | |
AP01 | DIRECTOR APPOINTED MRS AAFKE CLARKE | |
SH01 | 29/06/11 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 16/03/11 FULL LIST | |
AA01 | CURREXT FROM 30/11/2010 TO 31/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2010 FROM VICTORIA HOUSE BRADFORD ROAD GUISELEY LEEDS WEST YORKS LS20 8NH UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
AA01 | PREVSHO FROM 31/03/2010 TO 30/11/2009 | |
AR01 | 16/03/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SARAH JONES / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CLARK / 01/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2010 FROM WOODLEIGH MOOR LANE BURLEY IN WHARFEDALE WEST YORKSHIRE LS29 7AF UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR THOMAS CYRIL CLARKE | |
288a | SECRETARY APPOINTED SARAH JONES | |
288a | DIRECTOR APPOINTED MR ADRIAN CLARK | |
287 | REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 3RD FLOOR WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UK | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Leeds City Council | |
|
Agency Staff |
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Leeds City Council | |
|
Agency Staff |
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Leeds City Council as Accountable Body | |
|
Residential |
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Leeds City Council | |
|
Private Hire |
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Leeds City Council | |
|
Private Hire |
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Leeds City Council as Accountable Body | |
|
Residential |
Derbyshire County Council | |
|
|
Leeds City Council as Accountable Body | |
|
Residential |
Derbyshire County Council | |
|
|
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Leeds City Council as Accountable Body | |
|
|
Derbyshire County Council | |
|
|
Leeds City Council as Accountable Body | |
|
|
Derbyshire County Council | |
|
|
Derbyshire 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.
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. |