Active - Proposal to Strike off
Company Information for DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD.
RANNOCH HOUSE 17 SHAIRPS BUSINESS PARK, HOUSTOUN ROAD, LIVINGSTON, WEST LOTHIAN, EH54 5FD,
|
Company Registration Number
SC169124
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD. | |
Legal Registered Office | |
RANNOCH HOUSE 17 SHAIRPS BUSINESS PARK HOUSTOUN ROAD LIVINGSTON WEST LOTHIAN EH54 5FD Other companies in G71 | |
Company Number | SC169124 | |
---|---|---|
Company ID Number | SC169124 | |
Date formed | 1996-10-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2019 | |
Account next due | 31/07/2021 | |
Latest return | 17/10/2015 | |
Return next due | 14/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-11-05 19:51:58 |
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 |
---|---|---|
ALAN PIERPOINT |
||
JASON PATRICK COLLINS |
||
MARTIN KEITH RANDALL |
||
ROBIN JAMES STANTON-GLEAVES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERIC JAMES CHAMBERS |
Company Secretary | ||
ANNE PEDEN CHAMBERS |
Director | ||
ERIC JAMES CHAMBERS |
Director | ||
RICHARD CAMPBELL |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INSATSU CHOSA LIMITED | Director | 2017-03-02 | CURRENT | 1959-04-23 | Active - Proposal to Strike off | |
GLOBAL SOURCE AND MARKETING LIMITED | Director | 2017-03-02 | CURRENT | 2012-06-15 | Dissolved 2017-09-19 | |
PHOENIX OFFICE SUPPLIES LIMITED | Director | 2017-03-02 | CURRENT | 1989-09-25 | Active - Proposal to Strike off | |
PRINTWARE LIMITED | Director | 2017-03-02 | CURRENT | 1989-11-06 | Active - Proposal to Strike off | |
THE DANWOOD GROUP LIMITED | Director | 2017-03-02 | CURRENT | 1972-06-05 | Active | |
CITY DOCS SOLUTIONS LIMITED | Director | 2016-12-22 | CURRENT | 2009-09-02 | Active - Proposal to Strike off | |
MASK DOCUMENTS LIMITED | Director | 2016-12-22 | CURRENT | 2006-07-13 | Active - Proposal to Strike off | |
WILLOW GRAPHICS LIMITED | Director | 2016-12-22 | CURRENT | 2014-07-08 | Active - Proposal to Strike off | |
CITY DOCS LIMITED | Director | 2016-12-22 | CURRENT | 2000-12-21 | Active - Proposal to Strike off | |
MANZANA BIDCO LIMITED | Director | 2016-08-26 | CURRENT | 2016-08-08 | Active | |
E-VOLUTION OFFICE SERVICES LIMITED | Director | 2015-08-19 | CURRENT | 2005-09-28 | Dissolved 2016-05-10 | |
IMAGE RUNNER LIMITED | Director | 2015-08-19 | CURRENT | 2004-03-10 | Dissolved 2016-05-10 | |
SCHRIFTBILD LTD | Director | 2015-08-19 | CURRENT | 2009-06-22 | Dissolved 2016-05-10 | |
BALREED DIGITEC (UK) LIMITED | Director | 2015-08-19 | CURRENT | 2003-10-30 | Active | |
BALREED DIGITEC (GROUP) LIMITED | Director | 2015-08-19 | CURRENT | 2009-03-25 | Active | |
BALREED DIGITEC (NORTH) LIMITED | Director | 2015-08-19 | CURRENT | 2006-05-24 | Active | |
BALREED DIGITEC (SE) LIMITED | Director | 2015-08-19 | CURRENT | 2003-10-31 | Active | |
POSITIVE DIGITAL SOLUTIONS LIMITED | Director | 2014-10-23 | CURRENT | 2009-07-28 | Active - Proposal to Strike off | |
XACT DOCUMENT SOLUTIONS LIMITED | Director | 2014-04-30 | CURRENT | 1993-02-10 | Active | |
XERA-LOGIC GROUP LIMITED | Director | 2014-04-30 | CURRENT | 2003-02-19 | Active | |
APOGEE GLOBAL LIMITED | Director | 2014-01-07 | CURRENT | 2013-11-26 | Dissolved 2015-06-23 | |
WILLOW LANE (SOUTH) PROPERTY SERVICES LIMITED | Director | 2009-10-31 | CURRENT | 2009-10-31 | Active - Proposal to Strike off | |
APOGEE GROUP LIMITED | Director | 2008-03-28 | CURRENT | 2007-12-05 | Active | |
OFFICE PERFECTION LIMITED | Director | 2008-01-04 | CURRENT | 2003-07-25 | Active | |
TOP4OFFICE LIMITED | Director | 2008-01-04 | CURRENT | 1986-04-09 | Active - Proposal to Strike off | |
APOGEE EUROPE LIMITED | Director | 2006-05-25 | CURRENT | 2006-05-25 | Active | |
F. SMITH & CO. (OFFICE EQUIPMENT) LIMITED | Director | 2005-10-06 | CURRENT | 1989-08-21 | Active | |
APOGEE RENTALS LIMITED | Director | 2005-10-06 | CURRENT | 1992-12-24 | Active | |
APOGEE CORPORATION LIMITED | Director | 1993-09-15 | CURRENT | 1993-09-15 | Active | |
INSATSU CHOSA LIMITED | Director | 2017-03-02 | CURRENT | 1959-04-23 | Active - Proposal to Strike off | |
GLOBAL SOURCE AND MARKETING LIMITED | Director | 2017-03-02 | CURRENT | 2012-06-15 | Dissolved 2017-09-19 | |
DANWOOD LIMITED | Director | 2017-03-02 | CURRENT | 1924-11-26 | Dissolved 2017-09-26 | |
PHOENIX OFFICE SUPPLIES LIMITED | Director | 2017-03-02 | CURRENT | 1989-09-25 | Active - Proposal to Strike off | |
PRINTWARE LIMITED | Director | 2017-03-02 | CURRENT | 1989-11-06 | Active - Proposal to Strike off | |
THE DANWOOD GROUP LIMITED | Director | 2017-03-02 | CURRENT | 1972-06-05 | Active | |
CITY DOCS SOLUTIONS LIMITED | Director | 2016-12-22 | CURRENT | 2009-09-02 | Active - Proposal to Strike off | |
MASK DOCUMENTS LIMITED | Director | 2016-12-22 | CURRENT | 2006-07-13 | Active - Proposal to Strike off | |
WILLOW GRAPHICS LIMITED | Director | 2016-12-22 | CURRENT | 2014-07-08 | Active - Proposal to Strike off | |
CITY DOCS LIMITED | Director | 2016-12-22 | CURRENT | 2000-12-21 | Active - Proposal to Strike off | |
MANZANA BIDCO LIMITED | Director | 2016-08-26 | CURRENT | 2016-08-08 | Active | |
KONX WALES LTD | Director | 2016-04-11 | CURRENT | 2005-10-21 | Active - Proposal to Strike off | |
E-VOLUTION OFFICE SERVICES LIMITED | Director | 2015-08-19 | CURRENT | 2005-09-28 | Dissolved 2016-05-10 | |
IMAGE RUNNER LIMITED | Director | 2015-08-19 | CURRENT | 2004-03-10 | Dissolved 2016-05-10 | |
SCHRIFTBILD LTD | Director | 2015-08-19 | CURRENT | 2009-06-22 | Dissolved 2016-05-10 | |
BALREED DIGITEC (UK) LIMITED | Director | 2015-08-19 | CURRENT | 2003-10-30 | Active | |
BALREED DIGITEC (GROUP) LIMITED | Director | 2015-08-19 | CURRENT | 2009-03-25 | Active | |
BALREED DIGITEC (NORTH) LIMITED | Director | 2015-08-19 | CURRENT | 2006-05-24 | Active | |
BALREED DIGITEC (SE) LIMITED | Director | 2015-08-19 | CURRENT | 2003-10-31 | Active | |
POSITIVE DIGITAL SOLUTIONS LIMITED | Director | 2014-10-23 | CURRENT | 2009-07-28 | Active - Proposal to Strike off | |
XACT DOCUMENT SOLUTIONS LIMITED | Director | 2014-04-30 | CURRENT | 1993-02-10 | Active | |
XERA-LOGIC GROUP LIMITED | Director | 2014-04-30 | CURRENT | 2003-02-19 | Active | |
APOGEE EUROPE LIMITED | Director | 2014-02-24 | CURRENT | 2006-05-25 | Active | |
F. SMITH & CO. (OFFICE EQUIPMENT) LIMITED | Director | 2013-04-04 | CURRENT | 1989-08-21 | Active | |
DIGIPRO LIMITED | Director | 2013-04-04 | CURRENT | 1999-10-28 | Active - Proposal to Strike off | |
OFFICE PERFECTION LIMITED | Director | 2013-04-04 | CURRENT | 2003-07-25 | Active | |
APOGEE RENTALS LIMITED | Director | 2013-04-04 | CURRENT | 1992-12-24 | Active | |
TOP4OFFICE LIMITED | Director | 2013-04-04 | CURRENT | 1986-04-09 | Active - Proposal to Strike off | |
APOGEE CORPORATION LIMITED | Director | 2012-01-10 | CURRENT | 1993-09-15 | Active | |
APOGEE GROUP LIMITED | Director | 2012-01-10 | CURRENT | 2007-12-05 | Active | |
COLDRUM HOMES LIMITED | Director | 2018-04-17 | CURRENT | 2018-04-17 | Active | |
MURRAY JOHN PROPERTY LIMITED | Director | 2017-05-17 | CURRENT | 2007-03-16 | Active | |
R STANTON-GLEAVES PROPERTIES LIMITED | Director | 2016-11-29 | CURRENT | 2016-11-29 | Active | |
RS GLEAVES PROPERTY LIMITED | Director | 2016-07-29 | CURRENT | 2016-07-29 | Active | |
KONX WALES LTD | Director | 2016-04-11 | CURRENT | 2005-10-21 | Active - Proposal to Strike off | |
STARK JAMES LTD | Director | 2016-03-03 | CURRENT | 2016-03-03 | Active | |
R STANTON-GLEAVES UK LIMITED | Director | 2015-08-25 | CURRENT | 2015-08-25 | Active | |
FLYNET PICTURES UK LIMITED | Director | 2015-08-20 | CURRENT | 2011-02-02 | Liquidation | |
APOGEE CORPORATION LIMITED | Director | 2015-08-19 | CURRENT | 1993-09-15 | Active | |
APOGEE GROUP LIMITED | Director | 2015-08-19 | CURRENT | 2007-12-05 | Active | |
E-VOLUTION OFFICE SERVICES LIMITED | Director | 2013-11-04 | CURRENT | 2005-09-28 | Dissolved 2016-05-10 | |
IMAGE RUNNER LIMITED | Director | 2013-07-01 | CURRENT | 2004-03-10 | Dissolved 2016-05-10 | |
BALREED DIGITEC (NORTH) LIMITED | Director | 2009-06-03 | CURRENT | 2006-05-24 | Active | |
GO TEC CONSULTANCY LIMITED | Director | 2009-04-02 | CURRENT | 2006-10-11 | Active | |
BALREED DIGITEC (GROUP) LIMITED | Director | 2009-03-25 | CURRENT | 2009-03-25 | Active | |
BALREED DIGITEC (SE) LIMITED | Director | 2004-09-06 | CURRENT | 2003-10-31 | Active | |
BALREED DIGITEC (UK) LIMITED | Director | 2003-10-30 | CURRENT | 2003-10-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AP01 | DIRECTOR APPOINTED MR AURELIO MARUGGI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES STANTON-GLEAVES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18 | |
TM02 | Termination of appointment of Alan Pierpoint on 2019-05-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON PATRICK COLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN KEITH RANDALL | |
AA01 | Previous accounting period shortened from 31/12/18 TO 31/10/18 | |
CH01 | Director's details changed for Mr James Alexander Clark on 2018-11-21 | |
AP01 | DIRECTOR APPOINTED MR JAMES ALEXANDER CLARK | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES | |
PSC07 | CESSATION OF ERIC JAMES CHAMBERS AS A PSC | |
PSC07 | CESSATION OF ANNE PEDEN CHAMBERS AS A PSC | |
PSC02 | Notification of Apogee Corporation Limited as a person with significant control on 2016-10-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/18 FROM 10 Hornal Road Bothwell Park Industrial Estate Uddingston G71 7EE | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MARTIN KEITH RANDALL | |
AP01 | DIRECTOR APPOINTED MR JASON PATRICK COLLINS | |
AP01 | DIRECTOR APPOINTED ROBIN JAMES STANTON-GLEAVES | |
AP01 | DIRECTOR APPOINTED MR ROBIN JAMES STANTON-GLEAVES | |
AP01 | DIRECTOR APPOINTED ROBIN JAMES STANTON-GLEAVES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC CHAMBERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE CHAMBERS | |
AP03 | Appointment of Alan Pierpoint as company secretary on 2016-10-24 | |
AA01 | Current accounting period extended from 31/10/16 TO 31/12/16 | |
TM02 | Termination of appointment of Eric James Chambers on 2016-10-24 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 21/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC JAMES CHAMBERS / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE PEDEN CHAMBERS / 30/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD CAMPBELL | |
363a | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/08/05 FROM: BUILDING B EUROPARK REEMA ROAD INDUSTRIAL ESTATE BELLSHILL LANARKSHIRE ML4 1RY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
287 | REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 13 HOPE STREET LANARK ML11 7AL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/06/98 FROM: 24 INVERVALE AVENUE AIRDRIE LANARKSHIRE ML6 8NH | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
Creditors Due After One Year | 2012-10-31 | £ 4,705 |
---|---|---|
Creditors Due After One Year | 2012-10-31 | £ 4,705 |
Creditors Due After One Year | 2011-10-31 | £ 13,632 |
Creditors Due Within One Year | 2013-10-31 | £ 193,700 |
Creditors Due Within One Year | 2012-10-31 | £ 164,073 |
Creditors Due Within One Year | 2012-10-31 | £ 164,073 |
Creditors Due Within One Year | 2011-10-31 | £ 164,043 |
Creditors and other liabilities
|
|
|
|
|
|
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 DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD.
Called Up Share Capital | 2013-10-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 0 |
Cash Bank In Hand | 2013-10-31 | £ 273,757 |
Cash Bank In Hand | 2012-10-31 | £ 209,922 |
Cash Bank In Hand | 2012-10-31 | £ 209,922 |
Cash Bank In Hand | 2011-10-31 | £ 176,942 |
Current Assets | 2013-10-31 | £ 491,611 |
Current Assets | 2012-10-31 | £ 425,962 |
Current Assets | 2012-10-31 | £ 425,962 |
Current Assets | 2011-10-31 | £ 417,963 |
Debtors | 2013-10-31 | £ 201,683 |
Debtors | 2012-10-31 | £ 204,857 |
Debtors | 2012-10-31 | £ 204,857 |
Debtors | 2011-10-31 | £ 229,283 |
Shareholder Funds | 2013-10-31 | £ 338,876 |
Shareholder Funds | 2012-10-31 | £ 305,140 |
Shareholder Funds | 2012-10-31 | £ 305,140 |
Shareholder Funds | 2011-10-31 | £ 293,276 |
Stocks Inventory | 2013-10-31 | £ 16,171 |
Stocks Inventory | 2012-10-31 | £ 11,183 |
Stocks Inventory | 2012-10-31 | £ 11,183 |
Stocks Inventory | 2011-10-31 | £ 11,738 |
Tangible Fixed Assets | 2013-10-31 | £ 40,965 |
Tangible Fixed Assets | 2012-10-31 | £ 47,956 |
Tangible Fixed Assets | 2012-10-31 | £ 47,956 |
Tangible Fixed Assets | 2011-10-31 | £ 52,988 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD. are:
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. |