Active
Company Information for AIRBLES ROAD PROPERTIES LIMITED
THE INK BUILDING 7TH FLOOR, 24 DOUGLAS STREET, GLASGOW, G2 7NQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
AIRBLES ROAD PROPERTIES LIMITED | |
Legal Registered Office | |
THE INK BUILDING 7TH FLOOR 24 DOUGLAS STREET GLASGOW G2 7NQ Other companies in G2 | |
Company Number | SC240216 | |
---|---|---|
Company ID Number | SC240216 | |
Date formed | 2002-11-27 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2024 | |
Account next due | 31/03/2026 | |
Latest return | 27/11/2015 | |
Return next due | 25/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-02-11 07:33:31 |
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 |
---|---|---|
MACROBERTS CORPORATE SERVICES LIMITED |
||
ANNA JACQUELINE JOSSE |
||
REGENT CAPITAL SERVICES LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HBOS SECRETARIES LIMITED |
Company Secretary | ||
HBOS DIRECTORS LIMITED |
Director | ||
CHRISTOPHER PETER NEWTON |
Director | ||
JOHN RONALD PIKE |
Director | ||
ANN ALLEN |
Director | ||
LYSANNE JANE WARREN BLACK |
Company Secretary | ||
DAVID FISHER |
Director | ||
JONATHAN SIMON LLOYD |
Director | ||
DAVID JAMES WALKDEN |
Director | ||
RODGER FLEMING |
Director | ||
IAN DAVID KERR |
Director | ||
MORTON FRASER SECRETARIES LIMITED |
Nominated Secretary | ||
MORTON FRASER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OES WIND VENTURES LTD | Company Secretary | 2017-02-20 | CURRENT | 2015-02-13 | Dissolved 2018-05-01 | |
ANGOSTURA (EUROPE) LIMITED | Company Secretary | 2016-01-19 | CURRENT | 2016-01-19 | Dissolved 2018-05-08 | |
SYNTROPHARMA LIMITED | Company Secretary | 2014-07-14 | CURRENT | 2005-02-01 | In Administration/Administrative Receiver | |
STURGES BLADON AND MIDDLETON LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1963-03-06 | Dissolved 2017-05-09 | |
ELIJO LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1992-02-24 | Dissolved 2017-05-09 | |
DRAKEPLAN LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1996-07-18 | Dissolved 2017-05-09 | |
BAYBOND LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1989-03-22 | Dissolved 2017-05-09 | |
ELIJO (LONDON) LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1951-12-20 | Dissolved 2017-05-09 | |
BARNARD AND JACKSON (HOLDINGS) LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1983-10-26 | Liquidation | |
BARNARD AND JACKSON (MARKETING) LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1983-10-18 | Liquidation | |
EDWARD BAKER & SON LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1925-10-26 | Liquidation | |
FILOFAX GROUP LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1921-06-06 | Active | |
DRAKES OFFICE SYSTEMS LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1976-01-06 | Liquidation | |
FILOFAX LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1985-03-01 | Active | |
FILOFAX FRANCE LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1992-08-14 | Active - Proposal to Strike off | |
DAY RUNNER UK LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1997-01-24 | Liquidation | |
DRBG UK LIMITED | Company Secretary | 2014-05-15 | CURRENT | 2001-02-20 | Liquidation | |
YARD-O-LED PENCIL COMPANY LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1934-02-03 | Liquidation | |
TOPPS OF ENGLAND LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1958-01-09 | Liquidation | |
TUFNELL INVESTMENTS LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1959-10-15 | Liquidation | |
FASHION AND LIFESTYLE BRANDS GROUP LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1943-04-03 | Dissolved 2018-06-21 | |
LETTS FILOFAX GROUP LIMITED | Company Secretary | 2014-05-15 | CURRENT | 2000-04-17 | Active | |
FLB HOLDINGS LIMITED | Company Secretary | 2014-05-15 | CURRENT | 2006-01-05 | Active | |
LEFAX PUBLISHING LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1988-06-16 | Liquidation | |
CHARLES LETTS PROPERTIES LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1992-05-27 | Active | |
CHARLES LETTS BOOKS LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1972-10-10 | Liquidation | |
FILOFAX PENSION TRUSTEE LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1999-04-13 | Active - Proposal to Strike off | |
FLB GROUP LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1909-11-08 | Active | |
CHARLES LETTS GROUP LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1993-11-04 | Active | |
FLB PROPERTIES LIMITED | Company Secretary | 2014-05-15 | CURRENT | 2006-06-23 | Active | |
CHARLES LETTS (HOLDINGS) LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1944-04-14 | Active | |
CHARLES LETTS (CANADA) LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1945-12-12 | Active - Proposal to Strike off | |
CHARLES LETTS EMPLOYEE BENEFIT TRUST LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1947-12-12 | Active - Proposal to Strike off | |
BARNARD AND JACKSON LIMITED | Company Secretary | 2014-05-08 | CURRENT | 1948-11-30 | Liquidation | |
LUCID PR, EVENTS AND MARKETING LTD | Company Secretary | 2014-04-04 | CURRENT | 2003-07-25 | Dissolved 2017-07-18 | |
CAVEWALL RECORDS LIMITED | Company Secretary | 2014-04-03 | CURRENT | 2013-10-14 | Dissolved 2016-12-20 | |
NEPTIS (SERVICES) LIMITED | Company Secretary | 2014-04-03 | CURRENT | 2012-10-02 | Active - Proposal to Strike off | |
VITEL LIMITED | Company Secretary | 2014-03-20 | CURRENT | 2009-08-07 | Dissolved 2018-02-14 | |
THE NEPTIS GROUP LIMITED | Company Secretary | 2014-03-14 | CURRENT | 2014-03-14 | Active - Proposal to Strike off | |
GRANDYARD INVESTMENTS LIMITED | Company Secretary | 2013-12-05 | CURRENT | 2011-12-22 | Active | |
REAL WATER (EDINBURGH) LIMITED | Company Secretary | 2013-07-22 | CURRENT | 2013-07-22 | Active | |
ELANDOME LIMITED | Company Secretary | 2013-04-30 | CURRENT | 2002-03-21 | Active - Proposal to Strike off | |
DUNVALE INVESTMENTS LIMITED | Company Secretary | 2013-04-30 | CURRENT | 2004-08-13 | Active | |
GRANDYARD LIMITED | Company Secretary | 2013-04-30 | CURRENT | 2002-03-13 | Active | |
OSBORNE STREET ESTATES LIMITED | Company Secretary | 2013-04-30 | CURRENT | 2003-08-15 | Active | |
MACLEOD LETTINGS LIMITED | Company Secretary | 2013-01-29 | CURRENT | 2013-01-29 | Active | |
CORDATUS PARTNERS HOLDINGS LIMITED | Company Secretary | 2012-06-10 | CURRENT | 2006-11-30 | Dissolved 2015-10-20 | |
KIRKSTONE REAL ESTATE LIMITED | Company Secretary | 2012-06-10 | CURRENT | 2006-08-22 | Dissolved 2016-03-15 | |
CORDATUS PARTNERS LIMITED | Company Secretary | 2012-06-10 | CURRENT | 2006-09-21 | Active | |
TECOZAM UNITED KINGDOM LIMITED | Company Secretary | 2012-06-06 | CURRENT | 2012-06-06 | Active | |
CORDATUS REAL ESTATE LIMITED | Company Secretary | 2012-04-20 | CURRENT | 2012-03-16 | Active | |
EDINBURGH SCIENCE WORLDWIDE LTD | Company Secretary | 2011-01-28 | CURRENT | 2011-01-28 | Active | |
ABERFELDY GROUNDWORKS LIMITED | Company Secretary | 2009-10-29 | CURRENT | 2009-10-22 | Dissolved 2015-10-16 | |
AIRBLES CONSTRUCTION (NO. 2) LIMITED | Company Secretary | 2009-03-11 | CURRENT | 2003-01-15 | Active - Proposal to Strike off | |
OCHRE - A NATIONAL CANCER CHARITY | Company Secretary | 2009-02-05 | CURRENT | 2001-10-19 | Active | |
FITE HOLDINGS LIMITED | Company Secretary | 2008-05-01 | CURRENT | 2002-11-25 | Dissolved 2016-06-07 | |
GILTECH LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1984-05-15 | Dissolved 2018-01-16 | |
SCOTTISH ENSEMBLE LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1994-10-19 | Active | |
EMERALD PENSION TRUSTEES LIMITED | Company Secretary | 2008-05-01 | CURRENT | 2004-10-29 | Active | |
EDINBURGH SCIENCE FOUNDATION LTD | Company Secretary | 2008-05-01 | CURRENT | 1990-07-11 | Active | |
ECOSSETECH LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1996-06-28 | Active - Proposal to Strike off | |
EDINBURGH SCIENCE LTD | Company Secretary | 2008-05-01 | CURRENT | 1987-08-31 | Active | |
NEIDPATH INVESTMENT COMPANY LIMITED | Company Secretary | 2008-04-02 | CURRENT | 1960-02-09 | Active | |
MATADOR PICTURES LIMITED | Director | 2018-01-01 | CURRENT | 2010-07-20 | Active | |
CINEMA SIX SPV 5 LIMITED | Director | 2017-12-12 | CURRENT | 2011-03-22 | Active - Proposal to Strike off | |
MATADOR PICTURES ASSET MANAGEMENT LIMITED | Director | 2016-09-06 | CURRENT | 2011-12-08 | Active - Proposal to Strike off | |
REGENT CAPITAL VENTURES LIMITED | Director | 2016-03-16 | CURRENT | 2016-03-16 | Active | |
LIVERPOOL CSC LIMITED | Director | 2015-08-11 | CURRENT | 2015-08-11 | Active | |
LIVERPOOL GENERAL PARTNER LIMITED | Director | 2014-09-25 | CURRENT | 2014-09-25 | Active - Proposal to Strike off | |
TRAFFORD HOTEL OPERATIONS LIMITED | Director | 2014-07-01 | CURRENT | 2014-07-01 | Dissolved 2016-07-05 | |
CONSTRUCTIVE GIVING LIMITED | Director | 2013-02-13 | CURRENT | 2013-02-13 | Active - Proposal to Strike off | |
REGENT CAPITAL ADVISORS LIMITED | Director | 2012-09-20 | CURRENT | 2012-09-20 | Active - Proposal to Strike off | |
HILLFORD HOLDINGS LIMITED | Director | 2011-11-29 | CURRENT | 2011-11-29 | Dissolved 2014-12-09 | |
HILLFORD LIMITED | Director | 2011-07-01 | CURRENT | 2002-01-04 | Dissolved 2016-09-20 | |
FREEHOLD EURO 1 LIMITED | Director | 2010-11-16 | CURRENT | 2010-11-16 | Active - Proposal to Strike off | |
REGENT CAPITAL GROUP LIMITED | Director | 2009-11-06 | CURRENT | 2009-06-02 | Active | |
TOWER DEVELOPMENTS (ST ANDREWS) LTD | Director | 2009-03-12 | CURRENT | 2009-03-12 | Active - Proposal to Strike off | |
AIRBLES CONSTRUCTION (NO. 2) LIMITED | Director | 2008-12-19 | CURRENT | 2003-01-15 | Active - Proposal to Strike off | |
41 FERNCROFT AVENUE NW3 LIMITED | Director | 2006-07-13 | CURRENT | 1988-09-30 | Active | |
HILLFORD CONSTRUCTION IV LIMITED | Director | 2005-09-01 | CURRENT | 2005-08-31 | Dissolved 2013-10-22 | |
HILLFORD CONSTRUCTION V LIMITED | Director | 2005-09-01 | CURRENT | 2005-08-31 | Dissolved 2013-10-22 | |
HILLFORD CONSTRUCTION IX LIMITED | Director | 2005-09-01 | CURRENT | 2005-08-31 | Dissolved 2013-10-22 | |
PRISM ADMINISTRATION LIMITED | Director | 2003-01-24 | CURRENT | 2002-12-10 | Active | |
REGENT CAPITAL LIMITED | Director | 2001-08-07 | CURRENT | 2001-03-08 | Active | |
AIRBLES CONSTRUCTION (NO. 2) LIMITED | Director | 2008-12-19 | CURRENT | 2003-01-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 22/01/25 FROM The Ink Building 24 Douglas Street 7th Floor Glasgow G2 7NQ Scotland | ||
REGISTERED OFFICE CHANGED ON 13/01/25 FROM James Sellars House (Sixth Floor) 144 West George Street Glasgow G2 2HG Scotland | ||
REGISTERED OFFICE CHANGED ON 13/01/25 FROM 24 Douglas Street the Ink Building 24 Douglas Street Glasgow G2 7NQ Scotland | ||
CONFIRMATION STATEMENT MADE ON 22/11/24, WITH NO UPDATES | ||
30/06/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
TM02 | Termination of appointment of Macroberts Corporate Services Limited on 2021-02-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/20 FROM Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 09/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/11/14 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 27/11/12 ANNUAL RETURN FULL LIST | |
AR01 | 27/11/11 ANNUAL RETURN FULL LIST | |
AR01 | 27/11/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MACROBERTS CORPORATE SERVICES LIMITED on 2010-06-15 | |
MISC | Sect 516 CA2006 auditors resignation letter | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/10 FROM 152 Bath Street Glasgow G2 4TB | |
AR01 | 27/11/09 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / REGENT CAPITAL SERVICES LIMITED / 02/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA JOSSE / 02/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACROBERTS CORPORATE SERVICES LIMITED / 02/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | SECRETARY APPOINTED MACROBERTS CORPORATE SERVICES LIMITED | |
225 | CURRSHO FROM 31/12/2009 TO 30/06/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 23/01/2009 FROM THE MOUND EDINBURGH EH1 1YZ | |
AUD | AUDITOR'S RESIGNATION | |
288b | APPOINTMENT TERMINATED DIRECTOR HBOS DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY HBOS SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN PIKE | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER NEWTON | |
288a | DIRECTOR APPOINTED REGENT CAPITAL SERVICES LIMITED | |
288a | DIRECTOR APPOINTED ANNA JOSSE | |
363a | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ANN ALLEN | |
288a | DIRECTOR APPOINTED CHRISTOPHER PETER NEWTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HALIFAX DIRECTORS LIMITED / 20/05/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / HALIFAX SECRETARIES LIMITED / 20/05/2008 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 10/09/03 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03 | |
ELRES | S252 DISP LAYING ACC 10/09/03 | |
ELRES | S386 DISP APP AUDS 10/09/03 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNATION IN SECURITY | Outstanding | LLOYDS TSB SCOTLAND PLC |
|
|
|
|
|
|
|
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 AIRBLES ROAD PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as AIRBLES ROAD PROPERTIES LIMITED 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. |