Company Information for INNVOTEC LIMITED
101 NEW CAVENDISH STREET, 1ST FLOOR SOUTH, LONDON, W1W 6XH,
|
Company Registration Number
02030086
Private Limited Company
Active |
Company Name | |
---|---|
INNVOTEC LIMITED | |
Legal Registered Office | |
101 NEW CAVENDISH STREET 1ST FLOOR SOUTH LONDON W1W 6XH Other companies in TN6 | |
Company Number | 02030086 | |
---|---|---|
Company ID Number | 02030086 | |
Date formed | 1986-06-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB523261771 |
Last Datalog update: | 2023-09-05 14:10:24 |
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 | ||
---|---|---|---|---|
INNVOTEC (NOMINEES) LIMITED | 101 NEW CAVENDISH STREET 1ST FLOOR SOUTH LONDON W1W 6XH | Active | Company formed on the 2000-05-25 | |
INNVOTEC 2 LIMITED LIABILITY PARTNERSHIP | 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne DORSET BH21 7SF | Active - Proposal to Strike off | Company formed on the 2004-05-19 | |
INNVOTEC 3 LIMITED LIABILITY PARTNERSHIP | 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne DORSET BH21 7SF | Active - Proposal to Strike off | Company formed on the 2004-05-19 | |
INNVOTEC 5 LIMITED LIABILITY PARTNERSHIP | 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne DORSET BH21 7SF | Active - Proposal to Strike off | Company formed on the 2004-05-19 | |
INNVOTEC 6 LIMITED LIABILITY PARTNERSHIP | 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne DORSET BH21 7SF | Active - Proposal to Strike off | Company formed on the 2004-06-07 | |
INNVOTEC 9 LIMITED LIABILITY PARTNERSHIP | 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne DORSET BH21 7SF | Active - Proposal to Strike off | Company formed on the 2004-05-19 | |
INNVOTEC CORPORATE VENTURES LIMITED | 101 NEW CAVENDISH STREET 1ST FLOOR SOUTH LONDON W1W 6XH | Active | Company formed on the 1986-10-13 | |
INNVOTEC ESOP LIMITED | 101 NEW CAVENDISH STREET 1ST FLOOR SOUTH LONDON W1W 6XH | Active | Company formed on the 1996-04-01 | |
INNVOTEC INVESTMENTS LIMITED | 101 NEW CAVENDISH STREET 1ST FLOOR SOUTH LONDON W1W 6XH | Active | Company formed on the 2019-09-13 | |
INNVOTEC LIMITED PARTNERSHIP | 1 CASTLE LANE LONDON SW1E 6DN | Active | Company formed on the 1987-12-21 | |
INNVOTEC LIMITED | Unknown | |||
INNVOTEC MANAGERS LIMITED | 101 NEW CAVENDISH STREET 1ST FLOOR SOUTH LONDON W1W 6XH | Active | Company formed on the 2000-03-17 | |
INNVOTEC ONLINE LIMITED | 101 NEW CAVENDISH STREET 1ST FLOOR SOUTH LONDON W1W 6XH | Active | Company formed on the 1994-07-26 | |
INNVOTEC SURGICAL INC | Delaware | Unknown | ||
INNVOTEC SPV I LP | 101 NEW CAVENDISH STREET LONDON W1W 6XH | Active | Company formed on the 2022-08-24 | |
INNVOTEC SPV2 (URBANSTEMS) LP | 101 NEW CAVENDISH STREET LONDON W1W 6XH | Active | Company formed on the 2023-01-27 | |
INNVOTEC TRUSTEE LIMITED | 101 NEW CAVENDISH STREET 1ST FLOOR SOUTH LONDON W1W 6XH | Active | Company formed on the 1988-11-09 | |
INNVOTECH LIMITED | PEARL BUILDINGS, STEPHENSON STREET, WALLSEND TYNE AND WEAR NE28 6UE | Active - Proposal to Strike off | Company formed on the 1983-08-30 | |
INNVOTECH SOLUTIONS (UK) LTD | The Croft 29 Abbots Road ABBOTS ROAD Tewkesbury GLOUCESTERSHIRE GL20 5TE | Active - Proposal to Strike off | Company formed on the 2012-10-03 | |
INNVOTECH SOLUTIONS PTY LTD | NSW 2071 | Active | Company formed on the 2007-03-07 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN CLARK |
||
ANDREW ROBERT LANE |
||
JOHN ROBERT MARSDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAJIV AGARWAL |
Director | ||
RAJIV AGARWAL |
Company Secretary | ||
JULIE ANN NEWMAN |
Director | ||
NIGEL ANTHONY TOBIN |
Director | ||
JOHN WHELAN |
Company Secretary | ||
JOHN PHILIP WHELAN |
Director | ||
CAROL ANITA VAN KEMPEN |
Company Secretary | ||
ALAN MAWSON |
Director | ||
JULIE ANN NEWMAN |
Director | ||
ADRIAN STANLEY THORLEY |
Director | ||
AUBREY THOMAS BROCKLEBANK |
Director | ||
JOHN ROBERT MARSDEN |
Company Secretary | ||
PETER JOHN DOHRN |
Director | ||
JEREMY BOSTOCK MOBBS |
Director | ||
HUGH JOHN PATRICK STEWART |
Director | ||
PHILIP JOHN DYKE |
Company Secretary | ||
DAVID FRANCIS OSBOURNE |
Director | ||
MALCOLM STEWART MALIR |
Director | ||
ALBERT CLIVE TAYLOR-CLAGUE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOLARIS GLOBAL MEDIA LIMITED | Director | 2015-07-28 | CURRENT | 2015-07-28 | Active | |
THE GLAZIERS FOUNDATION | Director | 2012-11-12 | CURRENT | 2011-08-11 | Active | |
AUDITSTAR LONDON LTD. | Director | 2009-01-05 | CURRENT | 2001-03-13 | Active | |
SPARKFAST LIMITED | Director | 1999-09-17 | CURRENT | 1999-08-25 | Active | |
EVMI SOLUTIONS LIMITED | Director | 2017-11-02 | CURRENT | 2017-11-02 | Active | |
EVI SOLUTIONS LIMITED | Director | 2017-11-02 | CURRENT | 2017-11-02 | Active | |
ODYSSEY MISSION LTD | Director | 2016-06-30 | CURRENT | 2010-07-06 | Active | |
AUDITSTAR LONDON LTD. | Director | 2011-11-16 | CURRENT | 2001-03-13 | Active | |
LONDON LOWE LIMITED | Director | 2011-11-15 | CURRENT | 2010-04-20 | Active | |
INNVOTEC CORPORATE VENTURES LIMITED | Director | 2004-09-01 | CURRENT | 1986-10-13 | Active | |
EARLY BIRD ASSOCIATES LIMITED | Director | 2001-05-17 | CURRENT | 2001-05-17 | Active | |
MINSTER (WEST MIDLANDS) LIMITED | Director | 2000-07-14 | CURRENT | 2000-06-02 | Active | |
INNVOTEC (NOMINEES) LIMITED | Director | 2000-06-27 | CURRENT | 2000-05-25 | Active | |
INNVOTEC MANAGERS LIMITED | Director | 2000-03-31 | CURRENT | 2000-03-17 | Active | |
INNVOTEC ONLINE LIMITED | Director | 1994-09-06 | CURRENT | 1994-07-26 | Active | |
INNVOTEC TRUSTEE LIMITED | Director | 1992-06-10 | CURRENT | 1988-11-09 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT MARSDEN | ||
CONFIRMATION STATEMENT MADE ON 17/08/23, WITH UPDATES | ||
Termination of appointment of Gillian Miller on 2023-07-21 | ||
Appointment of Mrs Nazihabanu Sulaiman as company secretary on 2023-07-21 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020300860006 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 020300860007 | ||
REGISTERED OFFICE CHANGED ON 03/04/23 FROM 64 New Cavendish Street C/O Harris & Trotter Llp London W1G 8TB United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 23/11/22 FROM 6-9 Snow Hill London EC1A 2AY England | |
APPOINTMENT TERMINATED, DIRECTOR RODERICK COLLINS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODERICK COLLINS | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES | |
AP03 | Appointment of Miss Gillian Miller as company secretary on 2022-07-18 | |
SH01 | 31/07/22 STATEMENT OF CAPITAL GBP 3375023.65 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020300860005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020300860006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/21, WITH UPDATES | |
SH01 | 16/09/21 STATEMENT OF CAPITAL GBP 2562308.46 | |
PSC08 | Notification of a person with significant control statement | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID BUCHANAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020300860005 | |
PSC07 | CESSATION OF AMIR KAZMI AS A PERSON OF SIGNIFICANT CONTROL | |
AP02 | Appointment of Riverside Investments Llc as director on 2021-02-15 | |
AP02 | Appointment of Orient Drilling & Oilfield Services Limited as director on 2021-02-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMIR KAZMI | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
SH01 | 31/12/19 STATEMENT OF CAPITAL GBP 1247474 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/20 FROM Painters Hall 9 Little Trinity Lane London London EC4V 2AD England | |
AP01 | DIRECTOR APPOINTED MR RODERICK COLLINS | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID BUCHANAN | |
SH01 | 11/10/19 STATEMENT OF CAPITAL GBP 1395504 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
RES10 | Resolutions passed:
| |
PSC07 | CESSATION OF JOHN ROBERT MARSDEN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIR KAZMI | |
SH01 | 15/07/19 STATEMENT OF CAPITAL GBP 1198003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020300860004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR AMIR KAZMI | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020300860004 | |
AP01 | DIRECTOR APPOINTED MR MUHAMMAD TOFIQ QURESHI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN CLARK | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES | |
AA01 | Current accounting period extended from 30/09/18 TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJIV AGARWAL | |
TM02 | Termination of appointment of Rajiv Agarwal on 2018-07-09 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/18 FROM , Amelia House Crescent Road, Worthing, BN11 1QR, England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE ANN NEWMAN | |
LATEST SOC | 21/05/18 STATEMENT OF CAPITAL;GBP 368684 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL ANTHONY TOBIN | |
AP03 | Appointment of Mr Rajiv Agarwal as company secretary on 2018-02-01 | |
AP01 | DIRECTOR APPOINTED MR RAJIV AGARWAL | |
AP01 | DIRECTOR APPOINTED MR NIGEL ANTHONY TOBIN | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2018 FROM STABLE COTTAGE CASTLE HILL ROTHERFIELD CROWBOROUGH EAST SUSSEX TN6 3RR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP WHELAN | |
TM02 | Termination of appointment of John Whelan on 2018-01-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2018 FROM STABLE COTTAGE CASTLE HILL ROTHERFIELD CROWBOROUGH EAST SUSSEX TN6 3RR | |
LATEST SOC | 18/10/17 STATEMENT OF CAPITAL;GBP 368684 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES | |
LATEST SOC | 30/06/17 STATEMENT OF CAPITAL;GBP 350250 | |
SH01 | 28/02/17 STATEMENT OF CAPITAL GBP 350250 | |
AP03 | Appointment of Mr John Whelan as company secretary on 2017-01-03 | |
TM02 | Termination of appointment of Carol Anita Van Kempen on 2017-01-03 | |
AP01 | DIRECTOR APPOINTED MR ANDREW CLARK | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
AP01 | DIRECTOR APPOINTED MRS JULIE NEWMAN | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 350250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 13/09/15 STATEMENT OF CAPITAL;GBP 350250 | |
AR01 | 01/09/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 350250 | |
AR01 | 01/09/14 FULL LIST | |
SH01 | 01/05/12 STATEMENT OF CAPITAL GBP 350250 | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/02/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS CAROL ANITA VAN KEMPEN / 30/05/2013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AR01 | 16/02/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MAWSON | |
AA | 30/09/11 TOTAL EXEMPTION FULL | |
AR01 | 16/02/12 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
AR01 | 16/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT MARSDEN / 01/01/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE NEWMAN | |
AP01 | DIRECTOR APPOINTED ANDREW ROBERT LANE | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 8 LITTLE TRINITY LANE LONDON EC4V 2AN | |
AR01 | 16/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN NEWMAN / 05/03/2010 | |
288a | DIRECTOR APPOINTED JULIE ANN NEWMAN | |
RES04 | GBP NC 400250/700250 30/09/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED JOHN PHILIP WHELAN | |
363a | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ADRIAN THORLEY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06 | |
287 | REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 1 CASTLE LANE LONDON SW1E 6DN | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/99 | |
288a | NEW DIRECTOR APPOINTED | |
SRES01 | ADOPTARTICLES20/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | JOHN MARSDEN | |
DEBENTURE | Satisfied | GEORGE THOMAS | |
RENT DEPOSIT DEED | Satisfied | MACWATCH LIMITED |
|
|
|
|
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 INNVOTEC LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | MINSTER (WEST MIDLANDS) LIMITED | 2011-11-03 | Outstanding |
We have found 1 mortgage charges which are owed to INNVOTEC LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Basingstoke and Deane Borough Council | |
|
Planning & Development |
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.
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | INNVOTEC LIMITED | Event Date | 2019-01-18 |
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES, INSOLVENCY AND COMPANIES LIST (ChD) case number CR-2019-000451 A Petition to wind up the above-named company (registered no 02030086) of Painters Hall, 9 Little Trinity Lane, London, England, EC4V 2AD presented on 18 January 2019 by NAVY BLUE HOLDINGS LIMITED of 27 Reid Street, Hamilton, Bermuda (the Petitioner) claiming to be a creditor of the company, will be heard at 1st Floor, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL Date: Wednesday 26 June 2019 Time: 10:30 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with rule 7.14 by 16.00 hours on Tuesday 25 June 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. |