Company Information for EGTON MEDICAL INFORMATION SYSTEMS LIMITED
FULFORD GRANGE MICKLEFIELD LANE, RAWDON, LEEDS, LS19 6BA,
|
Company Registration Number
02117205
Private Limited Company
Active |
Company Name | |
---|---|
EGTON MEDICAL INFORMATION SYSTEMS LIMITED | |
Legal Registered Office | |
FULFORD GRANGE MICKLEFIELD LANE RAWDON LEEDS LS19 6BA Other companies in LS19 | |
Company Number | 02117205 | |
---|---|---|
Company ID Number | 02117205 | |
Date formed | 1987-03-31 | |
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 | 18/02/2016 | |
Return next due | 18/03/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB927149214 |
Last Datalog update: | 2024-04-06 18:46:56 |
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 |
---|---|---|
CHRISTINE BENSON |
||
SHAUN O'HANLON |
||
PETER JOHN SOUTHBY |
||
IAN TAYLOR |
||
ANDREW JOHN THORBURN |
||
STEPHEN JOHN WILCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON NICHOLAS WAITE |
Company Secretary | ||
DUANE STEPHEN LAWRENCE |
Director | ||
CHRISTOPHER MICHAEL KENNEDY SPENCER |
Director | ||
MATTHEW MURPHY |
Director | ||
CAROLINE LOUISE FARBRIDGE |
Company Secretary | ||
NEIL KEITH JOSEPH LAYCOCK |
Director | ||
CHRISTOPHER MICHAEL KENNEDY SPENCER |
Company Secretary | ||
SEAN DOUGLAS RIDDELL |
Director | ||
PHILLIP ANDREW WOODROW |
Director | ||
GARY SHUCKFORD |
Director | ||
ANDREW WHITWAM |
Director | ||
DAVID LINDSAY STABLES |
Director | ||
DAVID LINDSAY STABLES |
Company Secretary | ||
WILLIAM ANTHONY JONES |
Director | ||
PETER REDMORE SOWERBY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOCIAL PRESCRIPTIONS LIMITED | Director | 2017-01-26 | CURRENT | 2016-11-02 | Active | |
HEALTHCARE GATEWAY LIMITED | Director | 2014-03-06 | CURRENT | 2010-06-24 | Liquidation | |
INTRELATE LIMITED | Director | 2016-12-22 | CURRENT | 2002-05-21 | Dissolved 2018-05-15 | |
EMIS HEALTH COMMUNITY PHARMACY LIMITED | Director | 2016-11-30 | CURRENT | 2016-11-30 | Active | |
EMIS HEALTH SPECIALIST CARE LIMITED | Director | 2016-10-20 | CURRENT | 2016-10-20 | Active | |
EMIS CARE LIMITED | Director | 2016-10-19 | CURRENT | 2016-10-19 | Active | |
EMIS HEALTH SECONDARY CARE LIMITED | Director | 2016-10-18 | CURRENT | 2016-10-18 | Active | |
EGTON LIMITED | Director | 2016-10-18 | CURRENT | 2016-10-18 | Active | |
EMIS HEALTH PRIMARY CARE LIMITED | Director | 2016-10-18 | CURRENT | 2016-10-18 | Active | |
PATIENT PLATFORM LIMITED | Director | 2016-02-15 | CURRENT | 2016-02-15 | Liquidation | |
C B D-E LIMITED | Director | 2015-07-13 | CURRENT | 2002-09-24 | Active - Proposal to Strike off | |
PINBELLCOM LIMITED | Director | 2015-07-13 | CURRENT | 2005-09-06 | Active - Proposal to Strike off | |
PINBELLCOM GROUP LIMITED | Director | 2015-07-13 | CURRENT | 2013-03-07 | Active - Proposal to Strike off | |
DIGITAL HEALTHCARE LIMITED | Director | 2015-03-31 | CURRENT | 1999-09-09 | Active | |
MEDICAL IMAGING UK LIMITED | Director | 2014-12-22 | CURRENT | 2002-04-15 | Active | |
SCORPIO INFORMATION SYSTEMS LIMITED | Director | 2014-10-03 | CURRENT | 1999-03-16 | Dissolved 2016-08-23 | |
21C.IT LIMITED | Director | 2014-10-03 | CURRENT | 2002-05-29 | Dissolved 2016-08-23 | |
ARKIVE COMPUTING LIMITED | Director | 2014-10-03 | CURRENT | 2002-12-06 | Dissolved 2016-08-23 | |
BARWICK SYSTEMS LIMITED | Director | 2014-10-03 | CURRENT | 1983-09-28 | Dissolved 2016-08-23 | |
H.E. INFORMATION SYSTEMS LIMITED | Director | 2014-10-03 | CURRENT | 1994-04-19 | Dissolved 2016-08-23 | |
EXETER SYSTEMS LIMITED | Director | 2014-10-03 | CURRENT | 1998-01-22 | Dissolved 2016-09-13 | |
EXETER SYSTEMS USER GROUP LIMITED | Director | 2014-10-03 | CURRENT | 1987-11-26 | Dissolved 2016-09-13 | |
FOOTMAN-WALKER ASSOCIATES LIMITED | Director | 2014-10-03 | CURRENT | 1985-06-26 | Active | |
PROTECHNIC EXETER LIMITED | Director | 2014-10-03 | CURRENT | 2001-10-18 | Active | |
INDIGO 4 SYSTEMS LIMITED | Director | 2014-07-16 | CURRENT | 1997-04-04 | Active | |
ASCRIBE LIMITED | Director | 2013-09-30 | CURRENT | 1989-06-14 | Liquidation | |
ASCRIBE HOLDINGS LIMITED | Director | 2013-09-30 | CURRENT | 2004-08-12 | Active - Proposal to Strike off | |
SCROLL BIDCO LIMITED | Director | 2013-09-16 | CURRENT | 2008-10-15 | Active - Proposal to Strike off | |
ASCRIBE GROUP LIMITED | Director | 2013-09-16 | CURRENT | 2008-10-15 | Active - Proposal to Strike off | |
MULTEPOS COMPUTER SYSTEMS LIMITED | Director | 2013-01-14 | CURRENT | 1999-02-11 | Dissolved 2014-01-21 | |
RX SYSTEMS LIMITED | Director | 2013-01-10 | CURRENT | 2003-03-20 | Liquidation | |
EMIS GROUP LIMITED | Director | 2012-10-01 | CURRENT | 2008-04-03 | Active | |
ASCRIBE LIMITED | Director | 2017-07-25 | CURRENT | 1989-06-14 | Liquidation | |
RX SYSTEMS LIMITED | Director | 2017-05-01 | CURRENT | 2003-03-20 | Liquidation | |
PATIENT PLATFORM LIMITED | Director | 2017-05-01 | CURRENT | 2016-02-15 | Liquidation | |
ASCRIBE LIMITED | Director | 2017-05-01 | CURRENT | 1989-06-14 | Liquidation | |
MEDICAL IMAGING UK LIMITED | Director | 2017-05-01 | CURRENT | 2002-04-15 | Active | |
EMIS GROUP LIMITED | Director | 2017-05-01 | CURRENT | 2008-04-03 | Active | |
DIGITAL HEALTHCARE LIMITED | Director | 2017-05-01 | CURRENT | 1999-09-09 | Active | |
MEDICAL IMAGING UK LIMITED | Director | 2017-09-21 | CURRENT | 2002-04-15 | Active | |
DIGITAL HEALTHCARE LIMITED | Director | 2017-09-21 | CURRENT | 1999-09-09 | Active | |
HEALTHCARE GATEWAY LIMITED | Director | 2017-07-04 | CURRENT | 2010-06-24 | Liquidation | |
INTRELATE LIMITED | Director | 2016-12-22 | CURRENT | 2002-05-21 | Dissolved 2018-05-15 | |
C B D-E LIMITED | Director | 2015-07-13 | CURRENT | 2002-09-24 | Active - Proposal to Strike off | |
PINBELLCOM LIMITED | Director | 2015-07-13 | CURRENT | 2005-09-06 | Active - Proposal to Strike off | |
PINBELLCOM GROUP LIMITED | Director | 2015-07-13 | CURRENT | 2013-03-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SOUTHBY | ||
CONFIRMATION STATEMENT MADE ON 18/02/24, WITH UPDATES | ||
Change of details for Emis Group Plc as a person with significant control on 2023-11-08 | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN THORBURN | ||
Termination of appointment of Christine Benson on 2023-12-31 | ||
Appointment of Mr Nicholas Shjerve as company secretary on 2023-12-31 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AD02 | Register inspection address changed from 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA England to Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA | |
AD04 | Register(s) moved to registered office address Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS SUZANNE MARIE FOSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN WILCOCK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES | |
AP03 | Appointment of Mrs Christine Benson as company secretary on 2017-10-20 | |
TM02 | Termination of appointment of Simon Nicholas Waite on 2017-10-20 | |
AP01 | DIRECTOR APPOINTED MR IAN TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUANE STEPHEN LAWRENCE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN THORBURN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL KENNEDY SPENCER | |
AP01 | DIRECTOR APPOINTED MR DUANE STEPHEN LAWRENCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW MURPHY | |
LATEST SOC | 20/02/17 STATEMENT OF CAPITAL;GBP 8001000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP03 | Appointment of Mr Simon Nicholas Waite as company secretary on 2016-09-02 | |
TM02 | Termination of appointment of Caroline Louise Farbridge on 2016-09-02 | |
LATEST SOC | 13/03/16 STATEMENT OF CAPITAL;GBP 8001000 | |
AR01 | 18/02/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MATTHEW MURPHY | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN WILCOCK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 8001000 | |
AR01 | 18/02/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Shaun O'hanlon on 2015-02-18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL LAYCOCK | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 8001000 | |
AR01 | 18/02/14 FULL LIST | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 18/02/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN RIDDELL | |
AP03 | SECRETARY APPOINTED MS CAROLINE LOUISE FARBRIDGE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SPENCER | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL KENNEDY SPENCER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP WOODROW | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/2012 FROM FULFORD GRANGE MICKLEFIELD LANE RAWDON LEEDS WEST YORKSHIRE LS19 6BA UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN SOUTHBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITWAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY SHUCKFORD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR NEIL KEITH JOSEPH LAYCOCK | |
AR01 | 18/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED DR SHAUN O'HANLON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID STABLES | |
AR01 | 18/02/11 FULL LIST | |
RES01 | ADOPT ARTICLES 25/11/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 18/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ANDREW WOODROW / 18/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WHITWAM / 18/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID LINDSAY STABLES / 18/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY SHUCKFORD / 18/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN DOUGLAS RIDDELL / 18/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL KENNEDY SPENCER / 18/02/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP WOODROW / 03/04/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WHITWAM / 14/03/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SEAN RIDDELL / 14/03/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STABLES / 14/03/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID STABLES | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/06/2008 FROM PARK HOUSE MEWS 77 BACK LANE HORSFORTH LEEDS WEST YORKSHIRE LS18 4RF ENGLAND | |
363a | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/06/2008 FROM FULFORD GRANGE MICKLEFIELD LANE RAWDON LEEDS WEST YORKSHIRE LS19 6BA | |
RES01 | ALTER MEM AND ARTS 04/04/2008 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | AUTHORISE CAPITAL 03/04/2008 | |
RES04 | GBP NC 100000/8001000 03/04/2008 | |
RES13 | LOAN AGREEMENT 04/04/2008 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
88(2) | AD 03/04/07 GBP SI 8000000@1=8000000 GBP IC 1000/8001000 | |
288a | DIRECTOR APPOINTED PHILLIP WOODROW | |
288a | DIRECTOR APPOINTED GARY SHUCKFORD | |
288a | SECRETARY APPOINTED CHRISTOPHER MICHAEL KENNEDY SPENCER | |
Return made up to 18/02/94; no change of members | ||
Return made up to 18/02/93; no change of members | ||
Accounting reference date shortened from 31/03 to 31/12 | ||
Ad 23/12/91--------- si 900@1 | ||
Return made up to 18/02/92; full list of members | ||
New director appointed | ||
Return made up to 18/02/91; no change of members | ||
Resolutions passed:<ul><li>Special resolution passed for exemption</ul> | ||
Registered office changed on 17/10/89 from:\graystone farm newholm whitby north yorkshire YO21 3QR | ||
Particulars of mortgage/charge | ||
Secretary resigned |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OVER STOCKS, SHARES AND COLLECTIVE INVESTMENT SCHEMES | Satisfied | CLYDESDALE BANK PLC (T/A YORKSHIRE BANK) | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC (T/A YORKSHIRE BANK) | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC (T/A YORKSHIRE BANK) | |
DEBENTURE | Satisfied | YORKSHIRE BANK 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 EGTON MEDICAL INFORMATION SYSTEMS LIMITED
EGTON MEDICAL INFORMATION SYSTEMS LIMITED owns 18 domain names.
emisaccess.co.uk emislegal.co.uk emisweb.co.uk lastminuteengineer.co.uk mypatientrecord.co.uk pickeringmedicalpractice.co.uk yourcpd.co.uk multepos.co.uk pctsupport.co.uk patient-pharmacy.co.uk patient.co.uk egtoneducation.co.uk egtonsoftware.co.uk practiceconsumables.co.uk gpwebsolutions.co.uk e-mis.co.uk stationlane.co.uk starnewspaper.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Portsmouth City Council | |
|
Communications and computing |
Portsmouth City Council | |
|
Communications and computing |
Portsmouth City Council | |
|
Communications and computing |
Portsmouth City Council | |
|
Communications and computing |
Portsmouth City Council | |
|
Communications and computing |
Nottingham City Council | |
|
|
Portsmouth City Council | |
|
Private contractors |
Portsmouth City Council | |
|
Communications and computing |
Nottingham City Council | |
|
|
Portsmouth City Council | |
|
Communications and computing |
Portsmouth City Council | |
|
Communications and computing |
Portsmouth City Council | |
|
Communications and computing |
Portsmouth City Council | |
|
Printing, stationery and general office expenses |
Portsmouth City Council | |
|
Communications and computing |
Portsmouth City Council | |
|
Communications and computing |
Portsmouth City Council | |
|
Communications and computing |
Portsmouth City Council | |
|
Communications and computing |
Portsmouth City Council | |
|
Communications and computing |
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 |
---|---|---|---|
Health and Social Care Information Centre | IT services: consulting, software development, Internet and support | 2011/12/19 | |
The purpose of the GPET-E contracts is for each supplier of GP clinical IT systems to develop the software needed to safely extract and communicate data from (a) practices that use their systems to (b) the NHS Information Centre for Health and Social Care. This is part of a wider project to bring together primary care data that exists in different GP practice systems and present it in a single and consistent format. Also, the GPES and GPES-I Interoperability Standard shall be the means by which Mandatory Extractions (including but not limited to data returns for the Calculating Quality Reporting Service), as may be required under the powers of the Health and Social Care Bill, are delivered to the NHS Information Centre for Health and Social Care. |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | |||
84433210 | Printers capable of connecting to an automatic data processing machine or to a network | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |