Company Information for WESTPOINT & MERK OFFICE SERVICES LIMITED
SUITE A BANK HOUSE, 81 JUDES ROAD, EGHAM, TW20 0DF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
WESTPOINT & MERK OFFICE SERVICES LIMITED | |
Legal Registered Office | |
SUITE A BANK HOUSE 81 JUDES ROAD EGHAM TW20 0DF Other companies in NW8 | |
Company Number | 03043044 | |
---|---|---|
Company ID Number | 03043044 | |
Date formed | 1995-04-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 14/09/2013 | |
Return next due | 12/10/2014 | |
Type of accounts | DORMANT |
Last Datalog update: | 2025-01-05 05:34:14 |
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 |
---|---|---|
MARGARETTA CORPORATE SECRETARIES LIMITED |
||
HUGO WINKLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARETTA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KLEAN X LIMITED | Nominated Secretary | 2001-09-25 | CURRENT | 2001-09-25 | Active - Proposal to Strike off | |
OKA TRADING LIMITED | Nominated Secretary | 2001-05-30 | CURRENT | 2001-05-30 | Active - Proposal to Strike off | |
FITZROVIA PROMOTIONS LIMITED | Nominated Secretary | 2000-11-10 | CURRENT | 2000-11-10 | Active | |
PRICELESS SECRETARIES LTD. | Nominated Secretary | 2000-09-14 | CURRENT | 2000-09-14 | Dissolved 2017-11-07 | |
RHEINTAL FINANCE LIMITED | Nominated Secretary | 2000-08-08 | CURRENT | 2000-08-08 | Dissolved 2016-09-20 | |
COLIN INTERNATIONAL LIMITED | Nominated Secretary | 2000-07-26 | CURRENT | 2000-07-26 | Active | |
WESTSIDE INVESTMENTS & MANAGEMENT COMPANY LIMITED | Nominated Secretary | 2000-03-23 | CURRENT | 2000-03-23 | Active - Proposal to Strike off | |
MARGARETTA INVESTMENTS LTD | Nominated Secretary | 2000-03-21 | CURRENT | 2000-03-21 | Active | |
BCC BOLZ CONTRACT CORPORATE LIMITED | Nominated Secretary | 2000-02-29 | CURRENT | 2000-02-29 | Active - Proposal to Strike off | |
EMMERSON & STERN LEGAL CONSULTANTS LIMITED | Nominated Secretary | 1999-04-07 | CURRENT | 1999-04-07 | Active | |
CROMWELL SECRETARIAL SERVICES LTD | Nominated Secretary | 1999-03-31 | CURRENT | 1999-03-31 | Dissolved 2016-01-05 | |
MARGARETTA CORPORATE CONSULTANTS LIMITED | Nominated Secretary | 1998-10-23 | CURRENT | 1998-10-23 | Active | |
MARGARETTA SECRETARIAL SERVICES LIMITED | Nominated Secretary | 1994-11-08 | CURRENT | 1994-11-08 | Active | |
CROMWELL SECRETARIAL SERVICES LTD | Nominated Secretary | 1994-05-20 | CURRENT | 1994-05-20 | Active | |
NOVAFIDE FINANCE (GREAT BRITAIN) LIMITED | Nominated Secretary | 1993-12-10 | CURRENT | 1993-12-10 | Active - Proposal to Strike off | |
B.BILL & SONS LIMITED | Director | 2018-06-18 | CURRENT | 2011-03-07 | Active | |
W&S DISTILLERY LIMITED | Director | 2018-06-18 | CURRENT | 2011-04-11 | Active | |
MARGARETTA CORPORATE SERVICES LIMITED | Director | 2018-05-11 | CURRENT | 1984-04-17 | Active | |
COROWA LTD | Director | 2018-04-25 | CURRENT | 2018-04-25 | Active - Proposal to Strike off | |
GBT INVESTMENTS LTD | Director | 2018-04-25 | CURRENT | 2018-04-25 | Active - Proposal to Strike off | |
CLEAN LOGISTIC UK LTD | Director | 2018-03-10 | CURRENT | 2018-03-10 | Active - Proposal to Strike off | |
PERTIS UK LTD | Director | 2018-01-22 | CURRENT | 2018-01-22 | Active - Proposal to Strike off | |
BRITANNICA INVESTMENTS LTD | Director | 2017-12-29 | CURRENT | 1990-10-18 | Active | |
COLDWELL LTD | Director | 2017-12-21 | CURRENT | 2011-11-08 | Active | |
ABAKUS MANAGEMENT LTD | Director | 2017-12-20 | CURRENT | 2017-07-05 | Active | |
BCU LTD. | Director | 2017-12-07 | CURRENT | 2003-05-02 | Active | |
MARGARETTA CORPORATE MANAGEMENT LIMITED | Director | 2017-11-18 | CURRENT | 1998-04-09 | Active | |
AVB INVESTMENT LTD | Director | 2017-10-12 | CURRENT | 2017-10-12 | Active | |
ENERGY SOURCE TRADING LIMITED | Director | 2017-09-19 | CURRENT | 2017-09-19 | Active | |
INTERSTATE DEVELOPMENTS LTD | Director | 2017-04-15 | CURRENT | 1997-02-18 | Dissolved 2017-06-06 | |
INTERCOMPANY SECRETARIES LTD | Director | 2017-03-08 | CURRENT | 2002-09-23 | Active - Proposal to Strike off | |
QUICKONTVMEDIA LTD | Director | 2017-02-22 | CURRENT | 2017-02-22 | Dissolved 2018-07-31 | |
EMMERSON & STERN LEGAL CONSULTANTS LIMITED | Director | 2016-11-13 | CURRENT | 1999-04-07 | Active | |
WINKLER FOUNDATION | Director | 2016-09-06 | CURRENT | 2000-08-29 | Active | |
XENIUS TRUSTEE & CUSTODY CLIENT MANAGEMENT LTD | Director | 2016-03-21 | CURRENT | 2016-03-21 | Active - Proposal to Strike off | |
RUPANI INVESTMENTS LTD | Director | 2016-03-16 | CURRENT | 2016-03-16 | Active - Proposal to Strike off | |
PRICELESS PROPERTIES LTD | Director | 2016-01-25 | CURRENT | 2001-03-22 | Active | |
MOVESECURE LTD | Director | 2016-01-18 | CURRENT | 2004-08-02 | Active | |
DK SECRETARIAL SERVICES LIMITED | Director | 2016-01-01 | CURRENT | 1995-06-15 | Active - Proposal to Strike off | |
LUXDIAM LTD | Director | 2015-12-17 | CURRENT | 2015-12-17 | Dissolved 2018-06-05 | |
EMREX GAMES LTD | Director | 2015-12-08 | CURRENT | 2015-12-08 | Active - Proposal to Strike off | |
NEW EKOLOGY INVEST PLC | Director | 2015-10-30 | CURRENT | 2015-10-30 | Active - Proposal to Strike off | |
OKA TRADING LIMITED | Director | 2015-08-31 | CURRENT | 2001-05-30 | Active - Proposal to Strike off | |
MARGARETTA CORPORATE CONSULTANTS LIMITED | Director | 2015-04-03 | CURRENT | 1998-10-23 | Active | |
L.P.U. HEALTH CLUB LTD | Director | 2015-03-01 | CURRENT | 1999-03-09 | Active - Proposal to Strike off | |
MERINFORTH LTD | Director | 2014-09-17 | CURRENT | 2014-09-17 | Dissolved 2016-02-23 | |
ZANOTTI INVESTMENTS LTD | Director | 2014-09-17 | CURRENT | 2014-09-17 | Dissolved 2016-02-23 | |
LINUS PAULING HEALTH CLUB LTD | Director | 2014-06-26 | CURRENT | 2014-01-28 | Active - Proposal to Strike off | |
MARGARETTA OFFSHORE FORMATIONS LTD | Director | 2013-11-22 | CURRENT | 1990-03-20 | Active | |
KARINA OVERSEAS INVESTMENTS LTD | Director | 2013-11-12 | CURRENT | 2013-11-12 | Active | |
OMCH INVESTMENT LTD | Director | 2013-11-05 | CURRENT | 2013-11-05 | Active - Proposal to Strike off | |
NOVAFIDE FINANCE (GREAT BRITAIN) LIMITED | Director | 2013-07-31 | CURRENT | 1993-12-10 | Active - Proposal to Strike off | |
ABRAHAMS SECURITIES LIMITED | Director | 2013-07-30 | CURRENT | 1990-10-17 | Active | |
CROMWELL CORPORATE MANAGEMENT LIMITED | Director | 2013-04-30 | CURRENT | 2005-09-26 | Active | |
INTERCOMPANY MANAGEMENT LTD | Director | 2013-04-12 | CURRENT | 2013-04-12 | Active | |
BLANCROFT LTD | Director | 2013-03-18 | CURRENT | 2013-03-18 | Dissolved 2014-11-04 | |
U E ONISHI LIMITED | Director | 2013-03-18 | CURRENT | 2012-09-17 | Active | |
LTD4U LTD | Director | 2013-03-11 | CURRENT | 2013-03-11 | Active | |
TMS ENTERPRISE LTD | Director | 2013-01-08 | CURRENT | 2013-01-08 | Dissolved 2017-01-24 | |
MARGARETTA TRUSTEES LIMITED | Director | 2012-10-25 | CURRENT | 1996-11-11 | Dissolved 2016-09-27 | |
PP MONTU LIMITED | Director | 2012-10-16 | CURRENT | 2012-10-16 | Dissolved 2015-06-09 | |
WORLDWIDE SECRETARIES LTD | Director | 2012-09-28 | CURRENT | 2012-09-28 | Active | |
WORLDWIDE FORMATION & MANAGEMENT LTD | Director | 2012-09-24 | CURRENT | 2012-09-24 | Active | |
DELUXE TECHNICAL CONSULTANTS LTD | Director | 2012-07-06 | CURRENT | 2007-11-01 | Active - Proposal to Strike off | |
DELLFI LTD | Director | 2010-07-28 | CURRENT | 2010-07-28 | Active - Proposal to Strike off | |
MARGARETTA NOMINEES LIMITED | Director | 2010-03-01 | CURRENT | 1993-11-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FABIAN WILK | |
AP01 | DIRECTOR APPOINTED FABIAN WILK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGO WINKLER | |
PSC07 | CESSATION OF MARGARETTA NOMINEES LTD AS A PERSON OF SIGNIFICANT CONTROL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/12/20 FROM Suite 29 58 Acacia Road London NW8 6AG | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/12/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/12/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARETTA NOMINEES LIMITED | |
AP01 | DIRECTOR APPOINTED HUGO WINKLER | |
LATEST SOC | 14/09/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/09/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 14/09/12 ANNUAL RETURN FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MARGARETTA NOMINEES LIMITED / 14/09/2012 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARGARETTA CORPORATE SECRETARIES LIMITED / 14/09/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2012 FROM C/O SUITE 323 258 BELSIZE ROAD LONDON NW6 4BT | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 07/10/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 22/03/06 FROM: SUITE 164 56 GLOUCESTER ROAD LONDON SW7 4UB | |
363s | RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 20/12/02 FROM: 665 FINCHLEY ROAD LONDON NW2 2HN | |
363s | RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 07/04/96; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 08/07/96 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-09-18 |
Proposal to Strike Off | 2012-04-17 |
Proposal to Strike Off | 2011-08-09 |
Proposal to Strike Off | 2010-08-03 |
Proposal to Strike Off | 2010-01-12 |
Proposal to Strike Off | 2009-02-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
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 WESTPOINT & MERK OFFICE SERVICES LIMITED
Cash Bank In Hand | 2012-01-01 | £ 2 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WESTPOINT & MERK OFFICE SERVICES LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | WESTPOINT & MERK OFFICE SERVICES LIMITED | Event Date | 2012-09-18 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WESTPOINT & MERK OFFICE SERVICES LIMITED | Event Date | 2012-04-17 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WESTPOINT & MERK OFFICE SERVICES LIMITED | Event Date | 2011-08-09 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WESTPOINT & MERK OFFICE SERVICES LIMITED | Event Date | 2010-08-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WESTPOINT & MERK OFFICE SERVICES LIMITED | Event Date | 2010-01-12 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WESTPOINT & MERK OFFICE SERVICES LIMITED | Event Date | 2009-02-17 |
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. |