Company Information for PRINTFINE LIMITED
2ND FLOOR, 14 CASTLE STREET, LIVERPOOL, L2 0NE,
|
Company Registration Number
03250892
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PRINTFINE LIMITED | ||
Legal Registered Office | ||
2ND FLOOR 14 CASTLE STREET LIVERPOOL L2 0NE Other companies in L3 | ||
Previous Names | ||
|
Company Number | 03250892 | |
---|---|---|
Company ID Number | 03250892 | |
Date formed | 1996-09-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2016 | |
Account next due | 30/07/2018 | |
Latest return | 07/09/2015 | |
Return next due | 05/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-08-06 04:24:05 |
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 | ||
---|---|---|---|---|
PRINTFINE (LIVERPOOL) LIMITED | 14-18 GIBRALTAR ROW KING EDWARD INDUSTRIAL ESTATE LIVERPOOL L3 7HJ | Active - Proposal to Strike off | Company formed on the 1968-04-29 | |
PRINTFINE (MANCHESTER) LIMITED | 14-18 GIBRALTAR ROW KING EDWARD INDUSTRIAL ESTATE LIVERPOOL UNITED KINGDOM L3 7HJ | Dissolved | Company formed on the 2011-05-26 | |
PRINTFINE GROUP LIMITED | NO 1 OLD HALL STREET LIVERPOOL L3 9HF | Liquidation | Company formed on the 2010-02-19 | |
PRINTFINE PRIVATE LIMITED | 4/22 ISMAIL BLDG. 381 D. N. ROAD FORT MUMBAI-400 001 Maharashtra | ACTIVE | Company formed on the 1968-01-15 | |
PRINTFINE LIMITED | Unknown | |||
PRINTFINE GROUP LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN MADGIN |
||
BARRY NOLAN |
||
SIMON NOLAN |
||
PETER MARTIN SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN NOLAN |
Director | ||
PAUL NEWBY |
Director | ||
ALAN LESLIE COLEMAN |
Director | ||
KEVIN NOLAN |
Director | ||
PAUL NEWBY |
Company Secretary | ||
GLENN WILLIAM BAXTER |
Director | ||
KEVIN NOLAN |
Company Secretary | ||
NICHOLAS GUEST |
Director | ||
STEPHEN JOHN COLEMAN |
Director | ||
JOHN STEPHEN FOLEY |
Company Secretary | ||
JOHN STEPHEN FOLEY |
Director | ||
CRS LEGAL SERVICES LIMITED |
Company Secretary | ||
MC FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRINTFINE GROUP LIMITED | Director | 2015-04-06 | CURRENT | 2010-02-19 | Liquidation | |
PRINTFINE GROUP LIMITED | Director | 2015-04-06 | CURRENT | 2010-02-19 | Liquidation | |
EX PRINTERS LIMITED | Director | 2018-05-01 | CURRENT | 2017-11-28 | Active - Proposal to Strike off | |
PRINTFINE GROUP LIMITED | Director | 2015-04-06 | CURRENT | 2010-02-19 | Liquidation | |
SCOTTOGRAPHY LTD | Director | 2011-09-22 | CURRENT | 2011-09-22 | Dissolved 2016-01-19 | |
PRINTFINE (MANCHESTER) LIMITED | Director | 2011-05-26 | CURRENT | 2011-05-26 | Dissolved 2016-11-08 | |
PRINTFINE GROUP LIMITED | Director | 2010-02-19 | CURRENT | 2010-02-19 | Liquidation | |
PRINTFINE (LIVERPOOL) LIMITED | Director | 1991-09-13 | CURRENT | 1968-04-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-05-21 | ||
Voluntary liquidation Statement of receipts and payments to 2022-05-21 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/22 FROM C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/22 FROM 2nd Floor 14 Castle Street Liverpool L2 0NE | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/20 FROM Yorkshire House 18 Chapel Street Liverpool L3 9AG | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/18 FROM 14-18 Gibraltar Row King Edward Industrial Estate Liverpool L3 7HJ | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 09/11/17 STATEMENT OF CAPITAL;GBP 76890 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/10/16 TO 30/10/16 | |
LATEST SOC | 10/11/16 STATEMENT OF CAPITAL;GBP 76890 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN NOLAN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY NOLAN / 08/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NOLAN / 08/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MADGIN / 08/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARTIN SCOTT / 08/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN NOLAN / 08/01/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL NEWBY | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 7689 | |
AR01 | 07/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul Newby on 2015-08-14 | |
AP01 | DIRECTOR APPOINTED MR KEVIN NOLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN COLEMAN | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MADGIN | |
AP01 | DIRECTOR APPOINTED MR SIMON NOLAN | |
AP01 | DIRECTOR APPOINTED MR BARRY NOLAN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14 | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 7689 | |
AR01 | 07/09/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13 | |
LATEST SOC | 11/09/13 STATEMENT OF CAPITAL;GBP 7689 | |
AR01 | 07/09/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL NEWBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN NOLAN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 | |
AR01 | 07/09/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 | |
AR01 | 07/09/11 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 07/09/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL NEWBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLENN BAXTER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
363a | RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
169 | GBP IC 9076.9/8493.7 14/01/09 GBP SR 5832@0.1=583.2 | |
288b | APPOINTMENT TERMINATED SECRETARY KEVIN NOLAN | |
288a | SECRETARY APPOINTED PAUL NEWBY | |
363a | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS | |
169 | GBP IC 9115.8/9076.5 28/05/08 GBP SR 393@0.1=39.3 | |
169 | GBP IC 9699/9115.8 14/01/08 GBP SR 5832@0.1=583.2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
363s | RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
169 | £ IC 10282/9699 14/01/07 £ SR 5832@.1=583 | |
169 | £ SR 5834@.1 22/01/06 | |
363s | RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED PRINTFINE HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/11/05 | |
363s | RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/10/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS | |
169 | £ IC 10910/10866 14/11/00 £ SR 445@.1=44 | |
WRES09 | RE:POS 445 @ 0.10P 14/11/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 |
Appointment of Liquidators | 2018-05-31 |
Resolutions for Winding-up | 2018-05-31 |
Meetings of Creditors | 2018-05-16 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | MERSEYSIDE SPECIAL INVESTMENT MEZZANINE FUND NO.2 | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
FIXED AND FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
DEBENTURE | Satisfied | MERSEYSIDE SPECIAL INVESTMENT MEZZANINE FUND NO 2 | |
DEBENTURE | Satisfied | THE ROYAL BANK OF 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 PRINTFINE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wirral Borough Council | |
|
Printing, Stationery & General Office Expenses |
Wirral Borough Council | |
|
Printing, Stationery & General Office Expenses |
Wirral Borough Council | |
|
Printing, Stationery & General Office Expenses |
Wirral Borough Council | |
|
Printing, Stationery & General Office Expenses |
Wirral Borough Council | |
|
Printing, Stationery & General Office Expenses |
Wirral Borough Council | |
|
Printing, Stationery & General Office Expenses |
Wirral Borough Council | |
|
Printing, Stationery & General Office Expenses |
Wirral Borough Council | |
|
Printing Services |
Wirral Borough Council | |
|
Printing, Stationery & General Office Expenses |
Wirral Borough Council | |
|
Printing, Stationery & General Office Expenses |
St Helens Council | |
|
|
Wirral Borough Council | |
|
Printing, Stationery & General Office Expenses |
St Helens Council | |
|
|
St Helens Council | |
|
|
Wirral Borough Council | |
|
Printing, Stationery & General Office Expenses |
St Helens Council | |
|
|
Wirral Borough Council | |
|
Printing, Stationery & General Office Expenses |
Wirral Borough Council | |
|
Printing, Stationery & General Office Expenses |
St Helens Council | |
|
|
Wirral Borough Council | |
|
Printing, Stationery & General Office Expenses |
St Helens Council | |
|
|
Wirral Borough Council | |
|
Printing, Stationery & General Office Expenses |
St Helens Council | |
|
|
Wirral Borough Council | |
|
Printing, Stationery & General Office Expenses |
Wirral Borough Council | |
|
Printing, Stationery & General Office Expenses |
St Helens Council | |
|
|
Wirral Borough Council | |
|
Printing, Stationery & General Office Expenses |
Wirral Borough Council | |
|
Printing, Stationery & General Office Expenses |
St Helens Council | |
|
|
Warrington Borough Council | |
|
External Printing |
Wirral Borough Council | |
|
Printing, Stationery & General Office Expenses |
Wirral Borough Council | |
|
Printing - General |
Wirral Borough Council | |
|
Printing - General |
Wirral Borough Council | |
|
Printing - General |
Wirral Borough Council | |
|
Printing - General |
Wirral Borough Council | |
|
Printing - General |
Wirral Borough Council | |
|
Printing - General |
Wirral Borough Council | |
|
Printing - General |
Wirral Borough Council | |
|
Printing - General |
Wirral Borough Council | |
|
Printing, Stationery & General Office Expenses |
Wirral Borough Council | |
|
Printing - General |
Wirral Borough Council | |
|
Printing - General |
Wirral Borough Council | |
|
Printing - General |
Wirral Borough Council | |
|
Printing - General |
Wirral Borough Council | |
|
Printing - General |
Wirral Borough Council | |
|
Printing, Stationery & General Office Expenses |
Wirral Borough Council | |
|
Printing - General |
Wirral Borough Council | |
|
Printing - General |
Wirral Borough Council | |
|
Printing - General |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
49059900 | Maps and hydrographic or similar charts of all kinds, incl. atlases, wall maps and topographical plans, printed (excl. those in book form, and maps, plans and globes, in relief) | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | PRINTFINE LIMITED | Event Date | 2018-05-31 |
At a General Meeting of the above-named Company, duly convened and held at Parkin S Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG on 22 May 2018 at 10.45 am the following Resolutions were passed as a Special Resolution and Ordinary Resolution respectively:- That the Company be wound up voluntarily and that John P Fisher (IP No 9420 ) of Parkin S Booth & Co , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG and Henry A Shinners (IP No 9280 ) of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY be appointed Joint Liquidators of the Company, and that they act either jointly or separately. For further details contact Bob Evans by email at be@parkinsbooth.co.uk or by telephone on 0151 236 4331. Peter Scott , Director Chairman : 22 May 2018 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PRINTFINE LIMITED | Event Date | 2018-05-22 |
Liquidator's name and address: John P Fisher of Parkin S Booth & Co , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG and Henry A Shinners of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY . If you have any queries, please contact Bob Evans by email at be@parkinsbooth.co.uk or by telephone on 0151 236 4331. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PRINTFINE LIMITED | Event Date | 2018-05-10 |
Notice is hereby given that a physical meeting of the creditors of the above-named Company will be held at Yorkshire House, 18 Chapel Street, Liverpool L3 9AG on 22 May 2018 at 11.00 am for the purpose provided for in section 100 of the Insolvency Act 1986. Creditors entitled to attend and vote at the meeting may do so either in person or by proxy. A creditor can attend the meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4.00 pm on the business day before the meeting. If a creditor cannot attend in person, or do not wish to attend but still wish to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. John P Fisher (IP No. 9420 ) of Parkin S Booth & Co , who is qualified to act as Insolvency Practitioner in relation to the Company and will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. Creditors can contact Parkin S Booth & Co on 0151 236 4331 or by email at Parkin S Booth & Co. | |||
Initiating party | PRINTFINE LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | ADC CREATIVE COMMUNICATIONS LTD | Event Date | 2011-05-20 |
In the High Court of Justice (Chancery Division) Liverpool District Registry case number 628 A Petition to wind up the above-named Company of Seymour Chambers, 92 London Road, Liverpool L3 5NW (registered office) presented on 20 May 2011 by PRINTFINE LIMITED of 14-18 Gibraltar Row, King Edward Industrial Estate, Liverpool L3 7HJ , claiming to be a Creditor of the Company, will be heard at Liverpool District Registry at 35 Vernon Street, Liverpool L2 2BX , on 8 August 2011 at 1000 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 intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 5 August 2011 . The Petitioner’s Solicitor is Bermans LLP , Lancaster House, Mercury Court, Tithebarn Street, Liverpool L2 2QP , telephone 0151 224 0500 , fax 0151 236 2107, email sandra.winskill@bermans.co.uk . (Ref 52/PRI 36 80.) : | |||
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. |