Active - Proposal to Strike off
Company Information for K3 LANDSTEINAR LIMITED
BALTIMORE HOUSE, 50 KANSAS AVENUE, MANCHESTER, M50 2GL,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
K3 LANDSTEINAR LIMITED | ||
Legal Registered Office | ||
BALTIMORE HOUSE 50 KANSAS AVENUE MANCHESTER M50 2GL Other companies in M50 | ||
Previous Names | ||
|
Company Number | 03372827 | |
---|---|---|
Company ID Number | 03372827 | |
Date formed | 1997-05-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2021 | |
Account next due | 31/08/2023 | |
Latest return | 20/05/2016 | |
Return next due | 17/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-10-08 08:39:05 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SANDRA CLARE KIDWELL |
||
ROBERT DAVID PRICE |
||
ADALSTEINN VALDIMARSSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN BOLTON |
Director | ||
BRIAN STUART DAVIS |
Director | ||
NIGEL ANDREW MAKEHAM |
Director | ||
RUSSELL EDWARD DORSET |
Director | ||
PETER ARTHUR LINGHAM |
Company Secretary | ||
COLIN BAIN |
Director | ||
IAN HUMPHRIES |
Director | ||
PETER ARTHUR LINGHAM |
Director | ||
PAUL MAKIN |
Director | ||
WILLIAM TOMLINSON |
Director | ||
GEORGE MARK WIGGLESWORTH |
Director | ||
PER BENDIX OLSEN |
Director | ||
ALAN NORMAN FROST |
Director | ||
ADALSTEINN VALDIMARSSON |
Director | ||
FORUM SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
FORUM DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
XONITEK SYSTEMS LIMITED | Company Secretary | 2007-12-14 | CURRENT | 2007-02-23 | Dissolved 2013-11-05 | |
K3 AX LIMITED | Company Secretary | 2007-12-14 | CURRENT | 1998-05-01 | Active - Proposal to Strike off | |
XONITEK LIMITED | Company Secretary | 2007-12-12 | CURRENT | 2006-09-15 | Dissolved 2013-11-05 | |
K3 BTG LIMITED | Company Secretary | 2007-08-09 | CURRENT | 2007-08-09 | Active | |
K3 STRIKE OFF THREE LIMITED | Company Secretary | 2007-03-30 | CURRENT | 1995-02-28 | Active - Proposal to Strike off | |
K3 STRIKE OFF TWO LIMITED | Company Secretary | 2007-03-30 | CURRENT | 2005-07-06 | Active - Proposal to Strike off | |
K3 STRIKE OFF ONE LIMITED | Company Secretary | 2007-03-30 | CURRENT | 2005-11-04 | Active - Proposal to Strike off | |
NEXSYS SOLUTIONS LIMITED | Company Secretary | 2007-03-30 | CURRENT | 1983-08-24 | Active | |
K3 INFORMATION ENGINEERING LIMITED | Company Secretary | 2005-06-23 | CURRENT | 1990-01-18 | Active - Proposal to Strike off | |
K3 INFORMATION SERVICES LIMITED | Company Secretary | 2005-06-23 | CURRENT | 1986-05-08 | Active - Proposal to Strike off | |
COLNE INVESTMENTS LIMITED | Company Secretary | 2004-10-01 | CURRENT | 1998-05-14 | Active | |
K3 NELSON LIMITED | Company Secretary | 2004-04-05 | CURRENT | 1994-05-06 | Dissolved 2013-11-19 | |
K3 BUSINESS TECHNOLOGY GROUP TRUSTEES COMPANY LIMITED | Company Secretary | 2002-01-21 | CURRENT | 2001-06-06 | Active | |
K3 BUSINESS TECHNOLOGY GROUP PLC | Director | 2017-07-05 | CURRENT | 1991-08-28 | Active | |
FDS HOLDCO LIMITED | Director | 2016-10-26 | CURRENT | 2011-01-11 | Active - Proposal to Strike off | |
K3 BUSINESS TECHNOLOGIES LIMITED | Director | 2016-10-26 | CURRENT | 2013-12-10 | In Administration/Administrative Receiver | |
K3 RETAIL AND BUSINESS SOLUTIONS HOLDCO LIMITED | Director | 2016-10-26 | CURRENT | 2014-05-16 | Active - Proposal to Strike off | |
K3 BUSINESS SYSTEMS HOLDCO LIMITED | Director | 2016-10-26 | CURRENT | 2014-05-16 | Active - Proposal to Strike off | |
K3 STRIKE OFF THREE LIMITED | Director | 2016-10-26 | CURRENT | 1995-02-28 | Active - Proposal to Strike off | |
K3 STRIKE OFF TWO LIMITED | Director | 2016-10-26 | CURRENT | 2005-07-06 | Active - Proposal to Strike off | |
K3 STRIKE OFF ONE LIMITED | Director | 2016-10-26 | CURRENT | 2005-11-04 | Active - Proposal to Strike off | |
SHINE MARKETING UK LIMITED | Director | 2016-10-26 | CURRENT | 2006-10-20 | Active - Proposal to Strike off | |
NODE4 HOSTING LIMITED | Director | 2016-10-26 | CURRENT | 2005-02-21 | Active | |
K3 FDS LIMITED | Director | 2016-10-26 | CURRENT | 1986-09-05 | Active | |
K3 INFORMATION ENGINEERING LIMITED | Director | 2016-10-26 | CURRENT | 1990-01-18 | Active - Proposal to Strike off | |
MERAC LIMITED | Director | 2016-10-26 | CURRENT | 1995-03-07 | Active - Proposal to Strike off | |
FIFTH DIMENSION SYSTEMS LIMITED | Director | 2016-10-26 | CURRENT | 1997-06-20 | Active - Proposal to Strike off | |
K3 AX LIMITED | Director | 2016-10-26 | CURRENT | 1998-05-01 | Active - Proposal to Strike off | |
COLNE INVESTMENTS LIMITED | Director | 2016-10-26 | CURRENT | 1998-05-14 | Active | |
INTELLIGENT SOLUTIONS CONSULTANCY LIMITED | Director | 2016-10-26 | CURRENT | 1999-06-03 | Active - Proposal to Strike off | |
K3 BUSINESS SOLUTIONS LIMITED | Director | 2016-10-26 | CURRENT | 2007-03-15 | Active - Proposal to Strike off | |
K3 BTG LIMITED | Director | 2016-10-26 | CURRENT | 2007-08-09 | Active | |
K3 FD SYSTEMS LIMITED | Director | 2016-10-26 | CURRENT | 2011-08-18 | Active - Proposal to Strike off | |
XPEN LIMITED | Director | 2016-10-26 | CURRENT | 2013-04-19 | Active | |
K3 MANAGED SERVICES HOLDCO LIMITED | Director | 2016-10-26 | CURRENT | 2014-05-16 | Active - Proposal to Strike off | |
K3 SOFTWARE UK LIMITED | Director | 2016-10-26 | CURRENT | 1983-10-24 | Active | |
K3 INFORMATION SERVICES LIMITED | Director | 2016-10-26 | CURRENT | 1986-05-08 | Active - Proposal to Strike off | |
RETAIL COMPUTER MAINTENANCE LIMITED | Director | 2016-10-26 | CURRENT | 1986-05-16 | Active - Proposal to Strike off | |
STARCOM TECHNOLOGIES LIMITED | Director | 2016-10-26 | CURRENT | 1988-08-12 | Active | |
NEXSYS SOLUTIONS LIMITED | Director | 2016-10-26 | CURRENT | 1983-08-24 | Active | |
RETAIL TECHNOLOGY LIMITED | Director | 2016-10-26 | CURRENT | 1999-04-01 | Active - Proposal to Strike off | |
SENSE ENTERPRISE SOLUTIONS LIMITED | Director | 2016-10-26 | CURRENT | 1999-10-04 | Active - Proposal to Strike off | |
CLARITA SUPPORT LIMITED | Director | 2016-10-26 | CURRENT | 2006-08-17 | Active - Proposal to Strike off | |
K3 GLOBAL PRODUCTS LIMITED | Director | 2016-10-26 | CURRENT | 2015-12-21 | Active - Proposal to Strike off | |
FDS HOLDCO LIMITED | Director | 2016-10-26 | CURRENT | 2011-01-11 | Active - Proposal to Strike off | |
K3 BUSINESS TECHNOLOGIES LIMITED | Director | 2016-10-26 | CURRENT | 2013-12-10 | In Administration/Administrative Receiver | |
K3 CRM LIMITED | Director | 2016-10-26 | CURRENT | 2014-01-23 | Active - Proposal to Strike off | |
K3 RETAIL AND BUSINESS SOLUTIONS HOLDCO LIMITED | Director | 2016-10-26 | CURRENT | 2014-05-16 | Active - Proposal to Strike off | |
K3 BUSINESS SYSTEMS HOLDCO LIMITED | Director | 2016-10-26 | CURRENT | 2014-05-16 | Active - Proposal to Strike off | |
K3 STRIKE OFF THREE LIMITED | Director | 2016-10-26 | CURRENT | 1995-02-28 | Active - Proposal to Strike off | |
K3 STRIKE OFF TWO LIMITED | Director | 2016-10-26 | CURRENT | 2005-07-06 | Active - Proposal to Strike off | |
K3 STRIKE OFF ONE LIMITED | Director | 2016-10-26 | CURRENT | 2005-11-04 | Active - Proposal to Strike off | |
SHINE MARKETING UK LIMITED | Director | 2016-10-26 | CURRENT | 2006-10-20 | Active - Proposal to Strike off | |
NODE4 HOSTING LIMITED | Director | 2016-10-26 | CURRENT | 2005-02-21 | Active | |
K3 FDS LIMITED | Director | 2016-10-26 | CURRENT | 1986-09-05 | Active | |
K3 INFORMATION ENGINEERING LIMITED | Director | 2016-10-26 | CURRENT | 1990-01-18 | Active - Proposal to Strike off | |
MERAC LIMITED | Director | 2016-10-26 | CURRENT | 1995-03-07 | Active - Proposal to Strike off | |
FIFTH DIMENSION SYSTEMS LIMITED | Director | 2016-10-26 | CURRENT | 1997-06-20 | Active - Proposal to Strike off | |
K3 AX LIMITED | Director | 2016-10-26 | CURRENT | 1998-05-01 | Active - Proposal to Strike off | |
COLNE INVESTMENTS LIMITED | Director | 2016-10-26 | CURRENT | 1998-05-14 | Active | |
INTELLIGENT SOLUTIONS CONSULTANCY LIMITED | Director | 2016-10-26 | CURRENT | 1999-06-03 | Active - Proposal to Strike off | |
K3 BUSINESS SOLUTIONS LIMITED | Director | 2016-10-26 | CURRENT | 2007-03-15 | Active - Proposal to Strike off | |
K3 BTG LIMITED | Director | 2016-10-26 | CURRENT | 2007-08-09 | Active | |
XPEN LIMITED | Director | 2016-10-26 | CURRENT | 2013-04-19 | Active | |
K3 MANAGED SERVICES HOLDCO LIMITED | Director | 2016-10-26 | CURRENT | 2014-05-16 | Active - Proposal to Strike off | |
K3 SOFTWARE UK LIMITED | Director | 2016-10-26 | CURRENT | 1983-10-24 | Active | |
K3 INFORMATION SERVICES LIMITED | Director | 2016-10-26 | CURRENT | 1986-05-08 | Active - Proposal to Strike off | |
RETAIL COMPUTER MAINTENANCE LIMITED | Director | 2016-10-26 | CURRENT | 1986-05-16 | Active - Proposal to Strike off | |
STARCOM TECHNOLOGIES LIMITED | Director | 2016-10-26 | CURRENT | 1988-08-12 | Active | |
NEXSYS SOLUTIONS LIMITED | Director | 2016-10-26 | CURRENT | 1983-08-24 | Active | |
RETAIL TECHNOLOGY LIMITED | Director | 2016-10-26 | CURRENT | 1999-04-01 | Active - Proposal to Strike off | |
SENSE ENTERPRISE SOLUTIONS LIMITED | Director | 2016-10-26 | CURRENT | 1999-10-04 | Active - Proposal to Strike off | |
CLARITA SUPPORT LIMITED | Director | 2016-10-26 | CURRENT | 2006-08-17 | Active - Proposal to Strike off | |
K3 GLOBAL PRODUCTS LIMITED | Director | 2016-10-26 | CURRENT | 2015-12-21 | Active - Proposal to Strike off | |
K3 BUSINESS TECHNOLOGY GROUP PLC | Director | 2016-07-11 | CURRENT | 1991-08-28 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
DIRECTOR APPOINTED MR ADAM DAVID GRAINGER | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID PRICE | ||
CONFIRMATION STATEMENT MADE ON 20/05/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution Cancellation of capital redemption reserves 03/04/2023<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 03/04/23 | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
Termination of appointment of Kevin Joseph Curry on 2023-01-26 | ||
APPOINTMENT TERMINATED, DIRECTOR KEVIN JOSEPH CURRY | ||
Appointment of Mrs Lavinia Alderson as company secretary on 2023-01-26 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20 | |
AP01 | DIRECTOR APPOINTED MR KEVIN JOSEPH CURRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADALSTEINN VALDIMARSSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18 | |
AP03 | Appointment of Mr Kevin Joseph Curry as company secretary on 2018-09-07 | |
TM02 | Termination of appointment of Sandra Clare Kidwell on 2018-09-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17 | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 19700 | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 19700 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES | |
AA01 | CURREXT FROM 30/06/2017 TO 30/11/2017 | |
AA01 | CURREXT FROM 30/06/2017 TO 30/11/2017 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BOLTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN STUART DAVIS | |
AP01 | DIRECTOR APPOINTED MR ROBERT DAVID PRICE | |
AP01 | DIRECTOR APPOINTED MR ADALSTEINN VALDIMARSSON | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 19700 | |
AR01 | 20/05/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
CH01 | Director's details changed for Mr David John Bolton on 2015-05-14 | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 19700 | |
AR01 | 20/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 19700 | |
AR01 | 20/05/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL MAKEHAM | |
AP01 | DIRECTOR APPOINTED MR BRIAN STUART DAVIS | |
CH01 | Director's details changed for Mr David John Bolton on 2013-12-06 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 20/05/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
RES13 | AMENDMENT AND RESTATEMENT AGREEMENT 11/09/2012 | |
AR01 | 20/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
RES13 | AMNDED LETTER RE FACILITY AGREEMENT 30/06/2011 | |
AR01 | 20/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
RES13 | AMENDMENT/RESTATEMENT AGREEMENT 10/09/2010 | |
RES13 | APPROVAL OF AGREEMENT BETWEEN THE COMPANY, COMPANY'S PARENT COMPANY AND BARCLAYS BANK PLC 30/06/2010 | |
RES13 | FACILITIES AGREEMENT 01/03/2010 | |
AR01 | 20/05/10 FULL LIST | |
AA01 | CURREXT FROM 31/12/2009 TO 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BOLTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANDREW MAKEHAM / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS SANDRA CLARE KIDWELL / 01/10/2009 | |
287 | REGISTERED OFFICE CHANGED ON 21/08/2009 FROM LINDEN BUSINESS CENTRE, LINDEN ROAD, COLNE LANCASHIRE BB8 9BA | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOLTON / 25/06/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOLTON / 23/05/2008 | |
363a | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS | |
RES13 | FACILITIES AGREEMENT 14/12/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES13 | EXEC DOCS 30/07/07 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | VARIOUS 30/03/07 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
88(2)R | AD 01/10/04--------- £ SI 2200@1 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/12/04 FROM: UNIT 19 LINDEN BUSINESS CENTRE LINDEN ROAD COLNE LANCASHIRE BB8 9BA | |
CERTNM | COMPANY NAME CHANGED ALPHA LANDSTEINAR LIMITED CERTIFICATE ISSUED ON 08/12/04 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | RBS DOUCMENTS 14/10/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
K3 LANDSTEINAR LIMITED owns 6 domain names.
alphalandsteinar.co.uk theeducationpeople.co.uk themicrosoftpeople.co.uk thenavisionpeople.co.uk thedynamicspeople.co.uk educura.co.uk
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as K3 LANDSTEINAR 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. |