Company Information for E-CONSULTANCY.COM LIMITED
10 YORK ROAD, LONDON, SE1 7ND,
|
Company Registration Number
04047149
Private Limited Company
Active |
Company Name | |
---|---|
E-CONSULTANCY.COM LIMITED | |
Legal Registered Office | |
10 YORK ROAD LONDON SE1 7ND Other companies in W1T | |
Company Number | 04047149 | |
---|---|---|
Company ID Number | 04047149 | |
Date formed | 2000-08-04 | |
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 | 29/06/2016 | |
Return next due | 01/09/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-10-08 07:21:28 |
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 | ||
---|---|---|---|---|
E-CONSULTANCY.COM LIMITED | Singapore | Active | Company formed on the 2012-05-10 |
Officer | Role | Date Appointed |
---|---|---|
HELEN FRANCES SILVER |
||
SWAGATAM MUKERJI |
||
LINDA PATRICIA HENWORTH SMITH |
||
ANDRIA LOUISE VIDLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAINNE BRANKIN |
Company Secretary | ||
GRAINNE BRANKIN |
Director | ||
MARK HENRY KERSWELL |
Director | ||
SIMON RICHARD MIDDELBOE |
Director | ||
MATTHEW DAVID ALEXANDER JONES |
Company Secretary | ||
ASHLEY WILLIAM FRIEDLEIN |
Director | ||
CLAIRE VANESSA BATY |
Company Secretary | ||
PETER JONATHAN HARRIS |
Director | ||
GEOFFREY TRISTAN DESCARRIERS WILMOT |
Director | ||
PHILIPPA ANNE KEITH |
Company Secretary | ||
GALLAGHER & BROCKLEHURST |
Company Secretary | ||
MATTHEW O'RIORDAN |
Director | ||
PHILIP REDDING |
Director | ||
EWEN CAMERON STURGEON |
Director | ||
MKS SERVICES LIMITED CO NO 4766092 |
Company Secretary | ||
FAIRMAYS SERVICES LIMITED |
Company Secretary | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHIRON COMMUNICATIONS LIMITED | Director | 2016-10-01 | CURRENT | 1972-11-14 | Liquidation | |
TAXBRIEFS HOLDINGS LIMITED | Director | 2016-10-01 | CURRENT | 1998-05-28 | Active - Proposal to Strike off | |
PRO-TALK LTD. | Director | 2016-10-01 | CURRENT | 2000-03-03 | Liquidation | |
XEIM LIMITED | Director | 2016-10-01 | CURRENT | 2004-09-28 | Active | |
VENTURE BUSINESS RESEARCH LIMITED | Director | 2016-10-01 | CURRENT | 2005-12-29 | Active | |
DVV MEDIA HR GROUP LTD | Director | 2016-10-01 | CURRENT | 2008-12-18 | Active | |
MAYFIELD PUBLISHING LTD. | Director | 2016-10-01 | CURRENT | 1986-07-07 | Active - Proposal to Strike off | |
CENTAUR MEDIA PLC | Director | 2016-10-01 | CURRENT | 2003-10-30 | Active | |
METROPOLIS FINANCIAL PLATFORMS LIMITED | Director | 2016-10-01 | CURRENT | 2007-11-28 | Active | |
YOUR BUSINESS MAGAZINE LIMITED | Director | 2016-10-01 | CURRENT | 1983-03-17 | Active - Proposal to Strike off | |
TAXBRIEFS LIMITED | Director | 2016-10-01 | CURRENT | 1976-03-05 | Liquidation | |
CENTAUR COMMUNICATIONS LIMITED | Director | 2016-10-01 | CURRENT | 1981-11-03 | Active | |
POLESTAR STONES-WHEATONS LIMITED | Director | 2016-03-14 | CURRENT | 2016-03-14 | In Administration/Administrative Receiver | |
OLD TRAFFORD LIMITED | Director | 2015-03-20 | CURRENT | 2015-03-20 | Active | |
CHIRON COMMUNICATIONS LIMITED | Director | 2016-09-01 | CURRENT | 1972-11-14 | Liquidation | |
TAXBRIEFS HOLDINGS LIMITED | Director | 2016-09-01 | CURRENT | 1998-05-28 | Active - Proposal to Strike off | |
PRO-TALK LTD. | Director | 2016-09-01 | CURRENT | 2000-03-03 | Liquidation | |
XEIM LIMITED | Director | 2016-09-01 | CURRENT | 2004-09-28 | Active | |
VENTURE BUSINESS RESEARCH LIMITED | Director | 2016-09-01 | CURRENT | 2005-12-29 | Active | |
DVV MEDIA HR GROUP LTD | Director | 2016-09-01 | CURRENT | 2008-12-18 | Active | |
MAYFIELD PUBLISHING LTD. | Director | 2016-09-01 | CURRENT | 1986-07-07 | Active - Proposal to Strike off | |
METROPOLIS FINANCIAL PLATFORMS LIMITED | Director | 2016-09-01 | CURRENT | 2007-11-28 | Active | |
YOUR BUSINESS MAGAZINE LIMITED | Director | 2016-09-01 | CURRENT | 1983-03-17 | Active - Proposal to Strike off | |
TAXBRIEFS LIMITED | Director | 2016-09-01 | CURRENT | 1976-03-05 | Liquidation | |
CENTAUR COMMUNICATIONS LIMITED | Director | 2016-09-01 | CURRENT | 1981-11-03 | Active | |
GAMESYS GROUP LIMITED | Director | 2018-06-07 | CURRENT | 2016-07-29 | Active | |
MARKET MAKERS INCORPORATED LIMITED | Director | 2017-08-02 | CURRENT | 2004-03-04 | Liquidation | |
CHIRON COMMUNICATIONS LIMITED | Director | 2013-11-13 | CURRENT | 1972-11-14 | Liquidation | |
TAXBRIEFS HOLDINGS LIMITED | Director | 2013-11-13 | CURRENT | 1998-05-28 | Active - Proposal to Strike off | |
PRO-TALK LTD. | Director | 2013-11-13 | CURRENT | 2000-03-03 | Liquidation | |
XEIM LIMITED | Director | 2013-11-13 | CURRENT | 2004-09-28 | Active | |
VENTURE BUSINESS RESEARCH LIMITED | Director | 2013-11-13 | CURRENT | 2005-12-29 | Active | |
DVV MEDIA HR GROUP LTD | Director | 2013-11-13 | CURRENT | 2008-12-18 | Active | |
MAYFIELD PUBLISHING LTD. | Director | 2013-11-13 | CURRENT | 1986-07-07 | Active - Proposal to Strike off | |
METROPOLIS FINANCIAL PLATFORMS LIMITED | Director | 2013-11-13 | CURRENT | 2007-11-28 | Active | |
YOUR BUSINESS MAGAZINE LIMITED | Director | 2013-11-13 | CURRENT | 1983-03-17 | Active - Proposal to Strike off | |
TAXBRIEFS LIMITED | Director | 2013-11-13 | CURRENT | 1976-03-05 | Liquidation | |
CENTAUR COMMUNICATIONS LIMITED | Director | 2013-11-13 | CURRENT | 1981-11-03 | Active | |
CENTAUR MEDIA PLC | Director | 2013-11-04 | CURRENT | 2003-10-30 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Simon Longfield on 2023-10-12 | ||
CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES | ||
Director's details changed for Simon Longfield on 2023-01-04 | ||
SECRETARY'S DETAILS CHNAGED FOR HELEN FRANCES SILVER on 2023-01-04 | ||
Director's details changed for Mr Swagatam Mukerji on 2023-01-04 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Change of details for Centaur Communications Limited as a person with significant control on 2023-01-03 | ||
REGISTERED OFFICE CHANGED ON 04/01/23 FROM Floor M 10 York Road London SE1 7nd United Kingdom | ||
PSC05 | Change of details for Centaur Communications Limited as a person with significant control on 2023-01-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/23 FROM Floor M 10 York Road London SE1 7nd United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES | |
AD02 | Register inspection address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Swagatam Mukerji on 2020-02-05 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HELEN FRANCES SILVER on 2020-02-05 | |
PSC05 | Change of details for Centaur Communications Limited as a person with significant control on 2019-12-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/19 FROM Wells Point 79 Wells Street London W1T 3QN | |
AP01 | DIRECTOR APPOINTED SIMON LONGFIELD | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CH01 | Director's details changed for Mr Swagatam Mukerji on 2019-09-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDRIA LOUISE VIDLER | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040471490002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA PATRICIA HENWORTH SMITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AD02 | Register inspection address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | |
CH01 | Director's details changed for Ms Linda Patricia Henworth Smith on 2018-03-13 | |
LATEST SOC | 13/10/17 STATEMENT OF CAPITAL;GBP 47479 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
AP03 | Appointment of Helen Frances Silver as company secretary on 2017-09-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAINNE BRANKIN | |
TM02 | Termination of appointment of Grainne Brankin on 2017-06-30 | |
AP01 | DIRECTOR APPOINTED MR SWAGATAM MUKERJI | |
CH01 | Director's details changed for Mrs Andria Louise Gibb on 2016-12-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS LINDA PATRICIA HENWORTH SMITH | |
LATEST SOC | 21/08/16 STATEMENT OF CAPITAL;GBP 47479 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HENRY KERSWELL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 47479 | |
AR01 | 04/08/15 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 08/06/2015 | |
RES13 | ENTER INTO AGREEMENT 08/06/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040471490002 | |
AD02 | SAIL ADDRESS CHANGED FROM: EQUINITI DAVID VENUS LIMITED THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MRS GRAINNE BRANKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MIDDELBOE | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 47479 | |
AR01 | 04/08/14 FULL LIST | |
AP03 | SECRETARY APPOINTED GRAINNE BRANKIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATTHEW JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY FRIEDLEIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLAIRE BATY | |
AP03 | SECRETARY APPOINTED MATTHEW DAVID ALEXANDER JONES | |
AA01 | CURREXT FROM 30/06/2014 TO 31/12/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS | |
AP01 | DIRECTOR APPOINTED ANDRIA LOUISE GIBB | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 04/08/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER JONATHAN HARRIS | |
AP01 | DIRECTOR APPOINTED MR PETER JONATHAN HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WILMOT | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 04/08/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIPPA KEITH | |
AP03 | SECRETARY APPOINTED CLAIRE VANESSA BATY | |
AA01 | CURREXT FROM 31/12/2012 TO 30/06/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 4 PLANTAGENET ROAD NEW BARNET HERTFORDSHIRE EN5 5JQ | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY TRISTAN DESCARRIERS WILMOT | |
AP03 | SECRETARY APPOINTED MRS PHILIPPA ANNE KEITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GALLAGHER & BROCKLEHURST | |
AP01 | DIRECTOR APPOINTED MR SIMON RICHARD MIDDELBOE | |
AP01 | DIRECTOR APPOINTED MR MARK HENRY KERSWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP REDDING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW O'RIORDAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EWEN STURGEON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY WILLIAM FRIEDLEIN / 28/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EWEN CAMERON STURGEON / 28/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP REDDING / 28/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW O'RIORDAN / 28/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY WILLIAM FRIEDLEIN / 28/02/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/08/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/08/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GALLAGHER & BROCKLEHURST / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP REDDING / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY WILLIAM FRIEDLEIN / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED MR EWEN CAMERON STURGEON | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW O'RIORDAN / 01/10/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY FRIEDLEIN / 01/09/2008 | |
88(2) | AD 08/12/08 GBP SI 894@1=894 GBP IC 46585/47479 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
88(2) | AD 08/12/08 GBP SI 894@1=894 GBP IC 45691/46585 | |
363a | RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 19/04/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES04 | £ NC 1000000/2000000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC (AS SECURITY AGENT) | ||
RENT DEPOSIT DEED | Outstanding | THREADNEEDLE PENSIONS 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 E-CONSULTANCY.COM LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
|
Essex County Council | |
|
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.
Premises Address | Entity ID | Jurisdiction | Registration Date | Status |
---|---|---|---|---|
41 EAST 11TH ST., 11TH FLOOR NEW YORK NEW YORK 10003 | 3777319 | New York Department of State | 2009-02-20 |
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. |