Company Information for KMS TECHNIC INTERNATIONAL LIMITED
SUITE 119, 29 ABERCORN PLACE, LONDON, NW8 9DT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
KMS TECHNIC INTERNATIONAL LIMITED | |
Legal Registered Office | |
SUITE 119 29 ABERCORN PLACE LONDON NW8 9DT Other companies in EC4V | |
Company Number | 07899399 | |
---|---|---|
Company ID Number | 07899399 | |
Date formed | 2012-01-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 05/01/2016 | |
Return next due | 02/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB225859187 |
Last Datalog update: | 2025-02-11 05:58:50 |
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 |
---|---|---|
CORNHILL SERVICES LIMITED |
||
ALAN RONALD OLIVER CABLE |
||
CORNHILL DIRECTORS LIMITED |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMITY MANAGERS LIMITED | Company Secretary | 2018-06-20 | CURRENT | 2018-01-29 | Active | |
KELSEY & TASKER CORPORATION LIMITED | Company Secretary | 2017-12-28 | CURRENT | 2017-12-28 | Active - Proposal to Strike off | |
ZINC SUPPLIERS TRADING LIMITED | Company Secretary | 2017-12-22 | CURRENT | 2017-12-22 | Active | |
UVITE LIMITED | Company Secretary | 2017-12-11 | CURRENT | 2017-12-11 | Active - Proposal to Strike off | |
NORTH STAR INTERNATIONAL TRADING LIMITED | Company Secretary | 2017-05-12 | CURRENT | 2017-05-12 | Active - Proposal to Strike off | |
UNIQUE SOLAR INTERNATIONAL TRADING LIMITED | Company Secretary | 2017-05-12 | CURRENT | 2017-05-12 | Active - Proposal to Strike off | |
MATELOT CONSULTANCY LIMITED | Company Secretary | 2016-08-31 | CURRENT | 2016-08-31 | Active | |
PANASIA ALUMINIUM (UK) LIMITED | Company Secretary | 2015-12-16 | CURRENT | 2015-12-16 | Active - Proposal to Strike off | |
LONUS TRADING LIMITED | Company Secretary | 2015-02-12 | CURRENT | 2015-02-12 | Dissolved 2017-03-28 | |
PYRENE LIMITED | Company Secretary | 2014-12-02 | CURRENT | 2014-12-02 | Active | |
VICTORY OAK LIMITED | Company Secretary | 2014-03-17 | CURRENT | 2014-03-17 | Active - Proposal to Strike off | |
ICONISUS ADVERTISING LIMITED | Company Secretary | 2014-01-31 | CURRENT | 2014-01-31 | Dissolved 2016-10-04 | |
FIBER TELECOM HOLDING PLC | Company Secretary | 2014-01-16 | CURRENT | 2014-01-16 | Dissolved 2016-06-28 | |
TEC TELECOM PLC | Company Secretary | 2014-01-16 | CURRENT | 2014-01-16 | Dissolved 2017-11-07 | |
9STARS RIVIERA LTD. | Company Secretary | 2013-06-20 | CURRENT | 2013-06-20 | Dissolved 2016-03-01 | |
PROFESSIONAL REPRESENTATION NETWORK LIMITED | Company Secretary | 2013-06-20 | CURRENT | 2013-05-16 | Converted / Closed | |
IXION CARS LTD | Company Secretary | 2012-09-13 | CURRENT | 2012-09-13 | Dissolved 2016-11-15 | |
AETHEL MINING PORTUGAL LIMITED | Company Secretary | 2012-08-29 | CURRENT | 2012-08-29 | Active | |
RUSHMORE INVESTMENT COMPANY LIMITED | Company Secretary | 2012-02-22 | CURRENT | 2012-02-22 | Dissolved 2017-01-24 | |
GLOBE WISE MARKETING LTD | Company Secretary | 2012-01-12 | CURRENT | 2012-01-12 | Active | |
AESTIN MANAGEMENT LIMITED | Company Secretary | 2011-12-01 | CURRENT | 2011-12-01 | Dissolved 2014-12-30 | |
THE PRIME ENERGIZE HOLDING LIMITED | Company Secretary | 2011-10-12 | CURRENT | 2011-10-06 | Active | |
NEON INVESTMENTS LIMITED | Company Secretary | 2011-10-05 | CURRENT | 2011-10-03 | Dissolved 2017-03-14 | |
REXXON TRADING LIMITED | Company Secretary | 2010-11-29 | CURRENT | 2005-07-26 | Active - Proposal to Strike off | |
HARRIS BAY LIMITED | Company Secretary | 2010-05-07 | CURRENT | 2009-08-18 | Dissolved 2017-07-04 | |
MTC EUROPEAN BUSINESS AND CONSULTING LIMITED | Company Secretary | 2009-08-26 | CURRENT | 2006-05-22 | Active | |
MILLENIUM ADVISOR LTD | Company Secretary | 2008-12-23 | CURRENT | 2008-12-23 | Active | |
GOLDEN MIDDLEWAY LIMITED | Company Secretary | 2008-10-17 | CURRENT | 2008-10-17 | Active - Proposal to Strike off | |
INSULAR DEVELOPMENT SERVICES LTD | Company Secretary | 2008-01-14 | CURRENT | 2008-01-14 | Dissolved 2017-11-07 | |
VERDURE ENERGY SERVICES LIMITED | Company Secretary | 2008-01-10 | CURRENT | 2008-01-10 | Dissolved 2013-08-20 | |
SOLEXIM LTD. | Company Secretary | 2007-07-27 | CURRENT | 2007-03-28 | Dissolved 2015-08-04 | |
OAKLAND INVESTMENT COMPANY LIMITED | Company Secretary | 2007-07-19 | CURRENT | 2007-07-19 | Dissolved 2014-06-07 | |
LILYBRIDGE ENTERPRISES LIMITED | Company Secretary | 2007-06-19 | CURRENT | 2007-06-19 | Dissolved 2015-10-20 | |
JOHNSON CENTRAL TRADING LIMITED | Company Secretary | 2007-06-06 | CURRENT | 2007-06-06 | Dissolved 2013-10-29 | |
GENPHARMA LTD | Company Secretary | 2007-04-23 | CURRENT | 2007-04-23 | Dissolved 2014-07-29 | |
ABBEYCROSS UK 1 LIMITED | Company Secretary | 2006-11-30 | CURRENT | 2003-11-03 | Dissolved 2017-03-21 | |
ABBEYCROSS UK 2 LIMITED | Company Secretary | 2006-11-30 | CURRENT | 2003-11-03 | Dissolved 2017-03-21 | |
CHIRMOYA HOLDING LTD | Company Secretary | 2006-08-30 | CURRENT | 2006-08-30 | Dissolved 2014-10-14 | |
KANZ LIMITED | Company Secretary | 2006-03-20 | CURRENT | 2004-09-24 | Active - Proposal to Strike off | |
FREEDOM UNIVERSE LIMITED | Company Secretary | 2004-08-04 | CURRENT | 2004-08-04 | Dissolved 2014-06-17 | |
CONDOR RIDGE LIMITED | Company Secretary | 2003-11-10 | CURRENT | 1996-05-02 | Active | |
BLUE ROOSTER LIMITED | Company Secretary | 2003-11-10 | CURRENT | 1999-01-29 | Active | |
MOURAVIEFF-APOSTOL LIMITED | Company Secretary | 2003-11-10 | CURRENT | 1998-02-19 | Active | |
WORLD YACHT TRADING LIMITED | Company Secretary | 2003-11-10 | CURRENT | 2001-02-28 | Active | |
POLEX TRADE LIMITED | Company Secretary | 2003-04-13 | CURRENT | 2003-04-13 | Dissolved 2015-01-13 | |
ACACIA HEALTH LTD | Company Secretary | 2002-07-03 | CURRENT | 2002-07-03 | Dissolved 2017-09-19 | |
PAVILLION ENTERPRISES LIMITED | Company Secretary | 2002-03-04 | CURRENT | 2002-03-04 | Active - Proposal to Strike off | |
COOL BLUE PROPERTIES LIMITED | Company Secretary | 2001-11-28 | CURRENT | 2001-11-28 | Active | |
UVITE LIMITED | Director | 2017-12-11 | CURRENT | 2017-12-11 | Active - Proposal to Strike off | |
EPE RESPONSE INTERNATIONAL (EPE.R.I.) LTD | Director | 2017-05-02 | CURRENT | 2011-09-27 | Active | |
DRAGON MARKETING LTD. | Director | 2017-04-11 | CURRENT | 2017-04-11 | Active - Proposal to Strike off | |
INVENTUS TRAVEL (UK) LIMITED | Director | 2016-01-06 | CURRENT | 2016-01-06 | Active - Proposal to Strike off | |
APOLLO CAPITAL VENTURES LIMITED | Director | 2015-10-09 | CURRENT | 2011-09-16 | Active | |
FROZEN FOODS S.A. LTD | Director | 2015-02-10 | CURRENT | 2013-04-23 | Dissolved 2016-05-24 | |
VICTORY OAK LIMITED | Director | 2014-03-17 | CURRENT | 2014-03-17 | Active - Proposal to Strike off | |
FIBER TELECOM HOLDING PLC | Director | 2014-01-16 | CURRENT | 2014-01-16 | Dissolved 2016-06-28 | |
TEC TELECOM PLC | Director | 2014-01-16 | CURRENT | 2014-01-16 | Dissolved 2017-11-07 | |
HYDE ENERGY (UK) LTD. | Director | 2013-02-01 | CURRENT | 2013-02-01 | Active - Proposal to Strike off | |
PRIME MANAGERS LIMITED | Director | 2011-03-16 | CURRENT | 2004-11-04 | Dissolved 2016-03-22 | |
KEY TRUSTEES LIMITED | Director | 2011-03-16 | CURRENT | 2004-04-28 | Dissolved 2016-03-22 | |
VISCOUNT INTERNATIONAL TRADING LIMITED | Director | 2010-08-03 | CURRENT | 1991-12-31 | Active - Proposal to Strike off | |
CORNHILL SERVICES LIMITED | Director | 2006-03-06 | CURRENT | 1999-02-02 | Active | |
CORNHILL DIRECTORS LIMITED | Director | 2006-03-06 | CURRENT | 1999-01-28 | Active | |
CORNHILL SHAREHOLDERS LIMITED | Director | 2006-03-06 | CURRENT | 1999-02-02 | Active | |
APOLLO INTERNATIONAL TRADING (LONDON) LIMITED | Director | 2001-03-27 | CURRENT | 2001-03-27 | Active - Proposal to Strike off | |
ILS FIDUCIARIES (UK) LIMITED | Director | 1997-05-01 | CURRENT | 1987-06-10 | Active | |
ZINC SUPPLIERS TRADING LIMITED | Director | 2017-12-22 | CURRENT | 2017-12-22 | Active | |
NORTH STAR INTERNATIONAL TRADING LIMITED | Director | 2017-05-12 | CURRENT | 2017-05-12 | Active - Proposal to Strike off | |
UNIQUE SOLAR INTERNATIONAL TRADING LIMITED | Director | 2017-05-12 | CURRENT | 2017-05-12 | Active - Proposal to Strike off | |
DRAGON MARKETING LTD. | Director | 2017-04-11 | CURRENT | 2017-04-11 | Active - Proposal to Strike off | |
VICTORY OAK LIMITED | Director | 2014-10-01 | CURRENT | 2014-03-17 | Active - Proposal to Strike off | |
TEC TELECOM PLC | Director | 2014-01-16 | CURRENT | 2014-01-16 | Dissolved 2017-11-07 | |
ILS ESTATES (UK) LIMITED | Director | 2013-10-24 | CURRENT | 2005-10-17 | Active | |
MILLENIUM ADVISOR LTD | Director | 2010-04-08 | CURRENT | 2008-12-23 | Active | |
HARRIS BAY LIMITED | Director | 2010-03-11 | CURRENT | 2009-08-18 | Dissolved 2017-07-04 | |
INSULAR DEVELOPMENT SERVICES LTD | Director | 2008-01-14 | CURRENT | 2008-01-14 | Dissolved 2017-11-07 | |
VERDURE ENERGY SERVICES LIMITED | Director | 2008-01-10 | CURRENT | 2008-01-10 | Dissolved 2013-08-20 | |
CHIRMOYA HOLDING LTD | Director | 2006-08-30 | CURRENT | 2006-08-30 | Dissolved 2014-10-14 | |
PRIME MANAGERS LIMITED | Director | 2004-11-04 | CURRENT | 2004-11-04 | Dissolved 2016-03-22 | |
FREEDOM UNIVERSE LIMITED | Director | 2004-08-04 | CURRENT | 2004-08-04 | Dissolved 2014-06-17 | |
ACACIA HEALTH LTD | Director | 2004-01-15 | CURRENT | 2002-07-03 | Dissolved 2017-09-19 | |
POLEX TRADE LIMITED | Director | 2003-04-13 | CURRENT | 2003-04-13 | Dissolved 2015-01-13 | |
PAVILLION ENTERPRISES LIMITED | Director | 2002-03-04 | CURRENT | 2002-03-04 | Active - Proposal to Strike off | |
COOL BLUE PROPERTIES LIMITED | Director | 2001-11-28 | CURRENT | 2001-11-28 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
REGISTERED OFFICE CHANGED ON 10/02/25 FROM Suite 119 29 Abercorn Place London NW8 9DT | ||
Termination of appointment of Deborah Jane Taylor on 2024-09-01 | ||
APPOINTMENT TERMINATED, DIRECTOR SERDAR KARABEKIROGLU | ||
FIRST GAZETTE notice for compulsory strike-off | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23 | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22 | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/20 FROM Suite 51, 3rd Floor Landsdowne House 57 Berkeley Square London W1J 6ER England | |
REGISTERED OFFICE CHANGED ON 01/12/20 FROM , Suite 51, 3rd Floor Landsdowne House 57 Berkeley Square, London, W1J 6ER, England | ||
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
CH01 | Director's details changed for Mr Serdar Karabekiroglu on 2018-10-22 | |
CH01 | Director's details changed for Mr Serdar Karabekiroglu on 2018-10-22 | |
AP03 | Appointment of Miss Deborah Jane Taylor as company secretary on 2018-10-12 | |
AP03 | Appointment of Miss Deborah Jane Taylor as company secretary on 2018-10-12 | |
AP01 | DIRECTOR APPOINTED MR SERDAR KARABEKIROGLU | |
AP01 | DIRECTOR APPOINTED MR SERDAR KARABEKIROGLU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN RONALD OLIVER CABLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN RONALD OLIVER CABLE | |
TM02 | Termination of appointment of Cornhill Services Limited on 2018-10-10 | |
TM02 | Termination of appointment of Cornhill Services Limited on 2018-10-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/18 FROM 4th Floor 1 Knightrider Court London EC4V 5BJ | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/18 FROM 4th Floor 1 Knightrider Court London EC4V 5BJ | |
REGISTERED OFFICE CHANGED ON 12/10/18 FROM , 4th Floor, 1 Knightrider Court, London, EC4V 5BJ | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/01/15 ANNUAL RETURN FULL LIST | |
CH02 | Director's details changed for Cornhill Directors Limited on 2013-12-13 | |
CH01 | Director's details changed for Mr Alan Cable on 2013-12-20 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CORNHILL SERVICES LIMITED on 2013-12-13 | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/01/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/13 FROM 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom | |
REGISTERED OFFICE CHANGED ON 11/11/13 FROM , 6th Floor, 52/54 Gracechurch Street, London, EC3V 0EH, United Kingdom | ||
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/01/13 ANNUAL RETURN FULL LIST | |
SH01 | 05/01/12 STATEMENT OF CAPITAL GBP 1000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
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 KMS TECHNIC INTERNATIONAL LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as KMS TECHNIC INTERNATIONAL LIMITED are:
VALENCIA WASTE MANAGEMENT LIMITED | £ 17,058,154 |
QUADRON SERVICES LIMITED | £ 4,296,573 |
WOLVERHAMPTON WASTE SERVICES LIMITED | £ 2,973,240 |
ACTION HOUSING AND SUPPORT LIMITED | £ 2,132,999 |
LIVING AMBITIONS LIMITED | £ 2,005,572 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 1,553,620 |
VOYAGE LIMITED | £ 1,445,849 |
CHANGE, GROW, LIVE | £ 1,078,543 |
ADT FIRE AND SECURITY PLC | £ 853,354 |
C & S CARE SERVICES LTD | £ 813,229 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
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. |