Active
Company Information for OPTIONIS MIDCO LIMITED
840 IBIS COURT, CENTRE PARK, WARRINGTON, CHESHIRE, WA1 1RL,
|
Company Registration Number
08750471
Private Limited Company
Active |
Company Name | ||
---|---|---|
OPTIONIS MIDCO LIMITED | ||
Legal Registered Office | ||
840 IBIS COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RL Other companies in WA1 | ||
Previous Names | ||
|
Company Number | 08750471 | |
---|---|---|
Company ID Number | 08750471 | |
Date formed | 2013-10-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 28/10/2015 | |
Return next due | 25/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-12-06 22:14:04 |
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 |
---|---|---|
KEVIN JOHN BUDGE |
||
DEREK ANDREW KELLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT JOHN CROSSLAND |
Director | ||
IAIN FRASER FERGUSON |
Director | ||
BALBINDER SINGH JOHAL |
Director | ||
RICHARD DANIEL MAYERS |
Director | ||
TAYLOR WESSING SECRETARIES LIMITED |
Company Secretary | ||
RICHARD MICHAEL BURSBY |
Director | ||
HUNTSMOOR LIMITED |
Director | ||
HUNTSMOOR NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLEARSKY CONTRACTOR ACCOUNTING LIMITED | Director | 2016-12-22 | CURRENT | 2016-11-29 | Active | |
ARC LICENSED TRADE CONSULTANCY LIMITED | Director | 2016-12-22 | CURRENT | 2011-03-15 | Active | |
PARASOL LIMITED | Director | 2016-12-22 | CURRENT | 2000-03-06 | Active | |
SILVERLINE PERFORMANCE LIMITED | Director | 2016-12-22 | CURRENT | 2006-10-18 | Active | |
CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED | Director | 2016-12-22 | CURRENT | 2007-03-08 | Active | |
WHEATLEY PEARCE LIMITED | Director | 2016-12-22 | CURRENT | 2008-06-11 | Active | |
OPTIONIS BIDCO LIMITED | Director | 2016-12-22 | CURRENT | 2013-10-28 | Active | |
OPTIONIS MANAGEMENT LIMITED | Director | 2016-12-22 | CURRENT | 2005-12-07 | Active | |
ARNSCO LIMITED | Director | 2016-12-22 | CURRENT | 2010-01-15 | Active | |
BRIAN ALFRED ASSOCIATES LIMITED | Director | 2016-12-22 | CURRENT | 2005-09-29 | Active | |
ARKARIUS MIDCO LIMITED | Director | 2016-12-19 | CURRENT | 2016-12-19 | Active | |
ARKARIUS BIDCO LIMITED | Director | 2016-12-19 | CURRENT | 2016-12-19 | Active | |
FIXED FEE TAX RETURN COMPANY LIMITED | Director | 2014-09-17 | CURRENT | 1996-09-10 | Dissolved 2015-12-29 | |
SJD (SECRETARIES) LIMITED | Director | 2014-09-17 | CURRENT | 2002-10-22 | Dissolved 2015-12-01 | |
SJD (CENTRAL) LIMITED | Director | 2014-09-17 | CURRENT | 2004-04-07 | Dissolved 2015-12-01 | |
SJD (DIRECTORS) LIMITED | Director | 2014-09-17 | CURRENT | 2002-10-22 | Dissolved 2015-12-01 | |
SJD (LONDON) LIMITED | Director | 2014-09-17 | CURRENT | 2002-06-21 | Dissolved 2015-12-01 | |
SJD (NORTH EAST) LIMITED | Director | 2014-09-17 | CURRENT | 2001-10-31 | Dissolved 2015-12-01 | |
SJD (NORTH-WEST) LTD | Director | 2014-09-17 | CURRENT | 2002-07-15 | Dissolved 2015-12-01 | |
SJD (SOUTH WEST) LIMITED | Director | 2014-09-17 | CURRENT | 2001-10-02 | Dissolved 2015-12-01 | |
SJD (SOUTH) LIMITED | Director | 2014-09-17 | CURRENT | 2002-12-06 | Dissolved 2015-12-01 | |
SJD ACCOUNTANCY (FINANCIAL SERVICES) LIMITED | Director | 2014-09-17 | CURRENT | 1997-12-17 | Dissolved 2015-12-01 | |
SJD (LEEDS) LTD | Director | 2014-09-17 | CURRENT | 2013-08-29 | Dissolved 2015-12-01 | |
SJD GROUP LIMITED | Director | 2014-09-17 | CURRENT | 1999-07-19 | Dissolved 2015-12-01 | |
SJD (BIRMINGHAM) LIMITED | Director | 2014-09-17 | CURRENT | 2001-07-06 | Dissolved 2016-08-23 | |
CAROOLA ACCOUNTANCY LIMITED | Director | 2014-09-17 | CURRENT | 2007-06-12 | Active | |
NIXON WILLIAMS LIMITED | Director | 2014-09-17 | CURRENT | 1995-10-31 | Active | |
SELLCO UK LIMITED | Director | 2014-09-02 | CURRENT | 2014-09-02 | Liquidation | |
CAROOLA GROUP LTD | Director | 2014-09-02 | CURRENT | 2014-09-02 | Active | |
OLD ASTWOOD LIMITED | Director | 2013-11-04 | CURRENT | 2013-11-04 | Active | |
PRIORY COURT TRUSTEES LIMITED | Director | 2010-06-21 | CURRENT | 2004-08-17 | Dissolved 2014-09-16 | |
CAROOLA ACCOUNTANCY LIMITED | Director | 2016-12-22 | CURRENT | 2007-06-12 | Active | |
SELLCO UK LIMITED | Director | 2016-12-22 | CURRENT | 2014-09-02 | Liquidation | |
CAROOLA GROUP LTD | Director | 2016-12-22 | CURRENT | 2014-09-02 | Active | |
NIXON WILLIAMS LIMITED | Director | 2016-12-22 | CURRENT | 1995-10-31 | Active | |
ARKARIUS MIDCO LIMITED | Director | 2016-12-22 | CURRENT | 2016-12-19 | Active | |
ARKARIUS BIDCO LIMITED | Director | 2016-12-22 | CURRENT | 2016-12-19 | Active | |
CLEARSKY CONTRACTOR ACCOUNTING LIMITED | Director | 2016-11-29 | CURRENT | 2016-11-29 | Active | |
WORKER POLLS LIMITED | Director | 2016-03-04 | CURRENT | 2002-04-02 | Active - Proposal to Strike off | |
PARASOL IT LIMITED | Director | 2016-03-04 | CURRENT | 2005-05-27 | Active - Proposal to Strike off | |
ARC LICENSED TRADE CONSULTANCY LIMITED | Director | 2016-01-13 | CURRENT | 2011-03-15 | Active | |
HOLLAND PARK HOLDINGS LTD | Director | 2016-01-12 | CURRENT | 2016-01-12 | Active - Proposal to Strike off | |
ARNSCO LIMITED | Director | 2015-02-27 | CURRENT | 2010-01-15 | Active | |
WHEATLEY PEARCE LIMITED | Director | 2014-02-28 | CURRENT | 2008-06-11 | Active | |
SILVERLINE PERFORMANCE LIMITED | Director | 2013-12-17 | CURRENT | 2006-10-18 | Active | |
OPTIONIS BIDCO LIMITED | Director | 2013-12-07 | CURRENT | 2013-10-28 | Active | |
CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED | Director | 2013-05-31 | CURRENT | 2007-03-08 | Active | |
CONTIVA BUSINESS CONSULTANCY LTD | Director | 2012-07-31 | CURRENT | 2011-09-21 | Dissolved 2014-02-18 | |
CLEARSKY CIS LIMITED | Director | 2012-03-08 | CURRENT | 2012-03-08 | Active - Proposal to Strike off | |
PURELY MONEY MANAGEMENT LIMITED | Director | 2010-08-13 | CURRENT | 2010-08-13 | Dissolved 2014-09-16 | |
PURELY ACCOUNTANCY SERVICES LIMITED | Director | 2009-08-18 | CURRENT | 2008-07-10 | Dissolved 2018-06-12 | |
HOLLAND BURGH LIMITED | Director | 2009-08-18 | CURRENT | 2008-07-10 | Active - Proposal to Strike off | |
PURELYONE LIMITED | Director | 2009-08-18 | CURRENT | 2008-07-30 | Active - Proposal to Strike off | |
PURELY1 LIMITED | Director | 2009-08-18 | CURRENT | 2008-07-30 | Active - Proposal to Strike off | |
CLEARSKY FINANCIALS LIMITED | Director | 2009-08-13 | CURRENT | 2009-08-13 | Active - Proposal to Strike off | |
CLEARSKY ACCOUNTANCY LIMITED | Director | 2009-08-13 | CURRENT | 2009-08-13 | Active - Proposal to Strike off | |
CLEARSKY ACCOUNTANTS LIMITED | Director | 2009-08-13 | CURRENT | 2009-08-13 | Active - Proposal to Strike off | |
CLEARSKY MONEY LIMITED | Director | 2009-08-13 | CURRENT | 2009-08-13 | Active - Proposal to Strike off | |
MY CLEARSKY LIMITED | Director | 2009-08-13 | CURRENT | 2009-08-13 | Active - Proposal to Strike off | |
CLEARSKY ACCOUNTING LIMITED | Director | 2009-08-13 | CURRENT | 2009-08-13 | Active - Proposal to Strike off | |
PARASOL MONEY LIMITED | Director | 2009-07-15 | CURRENT | 2009-07-15 | Active - Proposal to Strike off | |
PARASOL ARRIVALS LIMITED | Director | 2009-07-15 | CURRENT | 2009-07-15 | Active - Proposal to Strike off | |
MY PARASOL LIMITED | Director | 2009-07-15 | CURRENT | 2009-07-15 | Active | |
PURELY ACCOUNTANCY (HOLDINGS) SERVICES LIMITED | Director | 2008-12-16 | CURRENT | 2008-07-10 | Dissolved 2018-06-12 | |
NEW QUAY (HOLDINGS) LIMITED | Director | 2008-11-24 | CURRENT | 2008-11-24 | Dissolved 2018-06-12 | |
PARAGROUP MANAGEMENT LIMITED | Director | 2008-10-16 | CURRENT | 2006-10-02 | Dissolved 2018-06-12 | |
PARASOL LIMITED | Director | 2008-10-16 | CURRENT | 2000-03-06 | Active | |
OPTIONIS MANAGEMENT LIMITED | Director | 2008-10-16 | CURRENT | 2005-12-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Register(s) moved to registered office address 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL | ||
Audit exemption statement of guarantee by parent company for period ending 31/10/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/10/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/10/22 | ||
Audit exemption subsidiary accounts made up to 2022-10-31 | ||
CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES | ||
Change of details for Arkarius Bidco Limited as a person with significant control on 2023-08-25 | ||
Resolutions passed:<ul><li>Resolution Company business amending facilities agreement 27/06/2023</ul> | ||
REGISTERED OFFICE CHANGED ON 19/04/23 FROM Optionis House 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL | ||
Change of details for Arkarius Bidco Limited as a person with significant control on 2023-04-13 | ||
DIRECTOR APPOINTED MARK ALEXANDER LOCKLEY | ||
DIRECTOR APPOINTED MR ANDREW ROBERT CRAIG ROSS | ||
APPOINTMENT TERMINATED, DIRECTOR JEREMY PETER FLETCHER | ||
APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN CRAWFORD | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN CRAWFORD | |
Second filing of notification of person of significant controlArkarius Bidco Limited | ||
RP04PSC02 | Second filing of notification of person of significant controlArkarius Bidco Limited | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CATTERICK | |
AP01 | DIRECTOR APPOINTED MR JEREMY PETER FLETCHER | |
RP04PSC02 | Second filing of notification of person of significant controlArkarius Bidco Limited | |
CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES | |
RP04CS01 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/21 | |
AD02 | Register inspection address changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IFTIKHAR AHMED | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/19 | |
AP01 | DIRECTOR APPOINTED JAMES CATTERICK | |
AP01 | DIRECTOR APPOINTED IFTIKHAR AHMED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN BUDGE | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK ANDREW KELLY | |
AP01 | DIRECTOR APPOINTED DOUGLAS JOHN CRAWFORD | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/17 | |
AD03 | Registers moved to registered inspection location of Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES | |
AD02 | Register inspection address changed from 5 st Paul's Square Old Hall Street Liverpool L3 9AE England to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/17 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES | |
PSC07 | CESSATION OF MML CAPITAL PARTNERS FUND V, LP AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Arkarius Bidco Limited as a person with significant control on 2016-12-22 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/16 | |
RES15 | CHANGE OF COMPANY NAME 25/01/17 | |
CERTNM | COMPANY NAME CHANGED OPTIONIS HOLDCO LIMITED CERTIFICATE ISSUED ON 25/01/17 | |
RES01 | ADOPT ARTICLES 16/01/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MAYERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BALBINDER JOHAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN FERGUSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CROSSLAND | |
AP01 | DIRECTOR APPOINTED MR KEVIN JOHN BUDGE | |
AA01 | Previous accounting period shortened from 05/04/17 TO 31/10/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087504710001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087504710002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087504710003 | |
LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP .2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
Clarification A second filed CS01 (CAPITAL AND SHAREHOLDERS INFORMATION) was registered on 07/11/22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/16 | |
SH06 | 17/06/16 STATEMENT OF CAPITAL GBP 9315.40 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 14/10/15 STATEMENT OF CAPITAL GBP 9415.4 | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 9415.4 | |
AR01 | 28/10/15 FULL LIST | |
SH06 | 15/07/15 STATEMENT OF CAPITAL GBP 9315.4 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 15/07/2015 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 05/04/15 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR IAIN FRASER FERGUSON | |
SH01 | 27/03/15 STATEMENT OF CAPITAL GBP 9515.40 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 27/01/15 STATEMENT OF CAPITAL GBP 9315.40 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 9100 | |
AR01 | 28/10/14 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DANIEL MAYERS / 12/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ANDREW KELLY / 12/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN CROSSLAND / 12/11/2014 | |
RES01 | ADOPT ARTICLES 22/10/2014 | |
SH01 | 10/10/14 STATEMENT OF CAPITAL GBP 9100.00 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
RES01 | ADOPT ARTICLES 08/09/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES14 | CAPITALISE £39960 NOMINAL VALUE AND £35964 SHARE PREM 17/12/2013 | |
RES01 | ADOPT ARTICLES 17/12/2013 | |
SH01 | 17/12/13 STATEMENT OF CAPITAL GBP 9000 | |
SH01 | 17/12/13 STATEMENT OF CAPITAL GBP 5004 | |
SH01 | 17/12/13 STATEMENT OF CAPITAL GBP 5000 | |
RES14 | £39,960 17/12/2013 | |
RES13 | SUB-DIVISION OF SHARES 17/12/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087504710002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087504710001 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2013 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED | |
AA01 | CURREXT FROM 31/10/2014 TO 05/04/2015 | |
AP01 | DIRECTOR APPOINTED DEREK ANDREW KELLY | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN CROSSLAND | |
AP01 | DIRECTOR APPOINTED RICHARD DANIEL MAYERS | |
AP01 | DIRECTOR APPOINTED BALBINDER SINGH JOHAL | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | GLAS TRUST CORPORATION LIMITED AS SECURITY AGENT | ||
Satisfied | HSBC BANK PLC | ||
Satisfied | MML CAPITAL PARTNERS LLP |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as OPTIONIS MIDCO 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. |