Company Information for GEOWISE LIMITED
HOLYROOD PARK HOUSE, 106 HOLYROOD ROAD, EDINBURGH, EH8 8AS,
|
Company Registration Number
SC177156
Private Limited Company
Active |
Company Name | |
---|---|
GEOWISE LIMITED | |
Legal Registered Office | |
HOLYROOD PARK HOUSE 106 HOLYROOD ROAD EDINBURGH EH8 8AS Other companies in EH8 | |
Company Number | SC177156 | |
---|---|---|
Company ID Number | SC177156 | |
Date formed | 1997-07-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 11/07/2015 | |
Return next due | 08/08/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-11-06 12:44:42 |
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 | ||
---|---|---|---|---|
GEOWISE CONSULTING SERVICES LLC | 810 S MASON RD STE 307 KATY TX 77450 | Active | Company formed on the 2023-06-19 | |
GEOWISE MARKETING & ANALYTICS LLC | 4119 DONNA LYNN DR HOUSTON TX 77092 | Active | Company formed on the 2023-02-20 | |
Geowise Oy | Rälssitie 7 A VANTAA 01510 | Active | Company formed on the 2002-12-16 | |
GEOWISE PTY LTD | Active | Company formed on the 2021-05-06 |
Officer | Role | Date Appointed |
---|---|---|
STUART RICHARD BONTHRONE |
||
MICHAEL GEOFFREY ROBERT FORSTER |
||
CHARLES JOSEPH KENNELLY |
||
JONATHAN JOSEPH MAX PELTENBURG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY RICHARD WAITE |
Director | ||
ANDREW KEEGAN |
Director | ||
JOHN THOMAS NORBERT RYAN |
Company Secretary | ||
JOHN MASLEN |
Director | ||
JONATHAN JOSEPH MAX PELTENBURG |
Company Secretary | ||
JOHN MASLEN |
Company Secretary | ||
LEIGH FOOT |
Nominated Secretary | ||
SUSAN MCINTOSH |
Nominated Director | ||
PETER TRAINER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HELYX SECURE INFORMATION SYSTEMS LIMITED | Director | 2016-08-10 | CURRENT | 2002-06-19 | Active | |
ESRI (UK) CAMBRIDGE LIMITED | Director | 2016-08-10 | CURRENT | 1979-06-01 | Active | |
ESRI HOLDINGS LIMITED | Director | 2016-08-10 | CURRENT | 1991-05-07 | Active | |
ESRI (UK) PROPERTY LIMITED | Director | 2016-08-10 | CURRENT | 2005-12-08 | Active | |
ESRI (UK) SERVICES LIMITED | Director | 2016-08-10 | CURRENT | 2000-04-11 | Active | |
ESRI INVESTMENTS LIMITED | Director | 2016-08-10 | CURRENT | 2000-09-12 | Active | |
IMBOLC LIMITED | Director | 2016-07-05 | CURRENT | 2016-07-05 | Active | |
ESRI (UK) LIMITED | Director | 2012-09-12 | CURRENT | 1976-11-29 | Active | |
HELYX SECURE INFORMATION SYSTEMS LIMITED | Director | 2016-08-10 | CURRENT | 2002-06-19 | Active | |
ESRI (UK) CAMBRIDGE LIMITED | Director | 2016-08-10 | CURRENT | 1979-06-01 | Active | |
ESRI HOLDINGS LIMITED | Director | 2016-08-10 | CURRENT | 1991-05-07 | Active | |
ESRI (UK) PROPERTY LIMITED | Director | 2016-08-10 | CURRENT | 2005-12-08 | Active | |
ESRI (UK) SERVICES LIMITED | Director | 2016-08-10 | CURRENT | 2000-04-11 | Active | |
ESRI INVESTMENTS LIMITED | Director | 2016-08-10 | CURRENT | 2000-09-12 | Active | |
IMBOLC LIMITED | Director | 2016-07-05 | CURRENT | 2016-07-05 | Active | |
ESRI (UK) LIMITED | Director | 2008-09-08 | CURRENT | 1976-11-29 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEOFFREY ROBERT FORSTER | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-01-10 GBP 0.01 | |
CAP-SS | Solvency Statement dated 24/12/19 | |
RES06 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN JOSEPH MAX PELTENBURG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY RICHARD WAITE | |
AP01 | DIRECTOR APPOINTED MR CHARLES JOSEPH KENNELLY | |
AP01 | DIRECTOR APPOINTED MR STUART RICHARD BONTHRONE | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 163.2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 163.2 | |
AR01 | 11/07/15 ANNUAL RETURN FULL LIST | |
MISC | Sect 519 auditor's letter | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 163.2 | |
AR01 | 11/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Geoffrey Robert Forster on 2014-02-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW KEEGAN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 11/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 11/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JOSEPH MAX PELTENBURG / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEEGAN / 18/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEOFFREY ROBERT FORSTER / 18/07/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 28 MARITIME LANE EDINBURGH EH6 6RZ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 11/07/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN RYAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY RICHARD WAITE / 01/07/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 11/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JOSEPH MAX PELTENBURG / 11/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEOFFREY ROBERT FORSTER / 11/07/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MASLEN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
288a | SECRETARY APPOINTED JOHN THOMAS NORBERT RYAN | |
288b | APPOINTMENT TERMINATED SECRETARY JONATHAN PELTENBURG | |
288a | DIRECTOR APPOINTED ANDREW KEEGAN | |
288a | DIRECTOR APPOINTED DR ANTHONY RICHARD WAITE | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/2008 TO 31/12/2008 | |
RES01 | ALTER ARTICLES 29/02/2008 | |
RES01 | ALTER ARTICLES 20/02/2008 | |
88(2) | AD 21/02/08 GBP SI 1320@0.01=13.2 GBP IC 150/163.2 | |
88(2) | AD 21/02/08 GBP SI 3000@0.01=30 GBP IC 120/150 | |
88(2) | AD 08/02/08 GBP SI 800@0.01=8 GBP IC 112/120 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 08/08/07 FROM: SANDERSON HOUSE 35 WATER STREET EDINBURGH EH6 6SU | |
363a | RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
122 | S-DIV 12/10/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS | |
88(2)R | AD 25/07/05--------- £ SI 12@1=12 £ IC 100/112 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 25/08/03--------- £ SI 1@1=1 £ IC 99/100 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/07/03; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/08/02 FROM: 11 MARITIME STREET EDINBURGH MIDLOTHIAN EH6 6SB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
RES13 | ALLOT 92 ORD SHARES 24/07/01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | 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 GEOWISE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derbyshire County Council | |
|
|
Durham County Council | |
|
Computers and Communications |
Kent County Council | |
|
Computer and Other IT Expenditure (Software) |
Suffolk County Council | |
|
Computer Maintenance Software |
Wakefield Metropolitan District Council | |
|
Computer Equipment - Software |
Solihull Metropolitan Borough Council | |
|
|
Derbyshire County Council | |
|
|
SHEFFIELD CITY COUNCIL | |
|
COMPUTER SYSTEMS & SOFTWARE (D |
Solihull Metropolitan Borough Council | |
|
|
North Lincolnshire Council | |
|
It Software-Purchase |
Kent County Council | |
|
Services |
Wakefield Metropolitan District Council | |
|
Computer Equipment - Software |
Worcestershire County Council | |
|
Computing Software Licenses |
South Kesteven District Council | |
|
|
Bradford Metropolitan District Council | |
|
Cons Accountancy/Fin |
Durham County Council | |
|
Computers and Communications |
Hull City Council | |
|
City Regeneration and Policy |
Cambridgeshire County Council | |
|
Subscriptions |
Wakefield Metropolitan District Council | |
|
Computer Equipment - Software |
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Sutton | |
|
Travelling and Subsistence Allowances |
Solihull Metropolitan Borough Council | |
|
|
NORTH EAST LINCOLNSHIRE COUNCIL | |
|
Computer S/Ware - Licences |
London City Hall | |
|
PUBLICATIONS & PERIODICALS |
East Sussex County Council | |
|
Software Licences |
Leeds City Council | |
|
Public Health Commissioned Services |
Suffolk County Council | |
|
Software Licences Renewals - Under 1 year |
Dudley Borough Council | |
|
|
Norfolk County Council | |
|
SUBSCRIPTIONS TO PROFESSIONAL BODIES. |
Derbyshire County Council | |
|
|
Northumberland County Council | |
|
Computer software |
Royal Borough of Kingston upon Thames | |
|
Other Private Contractors - Third Party |
Trafford Council | |
|
SOFTWARE (LEARNING R |
Leeds City Council | |
|
Computer Software & Equipment |
Hull City Council | |
|
Public Health Service |
London Borough of Newham | |
|
USER SOFTWARE/LICENCES > USER SOFTWARE/LICENCES |
London Borough of Sutton | |
|
Fees - Computer Software |
Nottingham City Council | |
|
|
Suffolk County Council | |
|
Computer Upgrade/Maintenance Software |
Bristol City Council | |
|
|
Salford City Council | |
|
|
Walsall Council | |
|
|
Wakefield Metropolitan District Council | |
|
Computer Equipment - Software |
Warwickshire County Council | |
|
Software |
Rochdale Borough Council | |
|
Information Communication Technology - RESEARCH AND INTELLIGENCE NRF |
London Borough of Newham | |
|
|
Southampton City Council | |
|
Licences and Royalties |
Cambridgeshire County Council | |
|
Computer software - annual licence agreement |
Sandwell Metroplitan Borough Council | |
|
|
Durham County Council | |
|
|
Coventry City Council | |
|
Software |
Malvern Hills District Council | |
|
InstantAtlas Annual Licence Fee |
Northamptonshire County Council | |
|
Supplies & Services |
Rochdale Borough Council | |
|
Information Communication Technology CUSTOMERS & CORPORATE SERVICES SCRUTINY & PERFORMANCE |
Royal Borough of Kingston upon Thames | |
|
|
London Borough of Newham | |
|
|
London Borough of Havering | |
|
|
Northamptonshire County Council | |
|
Supplies & Services |
Suffolk County Council | |
|
Computer Upgrade/Maintenance Software |
Royal Borough of Kingston upon Thames | |
|
|
Kent County Council | |
|
Computer and Other IT Expenditure (Software) |
Leeds City Council | |
|
Computer Software & Equipment |
Somerset County Council | |
|
Communications & Computing |
Derbyshire County Council | |
|
|
London Borough of Havering | |
|
|
Croydon Council | |
|
|
East Sussex County Council | |
|
|
Dudley Borough Council | |
|
|
Hull City Council | |
|
Partnership Working |
Solihull Metropolitan Borough Council | |
|
IT Equipment & Software |
Royal Borough of Kingston upon Thames | |
|
|
South Gloucestershire Council | |
|
Software Support & Maintenance |
Leeds City Council | |
|
Public Health Commissioned Services |
Dudley Borough Council | |
|
|
Derbyshire County Council | |
|
|
Trafford Council | |
|
|
St Helens Council | |
|
|
Kent County Council | |
|
Subscriptions |
Norfolk County Council | |
|
|
Wakefield Council | |
|
|
Warwickshire County Council | |
|
Software |
Southampton City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Nottingham City Council | |
|
|
Walsall Council | |
|
|
Torbay Council | |
|
COMPUTING - S/WARE DISBURSMNTS |
Borough of Poole | |
|
|
Blackpool Council | |
|
Subscriptions |
Bury Council | |
|
|
Nottingham City Council | |
|
|
Durham County Council | |
|
|
Coventry City Council | |
|
Software Licenses & Support |
Malvern Hills District Council | |
|
ICT - Software Licences |
Rochdale Borough Council | |
|
Information Communication Technology CORPORATE SERVICES THIRD PARTY CONTRACTS |
Wigan Council | |
|
Supplies & Services |
Worcestershire County Council | |
|
Computing Software Licenses |
Suffolk County Council | |
|
Computer Upgrade/Maintenance Software |
London Borough of Havering | |
|
|
Warwickshire County Council | |
|
Consultancy |
Croydon Council | |
|
|
Hull City Council | |
|
Strategic Development |
Northamptonshire County Council | |
|
Supplies & Services |
Sandwell Metroplitan Borough Council | |
|
|
Cambridgeshire County Council | |
|
Computer software - annual licence agreement |
Bradford City Council | |
|
|
Warwickshire County Council | |
|
Software |
Oxfordshire County Council | |
|
|
Coventry City Council | |
|
Professional Fees - General |
Northamptonshire County Council | |
|
Employees |
Bristol City Council | |
|
|
Solihull Metropolitan Borough Council | |
|
IT Equipment & Software |
Norfolk County Council | |
|
|
St Helens Council | |
|
|
East Sussex County Council | |
|
|
Isle of Wight Council | |
|
|
Norfolk County Council | |
|
|
Derbyshire County Council | |
|
|
Coventry City Council | |
|
Professional Consultancy Fees - General |
Nottingham City Council | |
|
|
Bristol City Council | |
|
|
Bury Council | |
|
Chief Executive's |
Rochdale Borough Council | |
|
Information Communication Technology CORPORATE SERVICES THIRD PARTY CONTRACTS |
Norfolk County Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Cumbria County Council | |
|
|
Warwickshire County Council | |
|
Software |
Bury Council | |
|
Chief Executive's |
Oxfordshire County Council | |
|
Expenses |
Coventry City Council | |
|
Software Licenses & Support |
Malvern Hills District Council | |
|
Licences |
London Borough of Havering | |
|
|
Durham County Council | |
|
Subscriptions |
Isle of Wight Council | |
|
|
Cambridgeshire County Council | |
|
Computer software - annual licence agreement |
Somerset County Council | |
|
Equipment Furniture & Materials |
Wigan Council | |
|
Supplies & Services |
South Gloucestershire Council | |
|
Computer Services |
Solihull Metropolitan Borough Council | |
|
IT Equipment & Software |
Norfolk County Council | |
|
|
Warwickshire County Council | |
|
COMPUTER SOFTWARE PURCHASES AND DEVELOPMENT |
Derbyshire County Council | |
|
|
Wigan Council | |
|
Supplies & Services |
Coventry City Council | |
|
Software Licenses & Support |
Warwickshire County Council | |
|
COMPUTER SOFTWARE MAINTENANCE |
Nottingham City Council | |
|
IT EQUIPMENT |
St Helens Council | |
|
|
Cambridgeshire County Council | |
|
Consultancy & Hired Services |
Northamptonshire County Council | |
|
Supplies & Services |
London Borough of Havering | |
|
|
Coventry City Council | |
|
Professional Fees - General |
Bradford Metropolitan District Council | |
|
ICT Software |
Sandwell Metroplitan Borough Council | |
|
|
Somerset County Council | |
|
Equipment, Furniture & Materials |
Oxfordshire County Council | |
|
Communications and Computing |
Isle of Wight Council | |
|
Business Information Team |
Solihull Metropolitan Borough Council | |
|
IT Equipment & Software |
Devon County Council | |
|
|
|
|
||
Coventry City Council | |
|
Software Licenses & Support |
Warrington Borough Council | |
|
Res & Intelligence |
Coventry City Council | |
|
Software Licenses & Support |
Newcastle City Council | |
|
SSD Policy/Research/Info |
Derby City 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.
Customer | Description | Contract award date | Value |
---|---|---|---|
European Centre for Disease Prevention and Control | Development of a Web-based dashboard for European surveillance data including ArcGIS-based maps | 2013/11/07 | EUR 68,389 |
The objective of the contract is the development of a Web-based dashboard for European surveillance data including ArcGIS-based maps. |
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. |