Dissolved
Dissolved 2018-02-23
Company Information for JUNO BIOTECHNOLOGY LIMITED
EDINBURGH, EH12,
|
Company Registration Number
SC406770
Private Limited Company
Dissolved Dissolved 2018-02-23 |
Company Name | ||
---|---|---|
JUNO BIOTECHNOLOGY LIMITED | ||
Legal Registered Office | ||
EDINBURGH | ||
Previous Names | ||
|
Company Number | SC406770 | |
---|---|---|
Date formed | 2011-09-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-08-31 | |
Date Dissolved | 2018-02-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-01 18:46:37 |
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 |
---|---|---|
RONALD ANDERSON |
||
RONALD BIRNIE ANDERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE RUTH ANDERSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUANTUM GLOBAL INVESTMENTS LIMITED | Director | 2014-06-26 | CURRENT | 2011-12-09 | Liquidation | |
Q G CHAUCER LTD | Director | 2013-01-30 | CURRENT | 2013-01-30 | Dissolved 2013-11-05 | |
Q G AUSTEN LTD | Director | 2013-01-30 | CURRENT | 2013-01-30 | Dissolved 2013-11-05 | |
Q G DAHL LTD | Director | 2013-01-30 | CURRENT | 2013-01-30 | Dissolved 2014-01-07 | |
Q G BROWNING LTD | Director | 2013-01-30 | CURRENT | 2013-01-30 | Dissolved 2013-11-05 | |
Q G ELIOT LTD | Director | 2013-01-30 | CURRENT | 2013-01-30 | Dissolved 2013-11-05 | |
Q G AYLSHAM LTD | Director | 2012-12-19 | CURRENT | 2012-12-19 | Dissolved 2013-11-05 | |
Q G AMPTHILL LTD | Director | 2012-12-19 | CURRENT | 2012-12-19 | Dissolved 2013-11-05 | |
Q G ASHFORD LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2013-11-05 | |
Q G ALDERSHOT LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2013-11-05 | |
Q G ASHBOURNE LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2013-11-05 | |
Q G PI LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2014-01-07 | |
Q G ALSTON LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2013-11-05 | |
Q G UNIFORM LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2014-01-07 | |
Q G ACCRINGTON LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2013-11-05 | |
Q G ALSAGER LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2013-11-05 | |
Q G ASHBY LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2013-11-05 | |
Q G TANGO LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2014-01-07 | |
Q G OMICRON LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2014-01-07 | |
Q G AMBLE LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2013-11-05 | |
Q G ARUNDEL LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2013-11-05 | |
Q G SIERRA LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2014-01-07 | |
Q G ASHTON LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2013-11-05 | |
Q G ATHERSTONE LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2013-11-05 | |
Q G BACUP LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2013-11-05 | |
Q G ALFORD LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2013-11-05 | |
Q G ASKERN LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2013-11-05 | |
Q G ANDOVER LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2013-11-05 | |
Q G APPLEBY LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2013-11-05 | |
Q G AMERSHAM LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2013-11-05 | |
Q G ALDEBURGH LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2013-11-05 | |
Q G ALCESTER LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2013-11-05 | |
Q G FOURTEEN LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2014-01-07 | |
Q G ASHBURTON LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2013-11-05 | |
Q G BAKEWELL LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2013-11-05 | |
Q G ACLE LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2013-11-05 | |
Q G ASPATRIA LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2013-11-05 | |
Q G ACTON LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2013-11-05 | |
Q G ALFRETON LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2013-11-05 | |
Q G AMBLESIDE LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2013-11-05 | |
Q G ALTON LIMITED | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2013-11-05 | |
Q G AMESBURY LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2013-11-05 | |
Q G ALNWICK LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2013-11-05 | |
Q G ATTLEBOROUGH LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2013-11-05 | |
Q G AXBRIDGE LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2013-11-05 | |
Q G ARLESEY LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2013-11-05 | |
Q G AXMINSTER LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2013-11-05 | |
Q G ABINGDON LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2013-11-05 | |
Q G ALTRINCHAM LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2013-11-05 | |
Q G ASHINGTON LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2013-11-05 | |
Q G FIFTEEN LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2014-01-07 | |
Q G XI LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2014-01-07 | |
Q G ADLINGTON LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2013-11-05 | |
Q G AYLESBURY LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2013-11-05 | |
Q G OSCAR LTD | Director | 2012-11-06 | CURRENT | 2012-11-06 | Dissolved 2014-01-07 | |
Q G ROMEO LTD | Director | 2012-11-06 | CURRENT | 2012-11-06 | Dissolved 2014-01-07 | |
Q G NOVEMBER LTD | Director | 2012-11-06 | CURRENT | 2012-11-06 | Dissolved 2014-01-07 | |
Q G MIKE LTD | Director | 2012-11-06 | CURRENT | 2012-11-06 | Dissolved 2014-01-07 | |
Q G QUEBEC LTD | Director | 2012-11-06 | CURRENT | 2012-11-06 | Dissolved 2014-01-07 | |
Q G PAPA LTD | Director | 2012-11-06 | CURRENT | 2012-11-06 | Dissolved 2014-01-07 | |
QGIG PRIME LTD | Director | 2012-11-05 | CURRENT | 2012-11-05 | Dissolved 2013-12-31 | |
Q G THIRTEEN LTD | Director | 2012-10-23 | CURRENT | 2012-10-23 | Dissolved 2014-01-07 | |
Q G LIMA LTD | Director | 2012-10-23 | CURRENT | 2012-10-23 | Dissolved 2014-01-07 | |
Q G MU LTD | Director | 2012-10-23 | CURRENT | 2012-10-23 | Dissolved 2014-01-07 | |
Q G KILO LTD | Director | 2012-10-23 | CURRENT | 2012-10-23 | Dissolved 2014-03-11 | |
Q G TWELVE LTD | Director | 2012-10-23 | CURRENT | 2012-10-23 | Dissolved 2014-01-07 | |
Q G NU LTD | Director | 2012-10-23 | CURRENT | 2012-10-23 | Dissolved 2014-01-07 | |
Q G LAMBDA LTD | Director | 2012-10-23 | CURRENT | 2012-10-23 | Dissolved 2013-12-31 | |
Q G ELEVEN LTD | Director | 2012-10-23 | CURRENT | 2012-10-23 | Dissolved 2014-01-07 | |
Q G KAPPA LTD | Director | 2012-10-04 | CURRENT | 2012-10-04 | Dissolved 2013-12-31 | |
Q G IOTA LTD | Director | 2012-10-04 | CURRENT | 2012-10-04 | Dissolved 2013-12-31 | |
Q G TEN LTD | Director | 2012-06-12 | CURRENT | 2012-06-12 | Dissolved 2013-12-31 | |
Q G JULIET LTD | Director | 2012-06-12 | CURRENT | 2012-06-12 | Dissolved 2014-01-07 | |
Q G INDIGO LTD | Director | 2012-06-12 | CURRENT | 2012-06-12 | Dissolved 2013-12-31 | |
Q G NINE LTD | Director | 2012-06-12 | CURRENT | 2012-06-12 | Dissolved 2013-12-31 | |
QGI (WALES) LTD | Director | 2012-03-14 | CURRENT | 2012-03-14 | Dissolved 2013-12-31 | |
QGI (NORTH) LTD | Director | 2012-03-14 | CURRENT | 2012-03-14 | Dissolved 2014-01-07 | |
Q G I (PRIME) LTD | Director | 2012-03-14 | CURRENT | 2012-03-14 | Dissolved 2013-12-31 | |
QGIG (NORTH) LTD | Director | 2012-03-14 | CURRENT | 2012-03-14 | Dissolved 2014-01-07 | |
QGI (NW) LTD | Director | 2012-03-14 | CURRENT | 2012-03-14 | Dissolved 2013-12-31 | |
QGIG (WALES) LTD | Director | 2012-03-14 | CURRENT | 2012-03-14 | Dissolved 2013-12-31 | |
QGIG (NW) LTD | Director | 2012-03-14 | CURRENT | 2012-03-14 | Dissolved 2013-12-31 | |
Q G ALPHA LIMITED | Director | 2012-01-30 | CURRENT | 2012-01-30 | Dissolved 2014-03-14 | |
Q G CHARLIE LIMITED | Director | 2012-01-30 | CURRENT | 2012-01-30 | Dissolved 2014-01-10 | |
Q G FOUR LIMITED | Director | 2012-01-30 | CURRENT | 2012-01-30 | Dissolved 2014-01-10 | |
Q G BRAVO LIMITED | Director | 2012-01-30 | CURRENT | 2012-01-30 | Dissolved 2014-03-14 | |
Q G DELTA LIMITED | Director | 2012-01-30 | CURRENT | 2012-01-30 | Dissolved 2014-01-10 | |
Q G ONE LIMITED | Director | 2012-01-30 | CURRENT | 2012-01-30 | Dissolved 2014-03-14 | |
Q G DAVID LIMITED | Director | 2012-01-30 | CURRENT | 2012-01-30 | Dissolved 2014-01-10 | |
Q G TWO LIMITED | Director | 2012-01-30 | CURRENT | 2012-01-30 | Dissolved 2014-03-14 | |
Q G GAMMA LIMITED | Director | 2012-01-30 | CURRENT | 2012-01-30 | Dissolved 2014-03-14 | |
Q G BETA LIMITED | Director | 2012-01-30 | CURRENT | 2012-01-30 | Dissolved 2014-03-14 | |
Q G THREE LIMITED | Director | 2012-01-30 | CURRENT | 2012-01-30 | Dissolved 2014-01-10 | |
QUANTUM GLOBAL INVESTMENTS NO.1 LIMITED | Director | 2012-01-01 | CURRENT | 2011-09-28 | Dissolved 2014-01-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2016 FROM 23 MELVILLE STREET EDINBURGH EH3 7PE | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/09/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
AR01 | 05/09/14 FULL LIST | |
LATEST SOC | 26/09/14 STATEMENT OF CAPITAL;GBP 100 | |
SH19 | 26/09/14 STATEMENT OF CAPITAL GBP 100 | |
CAP-SS | SOLVENCY STATEMENT DATED 17/09/14 | |
RES06 | REDUCE ISSUED CAPITAL 17/09/2014 | |
SH02 | 17/09/14 STATEMENT OF CAPITAL GBP 364 | |
RES15 | CHANGE OF NAME 29/05/2014 | |
CERTNM | COMPANY NAME CHANGED QUANTUM GLOBAL INVESTMENTS LIMITED CERTIFICATE ISSUED ON 04/06/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
SH01 | 13/11/13 STATEMENT OF CAPITAL GBP 7250739 | |
RES01 | ADOPT ARTICLES 11/11/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE ANDERSON | |
AR01 | 05/09/13 FULL LIST | |
SH19 | 05/09/13 STATEMENT OF CAPITAL GBP 2 | |
CAP-SS | SOLVENCY STATEMENT DATED 01/09/13 | |
RES06 | REDUCE ISSUED CAPITAL 01/09/2013 | |
SH02 | 25/05/13 STATEMENT OF CAPITAL GBP 150 | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2012 TO 31/08/2012 | |
SH01 | 07/02/13 STATEMENT OF CAPITAL GBP 1883676 | |
SH01 | 11/01/13 STATEMENT OF CAPITAL GBP 1729504 | |
SH01 | 19/11/12 STATEMENT OF CAPITAL GBP 1684297 | |
RES01 | ADOPT ARTICLES 19/10/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 19/10/12 STATEMENT OF CAPITAL GBP 1607698 | |
SH01 | 05/10/12 STATEMENT OF CAPITAL GBP 1607695 | |
AR01 | 05/09/12 FULL LIST | |
SH01 | 11/07/12 STATEMENT OF CAPITAL GBP 1222536 | |
SH01 | 12/06/12 STATEMENT OF CAPITAL GBP 1101004 | |
AA01 | CURREXT FROM 30/09/2012 TO 31/12/2012 | |
SH01 | 09/05/12 STATEMENT OF CAPITAL GBP 813579 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/2012 FROM TOP FLAT NEWLISTON HOUSE KIRKLISTON WEST LOTHIAN EH29 9EB UNITED KINGDOM | |
RES01 | ADOPT ARTICLES 12/03/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AP01 | DIRECTOR APPOINTED LOUISE RUTH ANDERSON | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-12-06 |
Petitions to Wind Up (Companies) | 2016-10-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.87 | 97 |
MortgagesNumMortOutstanding | 1.55 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.32 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (63990 - Other information service activities not elsewhere classified) as JUNO BIOTECHNOLOGY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | JUNO BIOTECHNOLOGY LTD | Event Date | 2016-12-02 |
Registered Office: 23 Melville Street, Edinburgh EH3 7PE Principal Trading Address: 23 Melville Street, Edinburgh EH3 7PE Notice is hereby given, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that on 2 December 2016 , I Eileen Blackburn , French Duncan LLP , 56 Palmerston Place, Edinburgh EH12 5AY , was appointed Liquidator of Juno Biotechnology Ltd by resolution of a meeting of creditors pursuant to section 138(4) of the Insolvency Act 1986. A liquidation committee has not been established. I do not intend to summon a further meeting for the purpose of establishing a liquidation committee unless one tenth in value of the creditors require me to do so in terms of section 142(3) of the Insolvency Act 1986. All creditors who have not already done so are required to lodge their claims with me. Eileen Blackburn (Office Holder No. 8605), Liquidator, French Duncan LLP : Further contact details: Sonya Stevenson on telephone number 0131 243 0178 or email s.stevenson@frenchduncan.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JUNO BIOTECHNOLOGY LTD | Event Date | 2016-11-04 |
Registered Pffice: 23 Melville Street, Edinburgh EH3 7PE Other Registered or Trading Names: Quantum Global Investments Limited I, Eileen Blackburn of French Duncan LLP , 56 Palmerston Place, Edinburgh EH12 5AY , hereby give notice that I was appointed Interim Liquidator of Juno Biotechnology Ltd on 24 October 2016 by interlocutor of Edinburgh Sheriff Court (L115/16). Notice is also given pursuant to Section 138 of the Insolvency Act 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986 that the firest Meeting of Creditors of the above company will be held within the offices of French Duncan LLP , 56 Palmerston Place, Edinburgh EH12 5AY on 2 December 2016 at 2.30 pm, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at or before the meeting. Voting must either be in person by the creditor or by form of proxy. To be valid, proxies must either be lodged with me at the meeting or to my office at the above address prior to the meeting. Eileen Blackburn : Office-holder Number: 8605 : Interim Liquidator : French Duncan LLP : 2 November 2016 : Further contact details: Sonya Stevenson on telephone number 0131 243 0178 or email s.stevenson@frenchduncan.co.uk | |||
Initiating party | Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs | Event Type | Petitions to Wind Up (Companies) |
Defending party | JUNO BIOTECHNOLOGY LIMITED | Event Date | 2016-09-29 |
On 29 September 2016 , a petition was presented to Edinburgh Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Juno Biotechnology Limited, 23 Melville Street, Edinburgh EH3 7PE (registered office) (company registration number SC406770) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Edinburgh Sheriff Court, 27 Chambers Street, Edinburgh within 8 days of intimation, service and advertisement. A Hughes : Officer of Revenue & Customs : HM Revenue & Customs , Debt Management, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1081286/ARG : | |||
Initiating party | Event Type | ||
Defending party | JUNO BIOTECHNOLOGY LTD | Event Date | |
Registered Pffice: 23 Melville Street, Edinburgh EH3 7PE Other Registered or Trading Names: Quantum Global Investments Limited I, Eileen Blackburn of French Duncan LLP , 56 Palmerston Place, Edinburgh EH12 5AY , hereby give notice that I was appointed Interim Liquidator of Juno Biotechnology Ltd on 24 October 2016 by interlocutor of Edinburgh Sheriff Court (L115/16). Notice is also given pursuant to Section 138 of the Insolvency Act 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986 that the firest Meeting of Creditors of the above company will be held within the offices of French Duncan LLP , 56 Palmerston Place, Edinburgh EH12 5AY on 2 December 2016 at 2.30 pm, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at or before the meeting. Voting must either be in person by the creditor or by form of proxy. To be valid, proxies must either be lodged with me at the meeting or to my office at the above address prior to the meeting. Eileen Blackburn : Office-holder Number: 8605 : Interim Liquidator : French Duncan LLP : 2 November 2016 : Further contact details: Sonya Stevenson on telephone number 0131 243 0178 or email s.stevenson@frenchduncan.co.uk | |||
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. |