Active - Proposal to Strike off
Company Information for ORCHID DRINKS LIMITED
Breakspear Park, Breakspear Way, Hemel Hempstead, HERTFORDSHIRE, HP2 4TZ,
|
Company Registration Number
02675969
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ORCHID DRINKS LIMITED | |
Legal Registered Office | |
Breakspear Park Breakspear Way Hemel Hempstead HERTFORDSHIRE HP2 4TZ Other companies in HP2 | |
Company Number | 02675969 | |
---|---|---|
Company ID Number | 02675969 | |
Date formed | 1992-01-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-09-30 | |
Account next due | 30/06/2023 | |
Latest return | 09/01/2016 | |
Return next due | 06/02/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-08-16 05:37:20 |
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 |
---|---|---|
JUDITH MOORE |
||
MATHEW JAMES DUNN |
||
PETER SIMON LITHERLAND |
||
ALEXANDRA CLARE THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAURA ANN MARIA HIGGINS |
Company Secretary | ||
VANESSA MARGARET LEWIS CAMACHO |
Company Secretary | ||
ANDREW DAVID SPREADBURY |
Director | ||
JOHN MICHAEL GIBNEY |
Director | ||
PAUL STEPHEN MOODY |
Director | ||
CAROLINE EMMA ROBERTS THOMAS |
Director | ||
DEWI BRYCHAN JOHN PRICE |
Director | ||
DEWI BRYCHAN JOHN PRICE |
Company Secretary | ||
DAVID BUCKBY |
Company Secretary | ||
RICHARD CONWAY NORTH |
Director | ||
JAMES CHARLES ROGER BOYD |
Director | ||
STEPHEN JOHN DAVIES |
Director | ||
MICHAEL CORRIGAN |
Company Secretary | ||
MICHAEL CORRIGAN |
Director | ||
ROBERT SHOTTON |
Director | ||
GEOFFREY KEVIN SPENCER |
Director | ||
RICHARD MICHAEL WISE |
Director | ||
RICHARD HUGH MACGREGOR ADAMS |
Director | ||
JOHN CHILES |
Director | ||
DAVID WRIGHT |
Company Secretary | ||
SIMON PAUL WILKINSON |
Director | ||
DAVID WRIGHT |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREENBANK DRINKS COMPANY LIMITED | Director | 2015-11-25 | CURRENT | 1991-10-24 | Active - Proposal to Strike off | |
BRITVIC PLC | Director | 2015-11-25 | CURRENT | 2005-10-27 | Active | |
BRITVIC ASSET COMPANY NO.2 LIMITED | Director | 2015-11-25 | CURRENT | 2011-08-23 | Active | |
BRITVIC INTERNATIONAL SUPPORT SERVICES LIMITED | Director | 2015-11-25 | CURRENT | 2014-10-15 | Active - Proposal to Strike off | |
ROBINSONS SOFT DRINKS LIMITED | Director | 2015-11-25 | CURRENT | 1994-11-04 | Active | |
ROBINSONS (FINANCE) NO.2 LIMITED | Director | 2015-11-25 | CURRENT | 2010-09-23 | Active - Proposal to Strike off | |
COUNTERPOINT WHOLESALE (NI) LIMITED | Director | 2015-11-25 | CURRENT | 2013-06-24 | Active - Proposal to Strike off | |
LONDON ESSENCE COMPANY LIMITED(THE) | Director | 2015-11-25 | CURRENT | 1918-10-04 | Active - Proposal to Strike off | |
BRITANNIA SOFT DRINKS LIMITED | Director | 2015-11-25 | CURRENT | 1896-03-05 | Active | |
BRITVIC BEVERAGES LIMITED | Director | 2015-11-25 | CURRENT | 1938-11-26 | Active - Proposal to Strike off | |
BRITVIC CORONA LIMITED | Director | 2015-11-25 | CURRENT | 1938-12-20 | Active - Proposal to Strike off | |
BRITISH VITAMIN PRODUCTS LIMITED | Director | 2015-11-25 | CURRENT | 1950-07-19 | Active - Proposal to Strike off | |
BRITVIC INTERNATIONAL INVESTMENTS LIMITED | Director | 2015-11-25 | CURRENT | 1986-10-13 | Active | |
BRITVIC OVERSEAS LIMITED | Director | 2015-11-25 | CURRENT | 2010-08-17 | Active | |
BRITVIC ASSET COMPANY NO.1 LIMITED | Director | 2015-11-25 | CURRENT | 2011-08-23 | Active | |
BRITVIC ASSET COMPANY NO.4 LIMITED | Director | 2015-11-25 | CURRENT | 2011-10-18 | Active | |
THE REALLY WILD DRINKS COMPANY LIMITED | Director | 2015-11-25 | CURRENT | 1992-05-07 | Active - Proposal to Strike off | |
SUNFRESH SOFT DRINKS LIMITED | Director | 2015-11-25 | CURRENT | 1925-09-18 | Active - Proposal to Strike off | |
SOUTHERN TABLE WATER COMPANY LIMITED(THE) | Director | 2015-11-25 | CURRENT | 1948-01-12 | Active - Proposal to Strike off | |
R.WHITE & SONS LIMITED | Director | 2015-11-25 | CURRENT | 1894-07-20 | Active - Proposal to Strike off | |
IDRIS LIMITED | Director | 2015-11-25 | CURRENT | 1919-04-09 | Active - Proposal to Strike off | |
HOOPER,STRUVE & COMPANY LIMITED | Director | 2015-11-25 | CURRENT | 1900-12-29 | Active - Proposal to Strike off | |
H.D.RAWLINGS LIMITED | Director | 2015-11-25 | CURRENT | 1891-05-13 | Active - Proposal to Strike off | |
BRITVIC SOFT DRINKS LIMITED | Director | 2015-11-25 | CURRENT | 1953-03-16 | Active | |
RED DEVIL ENERGY DRINKS LIMITED | Director | 2015-11-25 | CURRENT | 1995-01-19 | Active - Proposal to Strike off | |
BRITVIC ASSET COMPANY NO.3 LIMITED | Director | 2015-11-25 | CURRENT | 2011-08-23 | Active | |
PERSIMMON PUBLIC LIMITED COMPANY | Director | 2017-04-03 | CURRENT | 1984-05-22 | Active | |
GREENBANK DRINKS COMPANY LIMITED | Director | 2013-02-26 | CURRENT | 1991-10-24 | Active - Proposal to Strike off | |
BRITVIC ASSET COMPANY NO.2 LIMITED | Director | 2013-02-26 | CURRENT | 2011-08-23 | Active | |
ROBINSONS SOFT DRINKS LIMITED | Director | 2013-02-26 | CURRENT | 1994-11-04 | Active | |
ROBINSONS (FINANCE) NO.2 LIMITED | Director | 2013-02-26 | CURRENT | 2010-09-23 | Active - Proposal to Strike off | |
LONDON ESSENCE COMPANY LIMITED(THE) | Director | 2013-02-26 | CURRENT | 1918-10-04 | Active - Proposal to Strike off | |
BRITANNIA SOFT DRINKS LIMITED | Director | 2013-02-26 | CURRENT | 1896-03-05 | Active | |
BRITVIC BEVERAGES LIMITED | Director | 2013-02-26 | CURRENT | 1938-11-26 | Active - Proposal to Strike off | |
BRITVIC CORONA LIMITED | Director | 2013-02-26 | CURRENT | 1938-12-20 | Active - Proposal to Strike off | |
BRITISH VITAMIN PRODUCTS LIMITED | Director | 2013-02-26 | CURRENT | 1950-07-19 | Active - Proposal to Strike off | |
BRITVIC INTERNATIONAL INVESTMENTS LIMITED | Director | 2013-02-26 | CURRENT | 1986-10-13 | Active | |
BRITVIC OVERSEAS LIMITED | Director | 2013-02-26 | CURRENT | 2010-08-17 | Active | |
BRITVIC ASSET COMPANY NO.1 LIMITED | Director | 2013-02-26 | CURRENT | 2011-08-23 | Active | |
BRITVIC ASSET COMPANY NO.4 LIMITED | Director | 2013-02-26 | CURRENT | 2011-10-18 | Active | |
THE REALLY WILD DRINKS COMPANY LIMITED | Director | 2013-02-26 | CURRENT | 1992-05-07 | Active - Proposal to Strike off | |
SUNFRESH SOFT DRINKS LIMITED | Director | 2013-02-26 | CURRENT | 1925-09-18 | Active - Proposal to Strike off | |
SOUTHERN TABLE WATER COMPANY LIMITED(THE) | Director | 2013-02-26 | CURRENT | 1948-01-12 | Active - Proposal to Strike off | |
R.WHITE & SONS LIMITED | Director | 2013-02-26 | CURRENT | 1894-07-20 | Active - Proposal to Strike off | |
IDRIS LIMITED | Director | 2013-02-26 | CURRENT | 1919-04-09 | Active - Proposal to Strike off | |
HOOPER,STRUVE & COMPANY LIMITED | Director | 2013-02-26 | CURRENT | 1900-12-29 | Active - Proposal to Strike off | |
H.D.RAWLINGS LIMITED | Director | 2013-02-26 | CURRENT | 1891-05-13 | Active - Proposal to Strike off | |
RED DEVIL ENERGY DRINKS LIMITED | Director | 2013-02-26 | CURRENT | 1995-01-19 | Active - Proposal to Strike off | |
BRITVIC ASSET COMPANY NO.3 LIMITED | Director | 2013-02-26 | CURRENT | 2011-08-23 | Active | |
BRITVIC PLC | Director | 2013-02-13 | CURRENT | 2005-10-27 | Active | |
BRITVIC SOFT DRINKS LIMITED | Director | 2011-10-27 | CURRENT | 1953-03-16 | Active | |
WISEHEAD PRODUCTIONS LIMITED | Director | 2016-02-08 | CURRENT | 2016-02-08 | Active | |
BRITVIC INTERNATIONAL SUPPORT SERVICES LIMITED | Director | 2014-10-15 | CURRENT | 2014-10-15 | Active - Proposal to Strike off | |
GREENBANK DRINKS COMPANY LIMITED | Director | 2013-10-01 | CURRENT | 1991-10-24 | Active - Proposal to Strike off | |
BRITVIC ASSET COMPANY NO.2 LIMITED | Director | 2013-10-01 | CURRENT | 2011-08-23 | Active | |
ROBINSONS (FINANCE) NO.2 LIMITED | Director | 2013-10-01 | CURRENT | 2010-09-23 | Active - Proposal to Strike off | |
LONDON ESSENCE COMPANY LIMITED(THE) | Director | 2013-10-01 | CURRENT | 1918-10-04 | Active - Proposal to Strike off | |
BRITANNIA SOFT DRINKS LIMITED | Director | 2013-10-01 | CURRENT | 1896-03-05 | Active | |
BRITVIC BEVERAGES LIMITED | Director | 2013-10-01 | CURRENT | 1938-11-26 | Active - Proposal to Strike off | |
BRITVIC CORONA LIMITED | Director | 2013-10-01 | CURRENT | 1938-12-20 | Active - Proposal to Strike off | |
BRITISH VITAMIN PRODUCTS LIMITED | Director | 2013-10-01 | CURRENT | 1950-07-19 | Active - Proposal to Strike off | |
BRITVIC INTERNATIONAL INVESTMENTS LIMITED | Director | 2013-10-01 | CURRENT | 1986-10-13 | Active | |
BRITVIC OVERSEAS LIMITED | Director | 2013-10-01 | CURRENT | 2010-08-17 | Active | |
BRITVIC ASSET COMPANY NO.1 LIMITED | Director | 2013-10-01 | CURRENT | 2011-08-23 | Active | |
BRITVIC ASSET COMPANY NO.4 LIMITED | Director | 2013-10-01 | CURRENT | 2011-10-18 | Active | |
THE REALLY WILD DRINKS COMPANY LIMITED | Director | 2013-10-01 | CURRENT | 1992-05-07 | Active - Proposal to Strike off | |
SUNFRESH SOFT DRINKS LIMITED | Director | 2013-10-01 | CURRENT | 1925-09-18 | Active - Proposal to Strike off | |
SOUTHERN TABLE WATER COMPANY LIMITED(THE) | Director | 2013-10-01 | CURRENT | 1948-01-12 | Active - Proposal to Strike off | |
R.WHITE & SONS LIMITED | Director | 2013-10-01 | CURRENT | 1894-07-20 | Active - Proposal to Strike off | |
IDRIS LIMITED | Director | 2013-10-01 | CURRENT | 1919-04-09 | Active - Proposal to Strike off | |
HOOPER,STRUVE & COMPANY LIMITED | Director | 2013-10-01 | CURRENT | 1900-12-29 | Active - Proposal to Strike off | |
H.D.RAWLINGS LIMITED | Director | 2013-10-01 | CURRENT | 1891-05-13 | Active - Proposal to Strike off | |
RED DEVIL ENERGY DRINKS LIMITED | Director | 2013-10-01 | CURRENT | 1995-01-19 | Active - Proposal to Strike off | |
BRITVIC ASSET COMPANY NO.3 LIMITED | Director | 2013-10-01 | CURRENT | 2011-08-23 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA CLARE THOMAS | ||
APPOINTMENT TERMINATED, DIRECTOR ROSEMARY JOANNE WILSON | ||
DIRECTOR APPOINTED MR THOMAS MICHAEL SMETHERS | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 30/09/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH19 | Statement of capital on 2021-09-28 GBP 1.00 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 27/09/21 | |
RES10 | Resolutions passed:
| |
SH01 | 27/09/21 STATEMENT OF CAPITAL GBP 302000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SIMON LITHERLAND | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS ROSEMARY JOANNE WILSON | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATHEW JAMES DUNN | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 01/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES | |
PSC05 | Change of details for Britvic Soft Drinks Limited as a person with significant control on 2018-01-09 | |
AP03 | SECRETARY APPOINTED JUDITH MOORE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LAURA HIGGINS | |
AP03 | SECRETARY APPOINTED JUDITH MOORE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LAURA HIGGINS | |
AA | FULL ACCOUNTS MADE UP TO 02/10/16 | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 170790 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LAURA ANN MARIA KNIGHT on 2016-12-30 | |
CH01 | Director's details changed for Mr Peter Simon Litherland on 2016-08-12 | |
CH01 | Director's details changed for Mrs Alexandra Clare Thomas on 2016-05-16 | |
CH01 | Director's details changed for Mathew James Dunn on 2016-02-19 | |
AA | FULL ACCOUNTS MADE UP TO 27/09/15 | |
AP03 | Appointment of Laura Ann Maria Knight as company secretary on 2016-01-27 | |
TM02 | Termination of appointment of Vanessa Margaret Lewis Camacho on 2016-01-27 | |
LATEST SOC | 15/01/16 STATEMENT OF CAPITAL;GBP 170790 | |
AR01 | 09/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID SPREADBURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL GIBNEY | |
AP01 | DIRECTOR APPOINTED MATHEW JAMES DUNN | |
AA | FULL ACCOUNTS MADE UP TO 28/09/14 | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 170790 | |
AR01 | 09/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew David Spreadbury on 2014-05-23 | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 171540 | |
AR01 | 09/01/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/09/13 | |
AP01 | DIRECTOR APPOINTED MRS ALEXANDRA CLARE THOMAS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AP01 | DIRECTOR APPOINTED MR PETER SIMON LITHERLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MOODY | |
AR01 | 09/01/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID SPREADBURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE THOMAS | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2012 FROM BRITVIC HOUSE BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1TU | |
AA | FULL ACCOUNTS MADE UP TO 02/10/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE EMMA ROBERTS THOMAS / 02/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN MOODY / 01/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL GIBNEY / 01/03/2012 | |
AR01 | 09/01/12 FULL LIST | |
AR01 | 09/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 03/10/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEWI PRICE | |
AP01 | DIRECTOR APPOINTED MISS CAROLINE EMMA ROBERTS THOMAS | |
AP03 | SECRETARY APPOINTED MRS VANESSA MARGARET LEWIS CAMACHO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEWI PRICE | |
AA | FULL ACCOUNTS MADE UP TO 27/09/09 | |
AR01 | 09/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEWI BRYCHAN JOHN PRICE / 05/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN MOODY / 05/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL GIBNEY / 05/02/2010 | |
122 | GBP SR 75000@0.01 | |
AA | FULL ACCOUNTS MADE UP TO 28/09/08 | |
363a | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS | |
RES13 | DIRECTORS AUTHORIZATION 01/10/2008 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 01/10/06 | |
363a | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 02/10/05 | |
363s | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 03/10/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 27/09/03 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 28/09/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/01 | |
363s | RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
COLLATERAL DEBENTURE | Satisfied | 3I GROUP PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters) as ORCHID DRINKS 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. |