Company Information for ALLEGIS GROUP LIMITED
MAXIS 2, WESTERN ROAD, BRACKNELL, RG12 1RT,
|
Company Registration Number
02876353
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
ALLEGIS GROUP LIMITED | |||
Legal Registered Office | |||
MAXIS 2 WESTERN ROAD BRACKNELL RG12 1RT Other companies in RG42 | |||
| |||
Company Number | 02876353 | |
---|---|---|
Company ID Number | 02876353 | |
Date formed | 1993-11-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 25/11/2015 | |
Return next due | 23/12/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB904448430 |
Last Datalog update: | 2023-12-05 23:15:09 |
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 | ||
---|---|---|---|---|
ALLEGIS GROUP (UK) HOLDINGS II LIMITED | MAXIS 2 WESTERN ROAD BRACKNELL RG12 1RT | Active | Company formed on the 2011-01-10 | |
ALLEGIS GROUP (UK) HOLDINGS LIMITED | MAXIS 2 WESTERN ROAD BRACKNELL RG12 1RT | Active | Company formed on the 2011-01-07 | |
ALLEGIS GROUP (UK) L.P. | 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ | Active | Company formed on the 2010-12-03 | |
ALLEGIS GROUP FINANCE II LIMITED | MAXIS 2 WESTERN ROAD BRACKNELL ENGLAND RG12 1RT | Dissolved | Company formed on the 1998-02-12 | |
ALLEGIS GROUP FINANCE LIMITED | MAXIS 2 WESTERN ROAD BRACKNELL ENGLAND RG12 1RT | Dissolved | Company formed on the 2000-06-09 | |
ALLEGIS GROUP APAC HOLDINGS PTY LTD | Sydney NSW 2000 | Active | Company formed on the 2012-07-10 | |
ALLEGIS GROUP AUSTRALIA II PTY LIMITED | Sydney NSW 2000 | Active | Company formed on the 2014-05-27 | |
ALLEGIS GROUP AUSTRALIA PTY LTD. | Sydney NSW 2000 | Active | Company formed on the 2003-06-18 | |
ALLEGIS GROUP SINGAPORE PRIVATE LIMITED | TEMASEK BOULEVARD Singapore 038987 | Active | Company formed on the 2009-05-29 | |
Allegis Group Holdings (HK) Limited | Unknown | Company formed on the 2014-05-22 | ||
Allegis Group - PRC Investment, Limited | Active | Company formed on the 2007-05-31 | ||
ALLEGIS GROUP LIMITED | ARTHUR COX BUILDING EARLSFORT TERRACE DUBLIN 2, DUBLIN, D02CK83, IRELAND D02CK83 | Active | Company formed on the 2001-02-13 | |
ALLEGIS GROUP INC | 7301 PARKWAY DR C/O CORPORATE TAX DEPT HANOVER MD 21076 | Active | Company formed on the 1987-04-05 | |
ALLEGIS GROUP HOLDINGS, INC. | 7301 PARKWAY DR C/O CORPORATE TAX DEPT HANOVER MD 21076 | Active | Company formed on the 2012-07-19 | |
ALLEGIS GROUP, INC. | 100 NORTH MAIN STREET SUITE 2 BARRE VT 05641 | Withdrawn | Company formed on the 2000-12-14 | |
ALLEGIS GROUP INC | Delaware | Unknown | ||
ALLEGIS GROUP HOLDINGS INC | Georgia | Unknown | ||
ALLEGIS GROUP INC MARYLAND | Georgia | Unknown | ||
ALLEGIS GROUP INC | California | Unknown | ||
ALLEGIS GROUP HOLDINGS INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANDREW DAVID WILLIAMS |
||
SEAN HENDRICK ZIMDAHL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID RAYMOND PATTESON |
Director | ||
CHRISTOPHER LEE HARTMAN |
Director | ||
JOHN BRADFORD TURNER |
Director | ||
PAUL JOSEPH BOWIE |
Director | ||
JAMES CHARLES DAVIS |
Director | ||
OVALSEC LIMITED |
Company Secretary | ||
SEAN BEAVIS |
Company Secretary | ||
SEAN BEAVIS |
Director | ||
JOHN THOMAS CAREY |
Director | ||
TODD MOHR |
Director | ||
STEPHEN JOSEPH BISCIOTTI |
Director | ||
TIMOTHY RAY CLEMENTS |
Director | ||
MANDY THRESHER |
Director | ||
CARTER WEAVER WORCESTER SMITH |
Company Secretary | ||
CARTER WEAVER WORCESTER SMITH |
Director | ||
MARKUS CALDWELL |
Director | ||
PETER JOHN GILTRAP |
Company Secretary | ||
PETER JOHN GILTRAP |
Director | ||
CLARKS NOMINEES LIMITED |
Company Secretary | ||
TIMOTHY CLEMENTS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEKSYSTEMS GLOBAL SERVICES (UK) LIMITED | Director | 2017-12-18 | CURRENT | 1998-02-12 | Active | |
ASTON CARTER INTERNATIONAL LIMITED | Director | 2017-05-08 | CURRENT | 2002-10-29 | Active | |
ASTON CARTER GROUP LIMITED | Director | 2017-05-08 | CURRENT | 2007-04-23 | Active | |
ALLEGIS GROUP (UK) HOLDINGS II LIMITED | Director | 2011-01-31 | CURRENT | 2011-01-10 | Active | |
ASTON CARTER GROUP LIMITED | Director | 2007-04-23 | CURRENT | 2007-04-23 | Active | |
ASTON CARTER INTERNATIONAL LIMITED | Director | 2002-10-29 | CURRENT | 2002-10-29 | Active | |
ASTON CARTER LIMITED | Director | 1998-02-12 | CURRENT | 1997-01-30 | Active |
Date | Document Type | Document Description |
---|---|---|
Notification of Aston Carter International Limited as a person with significant control on 2016-04-06 | ||
CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CH01 | Director's details changed for Mr Andrew David Williams on 2022-09-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-11-04 GBP 1,650,184 | |
CAP-SS | Solvency Statement dated 26/10/20 | |
RES13 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR GRANT MICHEL WAFER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN HENDRICK ZIMDAHL | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-04-29 GBP 1,650,184 | |
CAP-SS | Solvency Statement dated 14/04/20 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL SEAN BISON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
PSC04 | Change of details for Mr Randall Dean Sones as a person with significant control on 2016-11-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2017 FROM C/O LEGAL DEPARTMENT OTV HOUSE EAST WING WOKINGHAM ROAD BRACKNELL BERKSHIRE RG42 1NG | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2017 FROM C/O LEGAL DEPARTMENT OTV HOUSE EAST WING WOKINGHAM ROAD BRACKNELL BERKSHIRE RG42 1NG | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RAYMOND PATTESON | |
RES13 | Resolutions passed:
| |
SH20 | Statement by Directors | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 1650184 | |
SH19 | Statement of capital on 2017-02-06 GBP 1,650,184 | |
CAP-SS | Solvency Statement dated 06/01/17 | |
RES13 | Resolutions passed:
| |
SH01 | 28/10/16 STATEMENT OF CAPITAL GBP 1650183 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 06/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 12/02/16 STATEMENT OF CAPITAL;GBP 1650181 | |
SH01 | 18/12/15 STATEMENT OF CAPITAL GBP 1650181 | |
SH01 | 23/12/14 STATEMENT OF CAPITAL GBP 1650180 | |
AR01 | 25/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SEAN HENDRICK ZIMDAHL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARTMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN TURNER | |
AP01 | DIRECTOR APPOINTED MR DAVID RAYMOND PATTESON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BOWIE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 1650180 | |
AR01 | 25/11/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH BOWIE / 22/03/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIS | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 1650180 | |
AR01 | 25/11/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2013 FROM C/O EMILY SWANBOROUGH OTV HOUSE EAST WING WOKINGHAM ROAD BRACKNELL BERKSHIRE RG42 1NG UNITED KINGDOM | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED | |
AP01 | DIRECTOR APPOINTED MR JOHN BRADFORD TURNER | |
AR01 | 25/11/12 FULL LIST | |
SH01 | 20/12/07 STATEMENT OF CAPITAL GBP 1650180 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEE HARTMAN / 03/09/2012 | |
SH01 | 22/08/12 STATEMENT OF CAPITAL GBP 1650180.00 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SEAN BEAVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN BEAVIS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN BEAVIS / 22/12/2011 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SEAN BEAVIS / 22/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN BEAVIS / 22/12/2011 | |
AP04 | CORPORATE SECRETARY APPOINTED OVALSEC LIMITED | |
AR01 | 25/11/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 25/11/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL JOSEPH BOWIE | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER LEE HARTMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TODD MOHR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CAREY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2009 FROM C/O EMILY SWANBOROUGH 230 WHARFEDALE ROAD WINNERSH WOKINGHAM BERKSHIRE RG41 5TP UNITED KINGDOM | |
AR01 | 25/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES DAVIS / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS CAREY / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TODD MOHR / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN BEAVIS / 25/11/2009 | |
287 | REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 230 WHARFEDALE ROAD WINNERSH WOKINGHAM BERKSHIRE RG41 5TP | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS; AMEND | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR JOHN THOMAS CAREY | |
288a | DIRECTOR APPOINTED MR TODD MOHR | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN BISCIOTTI | |
288b | APPOINTMENT TERMINATED DIRECTOR TIMOTHY CLEMENTS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 25/11/07; NO CHANGE OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 20/12/07 | |
RES04 | £ NC 1500000/5000000 20/1 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 20/12/07--------- £ SI 1000000@1=1000000 £ IC 650000/1650000 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/12/05 | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY DEPOSIT DEED | Outstanding | CLARENCE ESTATES (KINGSTON UPON THAMES) LIMITED | |
SECURITY DEPOSIT DEED | Outstanding | CLARENCE ESTATES (KINGSTON ON THAMES) LIMITED | |
RENT DEPOSIT DEED | Outstanding | AMSTEC PROPERTIES LIMITED | |
LEGAL CHARGE | Outstanding | KPMG | |
DEBENTURE | Satisfied | MIDLAND BANK PLC | |
FIXED EQUITABLE CHARGE | Satisfied | GRIFFIN FACTORS LIMITED |
|
|
|
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 ALLEGIS GROUP LIMITED
ALLEGIS GROUP LIMITED owns 4 domain names.
allegisgroup.co.uk allegisgroupservices.co.uk teksystems.co.uk aerotek.co.uk
The top companies supplying to UK government with the same SIC code (62030 - Computer facilities management activities) as ALLEGIS GROUP LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
85171100 | Line telephone sets with cordless handsets | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
85177000 | ||||
85177000 | ||||
85389099 | Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20) | |||
85389099 | Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
85176920 | Entry-phone systems | |||
85361010 | Fuses for a current <= 10 A, for a voltage <= 1.000 V | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
85171800 | Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85234910 | ||||
85258019 | Television cameras (excl. those with 3 or more camera tubes and video recorders) | |||
42029298 | Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks) | |||
42029298 | Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks) | |||
84717020 | Central storage units for automatic data-processing machines | |||
84717020 | Central storage units for automatic data-processing machines | |||
85176990 | Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o | |||
84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | |||
95059000 | Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s. | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |