Company Information for MITIE FIRE SERVICES LIMITED
30 Finsbury Square, London, EC2A 1AG,
|
Company Registration Number
07516736
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
MITIE FIRE SERVICES LIMITED | ||||
Legal Registered Office | ||||
30 Finsbury Square London EC2A 1AG Other companies in SE1 | ||||
Previous Names | ||||
|
Company Number | 07516736 | |
---|---|---|
Company ID Number | 07516736 | |
Date formed | 2011-02-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-12-31 | |
Account next due | 31/12/2021 | |
Latest return | 03/02/2016 | |
Return next due | 03/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-04-27 12:02:29 |
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 |
---|---|---|
STEPHANIE ALISON POUND |
||
RICHARD JOHN BUTLER |
||
STEPHANIE ALISON POUND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEFFREY PAUL FLANAGAN |
Director | ||
DAVID JOHN LAWTON |
Director | ||
WILLIAM EDMOND MOORE |
Director | ||
STUART WEATHERSON |
Director | ||
JONATHON PARKER-STAFFORD |
Director | ||
ALEXANDRA JANE LAAN |
Company Secretary | ||
GUY ROBERT SMITH |
Director | ||
CHRIS MARTIN KENNEALLY |
Director | ||
PAUL RICHARD DALY |
Director | ||
ANGUS HENRY |
Director | ||
GARETH TREVOR BROWN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNIQUE CLEANING SERVICES LIMITED | Director | 2018-08-31 | CURRENT | 1987-08-10 | Liquidation | |
INDUSTRIAL SERVICES INTERNATIONAL LIMITED | Director | 2018-08-31 | CURRENT | 1975-09-09 | Liquidation | |
BAKER BLYTHE & COMPANY LIMITED | Director | 2018-08-31 | CURRENT | 1972-06-05 | Active | |
AXIAM (UK) LIMITED | Director | 2018-08-31 | CURRENT | 1997-08-01 | Active | |
MITIE BUILDING SERVICES (UK) LIMITED | Director | 2017-08-15 | CURRENT | 1977-12-14 | Liquidation | |
BENCHMARK CARPET CARE LIMITED | Director | 2016-11-17 | CURRENT | 2001-11-13 | Liquidation | |
LANCASTER EMPLOYMENT BUSINESS LIMITED | Director | 2016-11-17 | CURRENT | 2005-10-19 | Liquidation | |
ST JAMES CLEANING AND SUPPORT SERVICES LIMITED | Director | 2016-11-17 | CURRENT | 1998-01-06 | Liquidation | |
MSS FACILITIES MANAGEMENT LIMITED | Director | 2016-11-17 | CURRENT | 2011-11-01 | Liquidation | |
FIRST SECURITY GROUP LIMITED | Director | 2016-11-17 | CURRENT | 1998-01-29 | Liquidation | |
CENTRAL WINDOW CLEANING COMPANY LIMITED | Director | 2016-11-17 | CURRENT | 2001-11-12 | Liquidation | |
R & D HOLDINGS LIMITED | Director | 2016-11-17 | CURRENT | 2002-02-28 | Liquidation | |
LANCASTER PAYROLL COMPANY LIMITED | Director | 2016-11-17 | CURRENT | 2005-10-19 | Liquidation | |
HI-TECH CLEANING SOLUTIONS LIMITED | Director | 2016-11-17 | CURRENT | 2006-02-10 | Liquidation | |
KGL BUSINESS SERVICES LIMITED | Director | 2016-11-17 | CURRENT | 2009-07-21 | Liquidation | |
PHONOTAS SERVICES LIMITED | Director | 2016-11-17 | CURRENT | 1974-01-01 | Liquidation | |
MITIE SECURITY SERVICES LIMITED | Director | 2016-11-17 | CURRENT | 1985-07-26 | Liquidation | |
MITIE SECURITY (FIRE & ELECTRONICS) LIMITED | Director | 2016-11-17 | CURRENT | 1988-05-05 | Liquidation | |
MITIE HOSPITAL SERVICES LIMITED | Director | 2016-11-17 | CURRENT | 1966-11-15 | Liquidation | |
LANCASTER OFFICE CLEANING COMPANY LIMITED | Director | 2016-11-17 | CURRENT | 1976-01-23 | Liquidation | |
RETAIL CLEANING SERVICES LIMITED | Director | 2016-11-17 | CURRENT | 1984-07-02 | Liquidation | |
TASS (EUROPE) LIMITED | Director | 2016-09-09 | CURRENT | 1999-12-17 | Liquidation | |
KNIGHTSBRIDGE GUARDING LIMITED | Director | 2016-09-09 | CURRENT | 1988-05-11 | Liquidation | |
FINCHAM INDUSTRIAL SERVICES LIMITED | Director | 2016-09-09 | CURRENT | 1972-12-11 | Liquidation | |
EURO AS LIMITED | Director | 2016-09-09 | CURRENT | 1985-03-12 | Active - Proposal to Strike off | |
MACLELLAN INTERNATIONAL AIRPORT SERVICES LIMITED | Director | 2016-09-09 | CURRENT | 1978-12-04 | Liquidation | |
LANDMARC SOLUTIONS LTD | Director | 2016-09-09 | CURRENT | 1991-01-18 | Active | |
GLOBAL PROTECT LIMITED | Director | 2016-09-09 | CURRENT | 1998-12-23 | Liquidation | |
MACLELLAN LIMITED | Director | 2016-09-09 | CURRENT | 2001-02-28 | Liquidation | |
TILBURY (CITY) LIMITED | Director | 2016-09-09 | CURRENT | 1961-12-14 | Liquidation | |
RAMONEUR CLEANING AND SUPPORT SERVICES LIMITED | Director | 2016-09-09 | CURRENT | 1908-08-07 | Liquidation | |
MITIE (FACILITIES SERVICES) LIMITED | Director | 2016-09-09 | CURRENT | 1962-05-30 | Active | |
HOW ENGINEERING SERVICES LIMITED | Director | 2016-09-09 | CURRENT | 1962-05-30 | Liquidation | |
T.H.K. INSULATION LIMITED | Director | 2016-09-09 | CURRENT | 1983-08-02 | Liquidation | |
CLOUGH WILLIAMS POWER LIMITED | Director | 2016-09-09 | CURRENT | 1953-02-07 | Active - Proposal to Strike off | |
INTERSERVE TRAINING TRUST TRUSTEES LIMITED | Director | 2015-02-03 | CURRENT | 2014-01-23 | Active | |
BAKER BLYTHE & COMPANY LIMITED | Director | 2018-08-31 | CURRENT | 1972-06-05 | Active | |
AXIAM (UK) LIMITED | Director | 2018-08-31 | CURRENT | 1997-08-01 | Active | |
MITIE BUILDING SERVICES (UK) LIMITED | Director | 2017-08-15 | CURRENT | 1977-12-14 | Liquidation | |
INTERSERVE EMPLOYEE FOUNDATION LIMITED | Director | 2017-02-15 | CURRENT | 2011-12-09 | Active - Proposal to Strike off | |
BUILDING & PROPERTY TRUSTEES LTD | Director | 2017-02-07 | CURRENT | 2001-05-21 | Liquidation | |
HI-TECH CLEANING SOLUTIONS LIMITED | Director | 2016-11-18 | CURRENT | 2006-02-10 | Liquidation | |
BENCHMARK CARPET CARE LIMITED | Director | 2016-11-17 | CURRENT | 2001-11-13 | Liquidation | |
ST JAMES CLEANING AND SUPPORT SERVICES LIMITED | Director | 2016-11-17 | CURRENT | 1998-01-06 | Liquidation | |
MSS FACILITIES MANAGEMENT LIMITED | Director | 2016-11-17 | CURRENT | 2011-11-01 | Liquidation | |
FIRST SECURITY GROUP LIMITED | Director | 2016-11-17 | CURRENT | 1998-01-29 | Liquidation | |
CENTRAL WINDOW CLEANING COMPANY LIMITED | Director | 2016-11-17 | CURRENT | 2001-11-12 | Liquidation | |
R & D HOLDINGS LIMITED | Director | 2016-11-17 | CURRENT | 2002-02-28 | Liquidation | |
LANCASTER PAYROLL COMPANY LIMITED | Director | 2016-11-17 | CURRENT | 2005-10-19 | Liquidation | |
KGL BUSINESS SERVICES LIMITED | Director | 2016-11-17 | CURRENT | 2009-07-21 | Liquidation | |
PHONOTAS SERVICES LIMITED | Director | 2016-11-17 | CURRENT | 1974-01-01 | Liquidation | |
MITIE SECURITY SERVICES LIMITED | Director | 2016-11-17 | CURRENT | 1985-07-26 | Liquidation | |
MITIE SECURITY (FIRE & ELECTRONICS) LIMITED | Director | 2016-11-17 | CURRENT | 1988-05-05 | Liquidation | |
MITIE HOSPITAL SERVICES LIMITED | Director | 2016-11-17 | CURRENT | 1966-11-15 | Liquidation | |
LANCASTER OFFICE CLEANING COMPANY LIMITED | Director | 2016-11-17 | CURRENT | 1976-01-23 | Liquidation | |
RETAIL CLEANING SERVICES LIMITED | Director | 2016-11-17 | CURRENT | 1984-07-02 | Liquidation | |
TASS (EUROPE) LIMITED | Director | 2016-09-09 | CURRENT | 1999-12-17 | Liquidation | |
KNIGHTSBRIDGE GUARDING LIMITED | Director | 2016-09-09 | CURRENT | 1988-05-11 | Liquidation | |
FINCHAM INDUSTRIAL SERVICES LIMITED | Director | 2016-09-09 | CURRENT | 1972-12-11 | Liquidation | |
EURO AS LIMITED | Director | 2016-09-09 | CURRENT | 1985-03-12 | Active - Proposal to Strike off | |
MACLELLAN INTERNATIONAL AIRPORT SERVICES LIMITED | Director | 2016-09-09 | CURRENT | 1978-12-04 | Liquidation | |
LANDMARC SOLUTIONS LTD | Director | 2016-09-09 | CURRENT | 1991-01-18 | Active | |
GLOBAL PROTECT LIMITED | Director | 2016-09-09 | CURRENT | 1998-12-23 | Liquidation | |
MACLELLAN LIMITED | Director | 2016-09-09 | CURRENT | 2001-02-28 | Liquidation | |
TILBURY (CITY) LIMITED | Director | 2016-09-09 | CURRENT | 1961-12-14 | Liquidation | |
RAMONEUR CLEANING AND SUPPORT SERVICES LIMITED | Director | 2016-09-09 | CURRENT | 1908-08-07 | Liquidation | |
MITIE (FACILITIES SERVICES) LIMITED | Director | 2016-09-09 | CURRENT | 1962-05-30 | Active | |
HOW ENGINEERING SERVICES LIMITED | Director | 2016-09-09 | CURRENT | 1962-05-30 | Liquidation | |
T.H.K. INSULATION LIMITED | Director | 2016-09-09 | CURRENT | 1983-08-02 | Liquidation | |
CLOUGH WILLIAMS POWER LIMITED | Director | 2016-09-09 | CURRENT | 1953-02-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
AD01 | REGISTERED OFFICE CHANGED ON 27/05/22 FROM Level 12 the Shard, 32 London Bridge Street London SE1 9SG England | |
Register inspection address changed to Level 12 the Shard 32 London Bridge Street London SE1 9SG | ||
AD02 | Register inspection address changed to Level 12 the Shard 32 London Bridge Street London SE1 9SG | |
Appointment of a voluntary liquidator | ||
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 01/12/21 | |
CH01 | Director's details changed for Mr Jeremy Mark Williams on 2021-07-19 | |
AA01 | Previous accounting period extended from 30/12/20 TO 31/03/21 | |
AP01 | DIRECTOR APPOINTED MR JEREMY MARK WILLIAMS | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES | |
PSC05 | Change of details for Mitie Fs (Uk) Limited as a person with significant control on 2020-12-01 | |
PSC05 | Change of details for Interserve Fs (Uk) Limited as a person with significant control on 2020-12-02 | |
RES15 | CHANGE OF COMPANY NAME 03/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/20 FROM Capital Tower 91 Waterloo Road London SE1 8RT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BUTLER | |
AP01 | DIRECTOR APPOINTED MISS KATHERINE WOODS | |
AP04 | Appointment of Mitie Company Secretarial Services Limited as company secretary on 2020-11-30 | |
TM02 | Termination of appointment of Stephanie Alison Pound on 2020-11-30 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Mrs Stephanie Alison Pound on 2020-03-15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
CH01 | Director's details changed for Richard John Butler on 2019-09-16 | |
CH01 | Director's details changed for Richard John Butler on 2018-10-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES | |
CH01 | Director's details changed for Richard John Butler on 2018-10-02 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
LATEST SOC | 05/02/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOORE | |
AP01 | DIRECTOR APPOINTED RICHARD JOHN BUTLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY FLANAGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LAWTON | |
AP01 | DIRECTOR APPOINTED MRS STEPHANIE ALISON POUND | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 03/02/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DAVID JOHN LAWTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART WEATHERSON | |
AP01 | DIRECTOR APPOINTED WILLIAM EDMOND MOORE | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHON PARKER-STAFFORD | |
AP01 | DIRECTOR APPOINTED JEFFREY PAUL FLANAGAN | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR STUART WEATHERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY SMITH | |
AP03 | SECRETARY APPOINTED MRS STEPHANIE ALISON POUND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALEXANDRA LAAN | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2014 FROM VICTORIA HOUSE 1-3 COLLEGE HILL LONDON ENGLAND EC4R 2RA ENGLAND | |
RES15 | CHANGE OF NAME 13/03/2014 | |
CERTNM | COMPANY NAME CHANGED RENTOKIL INITIAL FIRE SERVICES LTD CERTIFICATE ISSUED ON 19/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 2 CITY PLACE BEEHIVE RING ROAD GATWICK AIRPORT GATWICK WEST SUSSEX RH6 0HA | |
RP04 | SECOND FILING WITH MUD 03/02/13 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 03/02/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
LATEST SOC | 05/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/02/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRIS KENNEALLY | |
AP01 | DIRECTOR APPOINTED JONATHON PARKER-STAFFORD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 03/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED CHRIS KENNEALLY | |
AR01 | 03/02/12 FULL LIST | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 21/12/11 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 20/12/11 | |
RES06 | REDUCE ISSUED CAPITAL 20/12/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DALY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGUS HENRY | |
AP01 | DIRECTOR APPOINTED GUY ROBERT SMITH | |
AA01 | CURRSHO FROM 28/02/2012 TO 31/12/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH BROWN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Babergh District Council | |
|
Repairs |
Thurrock Council | |
|
Building Maintenance Day To Day |
Thurrock Council | |
|
Building Maintenance Planned |
Adur Worthing Council | |
|
|
Mid Sussex District Council | |
|
RM Buildings |
Adur Worthing Council | |
|
|
Babergh District Council | |
|
Repairs |
Babergh District Council | |
|
Repairs |
Babergh District Council | |
|
Repairs |
Adur Worthing Council | |
|
|
Adur Worthing Council | |
|
|
Horsham District Council | |
|
MAIN CONTRACTOR |
Mid Sussex District Council | |
|
RM Buildings |
Horsham District Council | |
|
PLANNED PREVENTATIVE MAINTENANCE |
Thurrock Council | |
|
Day to Day Building Maintenance |
Thurrock Council | |
|
Planned Building Maintenance |
Adur Worthing Council | |
|
|
Horsham District Council | |
|
GEN WKS/ SERV - OTHER SERV WKS |
Babergh District Council | |
|
Equipment, Tools & Materials |
Thurrock Council | |
|
Day to Day Building Maintenance |
Adur Worthing Council | |
|
|
East Riding Council | |
|
|
Adur Worthing Council | |
|
|
East Riding Council | |
|
|
Chelmsford Council | |
|
Buildings - repair & maintenance |
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton 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.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income
Initiating party | Event Type | ||
---|---|---|---|
Defending party | MITIE FIRE SERVICES LIMITED | Event Date | 2021-12-22 |
Final Date For Submission: 8 February 2022. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | ||
Defending party | MITIE FIRE SERVICES LIMITED | Event Date | 2021-12-22 |
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. : | |||
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. |