Active
Company Information for PLAYER WORKS LIMITED
C/O MCLARENS PENHURST HOUSE, 352-6 BATTERSEA PARK ROAD, LONDON, SW11 3BY,
|
Company Registration Number
07875516
Private Limited Company
Active |
Company Name | ||
---|---|---|
PLAYER WORKS LIMITED | ||
Legal Registered Office | ||
C/O MCLARENS PENHURST HOUSE 352-6 BATTERSEA PARK ROAD LONDON SW11 3BY Other companies in SW11 | ||
Previous Names | ||
|
Company Number | 07875516 | |
---|---|---|
Company ID Number | 07875516 | |
Date formed | 2011-12-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/03/2022 | |
Account next due | 24/03/2024 | |
Latest return | 05/09/2015 | |
Return next due | 03/10/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB141221174 |
Last Datalog update: | 2024-04-07 03:50:58 |
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 |
---|---|---|
MCLARENS CO SEC LTD |
||
DAVID LAWRENCE DIXON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROOKER REGIS LIMITED | Company Secretary | 2018-02-10 | CURRENT | 2017-05-03 | Active - Proposal to Strike off | |
SPARTEN LIMITED | Company Secretary | 2017-11-17 | CURRENT | 2017-04-04 | Active | |
BALDWIN INTERNATIONAL LIMITED | Company Secretary | 2016-11-01 | CURRENT | 2008-06-04 | Active | |
LONDON GOLD BULLION LIMITED | Company Secretary | 2016-09-28 | CURRENT | 2016-09-28 | Active - Proposal to Strike off | |
RED SPEAR GROUP LIMITED | Company Secretary | 2016-01-26 | CURRENT | 2016-01-26 | Active | |
STUNT ACQUISITIONS LIMITED | Company Secretary | 2014-02-12 | CURRENT | 2014-02-12 | Active | |
HARTMIRES INVESTMENTS LIMITED | Company Secretary | 2013-11-20 | CURRENT | 2011-11-11 | Active - Proposal to Strike off | |
LEXY SPORTS LIMITED | Company Secretary | 2013-10-31 | CURRENT | 2013-10-31 | Dissolved 2015-03-10 | |
SCOTT & WILLIS LTD | Company Secretary | 2013-10-31 | CURRENT | 2011-07-28 | Active | |
DYNAMITE VENTURES LIMITED | Company Secretary | 2013-08-01 | CURRENT | 2011-07-01 | Dissolved 2015-11-03 | |
ITM SECURITIES LTD | Company Secretary | 2013-06-09 | CURRENT | 2011-06-06 | Active | |
BRIANA ANOFF LIMITED | Company Secretary | 2013-05-22 | CURRENT | 2007-05-24 | Active | |
FULFORD-BROWN CONSULTING LIMITED | Company Secretary | 2012-01-16 | CURRENT | 2012-01-16 | Dissolved 2017-07-10 | |
DICENTRA DESIGNS LIMITED | Company Secretary | 2011-12-08 | CURRENT | 2011-12-08 | Dissolved 2017-05-16 | |
J D PARTNERS HOTELS LIMITED | Company Secretary | 2011-12-08 | CURRENT | 2011-12-08 | Active | |
JIMMY KAIN LIMITED | Company Secretary | 2011-11-11 | CURRENT | 2011-11-11 | Dissolved 2015-02-10 | |
CHELSEA CLASSIC RENDEVOUS LIMITED | Company Secretary | 2011-10-27 | CURRENT | 2011-10-27 | Dissolved 2014-02-11 | |
CHELSEA RENDEZVOUS LIMITED | Company Secretary | 2011-10-27 | CURRENT | 2011-10-27 | Dissolved 2015-05-12 | |
DYNAMITE MANAGEMENT LIMITED | Company Secretary | 2011-09-20 | CURRENT | 2011-09-20 | Dissolved 2016-08-16 | |
HURTWOOD MANAGEMENT LIMITED | Company Secretary | 2011-09-12 | CURRENT | 2011-09-12 | Dissolved 2015-03-10 | |
ALEKA MANAGEMENT LIMITED | Company Secretary | 2011-07-29 | CURRENT | 2011-07-29 | Active | |
CANDELA AEROSPACE LIMITED | Company Secretary | 2011-07-15 | CURRENT | 2011-07-15 | Dissolved 2015-02-24 | |
JAMES WINCHESTER EXPORT LIMITED | Company Secretary | 2011-06-15 | CURRENT | 1984-04-17 | Dissolved 2017-03-07 | |
FEELME FASHION LIMITED | Company Secretary | 2011-05-18 | CURRENT | 2011-05-18 | Active - Proposal to Strike off | |
FETHERLING LIMITED | Company Secretary | 2011-04-21 | CURRENT | 2011-04-21 | Active | |
STUDIO 11 LIMITED | Company Secretary | 2011-03-03 | CURRENT | 2011-03-03 | Active | |
ALTER EGO RESOURCES LIMITED | Company Secretary | 2011-01-06 | CURRENT | 2008-12-02 | Dissolved 2017-10-17 | |
ZHORIK PETROLEUM LIMITED | Company Secretary | 2010-12-21 | CURRENT | 2010-08-25 | Active | |
THE FOOD ROOM & LIBRARY LIMITED | Company Secretary | 2010-10-26 | CURRENT | 2010-10-26 | Dissolved 2016-12-20 | |
CEROLU LIMITED | Company Secretary | 2010-08-01 | CURRENT | 2009-10-28 | Dissolved 2017-01-31 | |
MATTHEWS STREET LIMITED | Company Secretary | 2010-04-16 | CURRENT | 2010-04-16 | Active | |
96 CLUB LIMITED | Company Secretary | 2010-04-14 | CURRENT | 2010-04-14 | Active | |
DE VAUX LIMITED | Company Secretary | 2009-09-15 | CURRENT | 2007-04-27 | Active | |
CHARLES LUCAS ASSOCIATES LIMITED | Company Secretary | 2009-07-15 | CURRENT | 2005-03-31 | Active | |
CRUMBS MUSIC LIMITED | Company Secretary | 2009-06-12 | CURRENT | 2009-06-12 | Active | |
CRUMBS MEDIA LIMITED | Company Secretary | 2009-06-12 | CURRENT | 2009-06-12 | Active | |
MAYSHOP LIMITED | Company Secretary | 2009-05-26 | CURRENT | 2009-04-20 | Active - Proposal to Strike off | |
KBS GLOBAL LIMITED | Company Secretary | 2009-03-30 | CURRENT | 2009-03-30 | Active | |
HEWITT LANDSCAPES LIMITED | Company Secretary | 2009-03-29 | CURRENT | 2004-03-30 | Active | |
J D PARTNERS LIMITED | Company Secretary | 2009-03-26 | CURRENT | 2002-09-12 | Active | |
DEFENCE RISK MANAGEMENT LIMITED | Company Secretary | 2008-07-15 | CURRENT | 1999-10-13 | Active | |
IDG SECURITY (UK) LIMITED | Company Secretary | 2008-05-07 | CURRENT | 2008-05-07 | Active | |
CKL SERVICES (UK) LIMITED | Company Secretary | 2008-04-29 | CURRENT | 2008-02-15 | Active | |
GOOSE REAL ESTATE LIMITED | Company Secretary | 2008-03-18 | CURRENT | 2005-12-20 | Active | |
ART MOVE LIMITED | Company Secretary | 2008-03-13 | CURRENT | 1986-02-11 | Active | |
UK REHABILITATION COMMISSION LIMITED | Company Secretary | 2008-03-11 | CURRENT | 2008-03-11 | Dissolved 2016-02-09 | |
SHERPA ASSET MANAGEMENT LIMITED | Company Secretary | 2008-03-01 | CURRENT | 1999-09-01 | Active | |
SNAP LOGISTICS LIMITED | Company Secretary | 2008-03-01 | CURRENT | 2001-08-14 | Active - Proposal to Strike off | |
CARROB LIMITED | Company Secretary | 2008-02-14 | CURRENT | 1983-03-24 | Dissolved 2016-08-30 | |
VERNISSAGE LONDON LIMITED | Company Secretary | 2008-01-04 | CURRENT | 2008-01-04 | Active | |
ACCESS BUSINESS EXECUTIVES UK LIMITED | Company Secretary | 2007-11-09 | CURRENT | 2001-11-12 | Active | |
POTOCKI SPIRITS (EUROPE) LIMITED | Company Secretary | 2007-11-09 | CURRENT | 2001-11-12 | Active | |
OAKCASTLE LIMITED | Company Secretary | 2007-10-31 | CURRENT | 1983-11-22 | Active | |
GEM SOLUTIONS LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1995-10-17 | Active | |
FORTH AND THAMES INVESTMENTS LIMITED | Company Secretary | 2007-09-01 | CURRENT | 1988-05-06 | Active | |
ELBUS GROUP LIMITED | Company Secretary | 2007-09-01 | CURRENT | 2005-12-07 | Active | |
WILLIS MCKENZIE LIMITED | Company Secretary | 2007-09-01 | CURRENT | 2002-02-13 | Active | |
SPITFIRE EVENTS LTD | Company Secretary | 2007-09-01 | CURRENT | 2007-02-13 | Active - Proposal to Strike off | |
ATREUS INVESTMENTS LIMITED | Company Secretary | 2007-09-01 | CURRENT | 1963-12-13 | Active | |
ADVENT U.K. LIMITED | Company Secretary | 2007-09-01 | CURRENT | 1997-12-24 | Dissolved 2018-07-06 | |
EURO MARKETECH LIMITED | Company Secretary | 2007-09-01 | CURRENT | 1999-06-18 | Active | |
OXFORD ONE LTD. | Company Secretary | 2007-09-01 | CURRENT | 2003-03-17 | Active | |
GREY DOG DESIGN LIMITED | Company Secretary | 2007-09-01 | CURRENT | 2005-08-01 | Active | |
STRONGVALE DEVELOPMENT LIMITED | Company Secretary | 2007-09-01 | CURRENT | 1991-06-18 | Active | |
EIDETIC LTD | Company Secretary | 2007-09-01 | CURRENT | 1993-02-01 | Active - Proposal to Strike off | |
EPISCIA LIMITED | Company Secretary | 2007-09-01 | CURRENT | 2001-03-13 | Active - Proposal to Strike off | |
DYNAMITE MANAGEMENT LIMITED | Director | 2011-09-20 | CURRENT | 2011-09-20 | Dissolved 2016-08-16 | |
DYNAMITE VENTURES LIMITED | Director | 2011-07-01 | CURRENT | 2011-07-01 | Dissolved 2015-11-03 |
Date | Document Type | Document Description |
---|---|---|
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-03-06 GBP 600.14 | ||
Unaudited abridged accounts made up to 2022-03-29 | ||
Purchase of own shares | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 05/09/23, WITH UPDATES | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-03-26 GBP 13,503.14 | ||
Resolutions passed:<ul><li>Resolution purchase number of shares</ul> | ||
Resolutions passed:<ul><li>Resolution purchase number of shares</ul> | ||
Cancellation of shares. Statement of capital on 2023-02-07 GBP 14,530.30 | ||
Cancellation of shares. Statement of capital on 2023-02-07 GBP 14,530.30 | ||
Cancellation of shares. Statement of capital on 2022-11-28 GBP 14,576.47 | ||
Cancellation of shares. Statement of capital on 2022-11-28 GBP 14,576.47 | ||
Cancellation of shares. Statement of capital on 2022-11-04 GBP 14,634.17 | ||
Cancellation of shares. Statement of capital on 2022-11-04 GBP 14,634.17 | ||
Cancellation of shares. Statement of capital on 2023-03-23 GBP 14,195.61 | ||
Cancellation of shares. Statement of capital on 2023-03-23 GBP 14,195.61 | ||
Cancellation of shares. Statement of capital on 2023-02-09 GBP 14,426.43 | ||
Cancellation of shares. Statement of capital on 2023-02-09 GBP 14,426.43 | ||
Cancellation of shares. Statement of capital on 2023-02-08 GBP 14,484.14 | ||
Cancellation of shares. Statement of capital on 2023-02-08 GBP 14,484.14 | ||
Previous accounting period shortened from 30/03/22 TO 29/03/22 | ||
Previous accounting period shortened from 30/03/22 TO 29/03/22 | ||
AA01 | Previous accounting period shortened from 30/03/22 TO 29/03/22 | |
CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/03/21 | |
Change of details for Mr David Lawrence Dixon as a person with significant control on 2022-01-14 | ||
Director's details changed for Mr David Lawrence Dixon on 2022-01-14 | ||
CH01 | Director's details changed for Mr David Lawrence Dixon on 2022-01-14 | |
PSC04 | Change of details for Mr David Lawrence Dixon as a person with significant control on 2022-01-14 | |
Previous accounting period shortened from 31/03/21 TO 30/03/21 | ||
AA01 | Previous accounting period shortened from 31/03/21 TO 30/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES | |
RP04SH01 | Second filing of capital allotment of shares GBP10,000 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Mclarens Co Sec Ltd on 2020-06-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/18 FROM C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom | |
AA01 | Previous accounting period extended from 30/11/17 TO 31/03/18 | |
LATEST SOC | 24/10/17 STATEMENT OF CAPITAL;GBP 14657.256 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 21/07/2017 | |
RES01 | ADOPT ARTICLES 21/07/2017 | |
LATEST SOC | 04/08/17 STATEMENT OF CAPITAL;GBP 14657.256 | |
SH01 | 21/07/17 STATEMENT OF CAPITAL GBP 14657.256 | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 12903 | |
SH02 | Sub-division of shares on 2017-01-16 | |
SH01 | 16/01/17 STATEMENT OF CAPITAL GBP 13503.14 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 16/01/2017 | |
RES13 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 16/01/2017 | |
RES12 | Resolution of varying share rights or name | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
RP04SH01 | Second filing of capital allotment of shares GBP12,500 | |
ANNOTATION | Clarification | |
SH01 | 30/04/16 STATEMENT OF CAPITAL GBP 12903 | |
AAMD | Amended account small company full exemption | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 12500 | |
SH01 | 22/01/16 STATEMENT OF CAPITAL GBP 12500 | |
SH01 | 22/01/16 STATEMENT OF CAPITAL GBP 12500 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/16 FROM C/O Mclarens Penhurst House 352-356 Battersea Park Road London SW11 3BY | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/09/15 STATEMENT OF CAPITAL;GBP 10704 | |
AR01 | 05/09/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/12/14 TO 30/11/14 | |
AA | 30/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/12/13 TO 30/12/13 | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 10704 | |
AR01 | 05/09/14 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 11/07/2014 | |
SH01 | 11/07/14 STATEMENT OF CAPITAL GBP 10704.00 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/09/13 FULL LIST | |
SH01 | 17/12/12 STATEMENT OF CAPITAL GBP 10000 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENCE DIXON / 01/08/2013 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BMAS LIMITED / 22/05/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2013 FROM PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 08/12/12 FULL LIST | |
RES15 | CHANGE OF NAME 11/05/2012 | |
CERTNM | COMPANY NAME CHANGED BOLAINT LIMITED CERTIFICATE ISSUED ON 18/05/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Court | Judge | Date | Case Number | Case Title | ||
---|---|---|---|---|---|---|
County Court at Central London | Deputy District Judge Hull | B8QZ758H | OCCUPA LIMITED -v- PLAYER WORKS LIMITED | |||
|
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | BERKELEY SQUARE HOLDINGS LIMITED |
Creditors Due Within One Year | 2011-12-08 | £ 92,184 |
---|
Creditors and other liabilities
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 PLAYER WORKS LIMITED
Called Up Share Capital | 2011-12-08 | £ 10,000 |
---|---|---|
Cash Bank In Hand | 2011-12-08 | £ 3 |
Current Assets | 2011-12-08 | £ 15,008 |
Debtors | 2011-12-08 | £ 15,005 |
Fixed Assets | 2011-12-08 | £ 2,812 |
Shareholder Funds | 2011-12-08 | £ 74,364 |
Tangible Fixed Assets | 2011-12-08 | £ 2,812 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as PLAYER WORKS LIMITED are:
SOCCER COACHING 2000 LIMITED | £ 247,920 |
SPORTS PLUS SCHEME LIMITED | £ 241,540 |
LET ME PLAY LIMITED | £ 233,458 |
ALL POINTS WEST LIMITED | £ 135,262 |
ROTHERHAM UNITED COMMUNITY TRUST | £ 118,051 |
LET US PLAY (WOLVERHAMPTON) | £ 64,872 |
ACTIVE CHESHIRE | £ 60,844 |
CONTINUUM SPORT AND LEISURE LTD | £ 48,129 |
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED | £ 40,787 |
READING FC COMMUNITY TRUST | £ 39,557 |
NOVA INTERNATIONAL LIMITED | £ 5,480,673 |
STEVENAGE LEISURE LIMITED | £ 2,935,770 |
YMCA SUFFOLK | £ 2,387,039 |
BERRY HILL PARK LIMITED | £ 2,046,609 |
SOLL (VALE) | £ 1,757,381 |
UK ATHLETICS LIMITED | £ 1,461,009 |
THE TOUR OF BRITAIN LIMITED | £ 1,224,290 |
BENDCRETE LEISURE LIMITED | £ 1,106,570 |
SENTINEL LEISURE TRUST | £ 1,061,051 |
FAIRWAYS LIMITED | £ 1,033,591 |
NOVA INTERNATIONAL LIMITED | £ 5,480,673 |
STEVENAGE LEISURE LIMITED | £ 2,935,770 |
YMCA SUFFOLK | £ 2,387,039 |
BERRY HILL PARK LIMITED | £ 2,046,609 |
SOLL (VALE) | £ 1,757,381 |
UK ATHLETICS LIMITED | £ 1,461,009 |
THE TOUR OF BRITAIN LIMITED | £ 1,224,290 |
BENDCRETE LEISURE LIMITED | £ 1,106,570 |
SENTINEL LEISURE TRUST | £ 1,061,051 |
FAIRWAYS LIMITED | £ 1,033,591 |
NOVA INTERNATIONAL LIMITED | £ 5,480,673 |
STEVENAGE LEISURE LIMITED | £ 2,935,770 |
YMCA SUFFOLK | £ 2,387,039 |
BERRY HILL PARK LIMITED | £ 2,046,609 |
SOLL (VALE) | £ 1,757,381 |
UK ATHLETICS LIMITED | £ 1,461,009 |
THE TOUR OF BRITAIN LIMITED | £ 1,224,290 |
BENDCRETE LEISURE LIMITED | £ 1,106,570 |
SENTINEL LEISURE TRUST | £ 1,061,051 |
FAIRWAYS LIMITED | £ 1,033,591 |
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. |