Dissolved 2016-04-22
Company Information for FN 1 LIMITED
SOUTHAMPTON, HAMPSHIRE, SO15 2DP,
|
Company Registration Number
00089643
Private Limited Company
Dissolved Dissolved 2016-04-22 |
Company Name | ||||||
---|---|---|---|---|---|---|
FN 1 LIMITED | ||||||
Legal Registered Office | ||||||
SOUTHAMPTON HAMPSHIRE SO15 2DP Other companies in WD18 | ||||||
Previous Names | ||||||
|
Company Number | 00089643 | |
---|---|---|
Date formed | 1906-07-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-11-30 | |
Date Dissolved | 2016-04-22 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-04-28 06:54:36 |
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 | ||
---|---|---|---|---|
FN 1 PRODUCTIONS LLC | Delaware | Unknown | ||
FN 10 LTD | 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP | Dissolved | Company formed on the 1987-10-26 | |
FN 1030 CARROLL LLC | Delaware | Unknown | ||
FN 13 LIMITED | NO. 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP | Dissolved | Company formed on the 1994-12-21 | |
FN 159 LLC | 275 ROUTE 304 SUITE 700 BARDONIA NY 10954 | Active | Company formed on the 2006-01-06 | |
FN 159 LLC | 180 PHILLIPS HILL RD BLDG 4 C/O CHARLES NEW CITY NY 10956 | Forfeited | Company formed on the 2006-05-12 | |
FN 166 LLC | 275 ROUTE 304 SUITE 700 BARDONIA NY 10954 | Active | Company formed on the 2006-01-06 | |
FN 166 LLC | 275 ROUTE 304 STE 700 BARDONIA NY 10954 | Forfeited | Company formed on the 2006-05-12 | |
FN 171 LLC | 275 ROUTE 304 SUITE 700 BARDONIA NY 10977 | Active | Company formed on the 2006-01-06 | |
FN 171 LLC | 275 ROUTE 304 STE 700 BARDONIA NY 10954 | Forfeited | Company formed on the 2006-05-12 | |
FN 178 LLC | 275 ROUTE 304 SUITE 700 BARDONIA NY 10954 | Active | Company formed on the 2006-01-06 | |
FN 178 LLC | 275 ROUTE 304 STE 700 BARDONIA NY 10954 | Forfeited | Company formed on the 2006-05-12 | |
FN 1977 LLC | 2906 W. NASSAU ST. TAMPA FL 33607 | Inactive | Company formed on the 2013-07-08 |
Officer | Role | Date Appointed |
---|---|---|
KALPNA SHAH |
||
STEVEN MARK PICKERING |
||
MANUEL URIA-FERNANDEZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FN SECRETARY LIMITED |
Company Secretary | ||
KIMON CELICOURT MACRIS DE RIDDER |
Director | ||
AGNES XAVIER-PHILLIPS |
Director | ||
DUNCAN GEE BERRY |
Director | ||
KELLIE VICTORIA EVANS |
Director | ||
ROBERT JAMES GARDEN |
Director | ||
DAVID HARVEY |
Director | ||
STEVEN MARK PICKERING |
Director | ||
CLODAGH GUNNIGLE |
Director | ||
IAN GEORGE FERGUSON |
Director | ||
ALISON SIMMONS |
Director | ||
MANDEEP SINGH JOHAR |
Director | ||
COLIN JOHN VARNELL SHAVE |
Director | ||
FIRST NATIONAL CORPORATE DIRECTOR LIMITED |
Director | ||
IAN GRAHAM STORY |
Director | ||
ANDREW GEOFFREY MOORE |
Director | ||
GLEN LUCKEN |
Director | ||
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED |
Company Secretary | ||
KEITH WILLIAM HORLOCK |
Director | ||
JAMES RAMSAY SMART |
Director | ||
JOHN STEARN SCOTT |
Director | ||
ROBERT BURNET CULLEN YOUNG |
Company Secretary | ||
JANE MARGARET STABLES |
Company Secretary | ||
CHARLES HENRY GREGSON |
Director | ||
CLIVE RICHARD HOLLICK OF NOTTING HILL |
Director | ||
PETER CHARLES FLETCHER HICKSON |
Director | ||
CHARLES ROBERT MITCHELL |
Company Secretary | ||
BRIAN ANTHONY GERRARD JOHNSON |
Director | ||
MICHAEL JAMES BARLEY |
Director | ||
ROBERT BURNET CULLEN YOUNG |
Director | ||
GREGORY MARK WOOD |
Director | ||
DAVID BRIAN JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BG HOLDINGS LIMITED | Director | 2013-08-13 | CURRENT | 1984-12-06 | Dissolved 2015-02-12 | |
NANDINA LIMITED | Director | 2013-08-13 | CURRENT | 1992-07-24 | Dissolved 2014-05-04 | |
FN 13 LIMITED | Director | 2013-08-13 | CURRENT | 1994-12-21 | Dissolved 2014-10-02 | |
BURTON FINANCIAL SERVICES LIMITED | Director | 2013-08-13 | CURRENT | 1983-12-09 | Dissolved 2014-11-14 | |
FN SECRETARY LTD | Director | 2013-08-13 | CURRENT | 1994-06-01 | Dissolved 2016-01-19 | |
ALMANCIL LIMITED | Director | 2013-08-13 | CURRENT | 1994-07-06 | Dissolved 2014-05-04 | |
BD (HARROW) LIMITED | Director | 2013-08-13 | CURRENT | 1958-06-09 | Dissolved 2015-11-04 | |
FN 10 LTD | Director | 2012-06-19 | CURRENT | 1987-10-26 | Dissolved 2014-09-19 | |
LEASE MANAGEMENT SERVICES LIMITED | Director | 2012-06-19 | CURRENT | 1975-07-08 | Dissolved 2014-01-14 | |
WOODCHESTER BUSINESS FINANCE LIMITED | Director | 2012-06-19 | CURRENT | 1964-01-20 | Dissolved 2014-11-14 | |
FIRST NATIONAL GROUP LIMITED | Director | 2012-06-19 | CURRENT | 1985-07-09 | Dissolved 2015-11-25 | |
GE HOME LENDING INTRODUCTIONS LIMITED | Director | 2012-06-19 | CURRENT | 1999-12-10 | Dissolved 2016-04-22 | |
BG HOLDINGS LIMITED | Director | 2011-08-01 | CURRENT | 1984-12-06 | Dissolved 2015-02-12 | |
NANDINA LIMITED | Director | 2011-08-01 | CURRENT | 1992-07-24 | Dissolved 2014-05-04 | |
FN 10 LTD | Director | 2011-08-01 | CURRENT | 1987-10-26 | Dissolved 2014-09-19 | |
LEASE MANAGEMENT SERVICES LIMITED | Director | 2011-08-01 | CURRENT | 1975-07-08 | Dissolved 2014-01-14 | |
FN 13 LIMITED | Director | 2011-08-01 | CURRENT | 1994-12-21 | Dissolved 2014-10-02 | |
BURTON FINANCIAL SERVICES LIMITED | Director | 2011-08-01 | CURRENT | 1983-12-09 | Dissolved 2014-11-14 | |
WOODCHESTER BUSINESS FINANCE LIMITED | Director | 2011-08-01 | CURRENT | 1964-01-20 | Dissolved 2014-11-14 | |
FN SECRETARY LTD | Director | 2011-08-01 | CURRENT | 1994-06-01 | Dissolved 2016-01-19 | |
ALMANCIL LIMITED | Director | 2011-08-01 | CURRENT | 1994-07-06 | Dissolved 2014-05-04 | |
BD (HARROW) LIMITED | Director | 2011-08-01 | CURRENT | 1958-06-09 | Dissolved 2015-11-04 | |
FIRST NATIONAL GROUP LIMITED | Director | 2011-08-01 | CURRENT | 1985-07-09 | Dissolved 2015-11-25 | |
GE HOME LENDING INTRODUCTIONS LIMITED | Director | 2011-08-01 | CURRENT | 1999-12-10 | Dissolved 2016-04-22 | |
FIRST NATIONAL FINANCE CORPORATION LIMITED | Director | 2011-08-01 | CURRENT | 1988-03-22 | Dissolved 2017-02-08 | |
FIRST NATIONAL FINANCIAL SERVICES LIMITED | Director | 2011-08-01 | CURRENT | 1988-01-21 | Dissolved 2017-02-08 | |
FIRST NATIONAL MANAGEMENT SERVICES LIMITED | Director | 2011-08-01 | CURRENT | 1986-07-17 | Dissolved 2017-02-08 | |
FN 2 LIMITED | Director | 2011-08-01 | CURRENT | 1930-12-24 | Dissolved 2017-02-08 | |
MALVERN HOUSE ACQUISITION LIMITED | Director | 2011-08-01 | CURRENT | 1999-08-24 | Dissolved 2017-02-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2015 FROM BUILDING 4 HATTERS LANE CROXLEY GREEN BUSINESS PARK WATFORD HERTFORDSHIRE WD18 8YF | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AP03 | SECRETARY APPOINTED MRS KALPNA SHAH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FN SECRETARY LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14 | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP .25 | |
AR01 | 05/11/14 FULL LIST | |
MISC | SECTION 519 | |
MISC | AUDITORS RESIGNATION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP .25 | |
AR01 | 05/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA-FERNANDEZ / 10/09/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIMON DE RIDDER | |
AP01 | DIRECTOR APPOINTED MR STEVEN MARK PICKERING | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AGNES XAVIER-PHILLIPS | |
AA01 | CURRSHO FROM 31/12/2012 TO 30/11/2012 | |
AR01 | 05/11/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GARDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HARVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KELLIE EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN PICKERING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN BERRY | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 16/10/2012 | |
AP01 | DIRECTOR APPOINTED STEVEN MARK PICKERING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLODAGH GUNNIGLE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED DR KIMON CELICOURT MACRIS DE RIDDER | |
AP01 | DIRECTOR APPOINTED MRS KELLIE VICTORIA EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN FERGUSON | |
AR01 | 05/11/11 FULL LIST | |
CAP-SS | SOLVENCY STATEMENT DATED 17/10/11 | |
SH20 | STATEMENT BY DIRECTORS | |
RES06 | REDUCE ISSUED CAPITAL 17/10/2011 | |
SH19 | 18/10/11 STATEMENT OF CAPITAL GBP 0.25 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CLODAGH GUNNIGLE / 03/10/2011 | |
RES14 | AUTH CAPITALISE 17/10/2011 | |
SH01 | 17/10/11 STATEMENT OF CAPITAL GBP 6058667.00 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON SIMMONS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA-FERNANDEZ / 01/09/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANDEEP JOHAR | |
AP01 | DIRECTOR APPOINTED MR MANUEL URIA-FERNANDEZ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MS ALISON SIMMONS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GEE BERRY / 01/01/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN SHAVE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SINGH JOHAR / 29/12/2010 | |
AR01 | 05/11/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR COLIN JOHN VARNELL SHAVE | |
AP01 | DIRECTOR APPOINTED MR DUNCAN GEE BERRY | |
AP01 | DIRECTOR APPOINTED IAN GEORGE FERGUSON | |
AP01 | DIRECTOR APPOINTED MS CLODAGH GUNNIGLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIRST NATIONAL CORPORATE DIRECTOR LIMITED | |
AP01 | DIRECTOR APPOINTED MR DAVID HARVEY | |
AP01 | DIRECTOR APPOINTED MRS AGNES XAVIER-PHILLIPS | |
AP01 | DIRECTOR APPOINTED MR ROBERT JAMES GARDEN | |
AP01 | DIRECTOR APPOINTED MR MANDEEP SINGH JOHAR | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FN SECRETARY LIMITED / 01/02/2010 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FIRST NATIONAL CORPORATE DIRECTOR LIMITED / 01/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 53-61 COLLEGE ROAD HARROW MIDDLESEX HA1 1FB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
CC02 | NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 13/01/2010 | |
AR01 | 02/11/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
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 FN 1 LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as FN 1 LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | FN 1 LIMITED | Event Date | 2015-11-30 |
Final meetings of the Companies under Section 94 of the Insolvency Act 1986 will be held at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP on 14 January 2016 at 11.00 am and 11.15 am respectively for the purpose of receiving the Liquidator's account of the windings up and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Companies. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP not less than 48 hours before the time for holding the meeting. Date of Appointment: 18 August 2015 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP Further details contact: Cara Cox, Email: cara.cox@uk.gt.com, Tel: 02380 381137. | |||
Initiating party | Event Type | ||
Defending party | FN 1 LIMITED | Event Date | 2015-11-30 |
Final meetings of the Companies under Section 94 of the Insolvency Act 1986 will be held at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP on 14 January 2016 at 11.00 am and 11.15 am respectively for the purpose of receiving the Liquidator's account of the windings up and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Companies. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP not less than 48 hours before the time for holding the meeting. Date of Appointment: 18 August 2015 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP Further details contact: Cara Cox, Email: cara.cox@uk.gt.com, Tel: 02380 381137. | |||
Initiating party | Event Type | ||
Defending party | FN 1 LIMITED | Event Date | 2015-11-30 |
Final meetings of the Companies under Section 94 of the Insolvency Act 1986 will be held at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP on 14 January 2016 at 11.00 am and 11.15 am respectively for the purpose of receiving the Liquidator's account of the windings up and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Companies. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP not less than 48 hours before the time for holding the meeting. Date of Appointment: 18 August 2015 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP Further details contact: Cara Cox, Email: cara.cox@uk.gt.com, Tel: 02380 381137. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | FN 1 LIMITED | Event Date | 2015-08-18 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 02 October 2015 by which date claims must be sent to Sean K Croston (IP No: 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the companies. After 2 October 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of Appointment: 18 August 2015 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox on 02380 381137, Email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | FN 1 LIMITED | Event Date | 2015-08-18 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 02 October 2015 by which date claims must be sent to Sean K Croston (IP No: 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the companies. After 2 October 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of Appointment: 18 August 2015 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox on 02380 381137, Email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | FN 1 LIMITED | Event Date | 2015-08-18 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 02 October 2015 by which date claims must be sent to Sean K Croston (IP No: 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the companies. After 2 October 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of Appointment: 18 August 2015 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox on 02380 381137, Email: cara.cox@uk.gt.com | |||
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. |