Company Information for CHICKEN RUN LIMITED
RIDGWAY HOUSE PROGRESS WAY, DENTON, MANCHESTER, M34 2GP,
|
Company Registration Number
04002909
Private Limited Company
Active |
Company Name | |
---|---|
CHICKEN RUN LIMITED | |
Legal Registered Office | |
RIDGWAY HOUSE PROGRESS WAY DENTON MANCHESTER M34 2GP Other companies in PR8 | |
Company Number | 04002909 | |
---|---|---|
Company ID Number | 04002909 | |
Date formed | 2000-05-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 26/05/2016 | |
Return next due | 23/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-01-09 09:24:53 |
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 | ||
---|---|---|---|---|
CHICKEN RUN NORTH WEST LIMITED | 22 TELFORD STREET ATHERTON ATHERTON MANCHESTER M46 0QH | Dissolved | Company formed on the 2011-09-29 | |
CHICKEN RUN SOUTH WALES LIMITED | 55 HANNAH STREET PORTH RHONDDA CYNON TAFF GLAMORGAN CF39 9RA | Dissolved | Company formed on the 2007-07-11 | |
CHICKEN RUN (PORTH) LIMITED | 55 HANNAH STREET PORTH WALES CF39 9RA | Dissolved | Company formed on the 2014-05-28 | |
CHICKEN RUN NOTTS LIMITED | 10A THE MIDWAY, REDFIELD ROAD NOTTINGHAM ENGLAND NG7 2TS | Dissolved | Company formed on the 2014-09-04 | |
CHICKEN RUN, INC. | 5639 RTE 23 Greene WINDHAM NY 12496 | Active | Company formed on the 2010-01-22 | |
CHICKEN RUN OF WINDHAM, INC. | PO BOX 45 Greene MAPLECREST NY 12454 | Active | Company formed on the 2012-03-06 | |
CHICKEN RUN 39 LIMITED | 55 HANNAH STREET PORTH WALES CF39 9RA | Dissolved | Company formed on the 2015-10-21 | |
CHICKEN RUN INC. | Ontario | Dissolved | ||
CHICKEN RUN ENTERPRISES PTY LTD | WA 6330 | Active | Company formed on the 2010-05-26 | |
CHICKEN RUNNERS PTY LTD | QLD 4740 | Active | Company formed on the 2004-08-04 | |
CHICKEN RUN | BAYSHORE ROAD Singapore 469970 | Dissolved | Company formed on the 2008-09-13 | |
CHICKEN RUN RESTAURANT | PAYA LEBAR ROAD Singapore 409051 | Active | Company formed on the 2012-07-28 | |
CHICKEN RUN ENTERTAINMENT LTD | 22 BADDOW ROAD CHELMSFORD CM2 0DG | Active - Proposal to Strike off | Company formed on the 2016-12-12 | |
Chicken Run Noodles | 1920 Irving St San Francisco CA 94122 | Dissolved | Company formed on the 2006-07-03 | |
Chicken Run Productions Inc. | 15821 Ventura Blvd, Suite 265 Encino CA 91436 | Active | Company formed on the 2016-03-14 | |
CHICKEN RUN GRILL HOUSE LTD | 78 COWBRIDGE ROAD WEST CARDIFF CF5 5BT | Active - Proposal to Strike off | Company formed on the 2017-04-25 | |
CHICKEN RUN FARMS INC | North Carolina | Unknown | ||
CHICKEN RUN LLC | North Carolina | Unknown | ||
CHICKEN RUN GRILL LLC | North Carolina | Unknown | ||
Chicken Run Inc | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID WILLIAM JOHNSON |
||
JACQUELINE ANN JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA JANE MARSH |
Company Secretary | ||
REBECCA JANE MARSH |
Director | ||
BARBARA FLEMMING |
Director | ||
EILEEN STOPFORTH |
Company Secretary | ||
EILEEN STOPFORTH |
Director | ||
REBECCA JANE MARSH |
Company Secretary | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABBEYWOOD TOTS DAY NURSERY LTD | Director | 2018-04-18 | CURRENT | 2004-03-25 | Active | |
JC TRAINING AND DEVELOPMENT LIMITED | Director | 2017-06-07 | CURRENT | 2017-06-07 | Active - Proposal to Strike off | |
WOODLANDS PARK DAY NURSERY LIMITED | Director | 2016-10-14 | CURRENT | 2013-09-02 | Active | |
FCCC HOLDINGS LTD | Director | 2016-02-01 | CURRENT | 2012-06-26 | Active | |
ACORNS IN ADEL LIMITED | Director | 2016-01-20 | CURRENT | 2007-05-08 | Active | |
FIRST CLASS CHILD CARE LIMITED | Director | 2016-01-20 | CURRENT | 1997-08-07 | Active | |
KIDS CORNER NURSERY AND PRE-SCHOOL LIMITED | Director | 2015-10-15 | CURRENT | 2008-05-19 | Active | |
LYTHAM ACADEMY F.C. LIMITED | Director | 2015-09-25 | CURRENT | 2002-05-01 | Active | |
GIGGLES OF LYTHAM (DAY NURSERY) LTD | Director | 2015-09-25 | CURRENT | 2004-09-02 | Active | |
CHERUBS HOLDINGS LIMITED | Director | 2015-08-14 | CURRENT | 2009-09-28 | Active | |
MARJORIE MONK LIMITED | Director | 2015-08-07 | CURRENT | 2000-10-06 | Active | |
CHERUBS DAY NURSERY (SALE) LTD. | Director | 2015-07-30 | CURRENT | 2000-09-20 | Active | |
LADYBIRDS PRIVATE DAY NURSERY LIMITED | Director | 2015-07-24 | CURRENT | 2004-04-02 | Active | |
BUTTONS & BOWS LTD | Director | 2015-05-18 | CURRENT | 2003-01-20 | Active | |
PARK WOOD DAY NURSERIES LIMITED | Director | 2015-05-08 | CURRENT | 2003-03-13 | Active | |
BRAMBLEY HEDGE NURSERY LIMITED | Director | 2015-04-02 | CURRENT | 2002-12-10 | Active | |
JUST CHILDCARE HOLDINGS LIMITED | Director | 2014-11-17 | CURRENT | 2014-10-29 | Active | |
PROJECT PLAY MIDCO 1 LIMITED | Director | 2014-11-17 | CURRENT | 2014-10-30 | Active | |
PROJECT PLAY MIDCO 2 LIMITED | Director | 2014-11-17 | CURRENT | 2014-10-30 | Active | |
JUST CHILDCARE CONSULTANCY SERVICES LIMITED | Director | 2014-10-31 | CURRENT | 2014-10-31 | Active | |
LITTLE MANOR DAY NURSERY LTD. | Director | 2014-01-06 | CURRENT | 2003-02-26 | Active | |
NATIONWIDE ASSOCIATION OF FOSTERING PROVIDERS | Director | 2009-12-15 | CURRENT | 2008-10-07 | Active | |
JUST CHILDCARE LIMITED | Director | 2004-04-05 | CURRENT | 2004-04-05 | Active | |
ABBEYWOOD TOTS DAY NURSERY LTD | Director | 2018-04-18 | CURRENT | 2004-03-25 | Active | |
JC TRAINING AND DEVELOPMENT LIMITED | Director | 2017-06-07 | CURRENT | 2017-06-07 | Active - Proposal to Strike off | |
WOODLANDS PARK DAY NURSERY LIMITED | Director | 2016-10-14 | CURRENT | 2013-09-02 | Active | |
FCCC HOLDINGS LTD | Director | 2016-02-01 | CURRENT | 2012-06-26 | Active | |
ACORNS IN ADEL LIMITED | Director | 2016-01-20 | CURRENT | 2007-05-08 | Active | |
FIRST CLASS CHILD CARE LIMITED | Director | 2016-01-20 | CURRENT | 1997-08-07 | Active | |
KIDS CORNER NURSERY AND PRE-SCHOOL LIMITED | Director | 2015-10-15 | CURRENT | 2008-05-19 | Active | |
LYTHAM ACADEMY F.C. LIMITED | Director | 2015-09-25 | CURRENT | 2002-05-01 | Active | |
GIGGLES OF LYTHAM (DAY NURSERY) LTD | Director | 2015-09-25 | CURRENT | 2004-09-02 | Active | |
CHERUBS HOLDINGS LIMITED | Director | 2015-08-14 | CURRENT | 2009-09-28 | Active | |
MARJORIE MONK LIMITED | Director | 2015-08-07 | CURRENT | 2000-10-06 | Active | |
CHERUBS DAY NURSERY (SALE) LTD. | Director | 2015-07-30 | CURRENT | 2000-09-20 | Active | |
LADYBIRDS PRIVATE DAY NURSERY LIMITED | Director | 2015-07-24 | CURRENT | 2004-04-02 | Active | |
BUTTONS & BOWS LTD | Director | 2015-05-18 | CURRENT | 2003-01-20 | Active | |
PARK WOOD DAY NURSERIES LIMITED | Director | 2015-05-08 | CURRENT | 2003-03-13 | Active | |
BRAMBLEY HEDGE NURSERY LIMITED | Director | 2015-04-02 | CURRENT | 2002-12-10 | Active | |
JUST CHILDCARE HOLDINGS LIMITED | Director | 2014-11-17 | CURRENT | 2014-10-29 | Active | |
PROJECT PLAY MIDCO 1 LIMITED | Director | 2014-11-17 | CURRENT | 2014-10-30 | Active | |
PROJECT PLAY MIDCO 2 LIMITED | Director | 2014-11-17 | CURRENT | 2014-10-30 | Active | |
JUST CHILDCARE CONSULTANCY SERVICES LIMITED | Director | 2014-10-31 | CURRENT | 2014-10-31 | Active | |
JUST CHILDCARE LIMITED | Director | 2005-06-29 | CURRENT | 2004-04-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Partou Uk Bidco Limited on 2024-03-05 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES | ||
Director's details changed for Ms. Jacoline Jeanine Cheri Lemmens on 2021-06-02 | ||
APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANN JOHNSON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANN JOHNSON | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
DIRECTOR APPOINTED MR RICHARD HENRY SMITH | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM JOHNSON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM JOHNSON | |
AP01 | DIRECTOR APPOINTED MR RICHARD HENRY SMITH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HARMEN MICHEL VISSER | |
CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AP02 | Appointment of Partou Uk Bidco Limited as director on 2021-06-02 | |
AP01 | DIRECTOR APPOINTED MR MARCELLO CHRISTOFORO GIOVANNI IACONO | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr David William Johnson on 2019-04-17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 07/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES | |
AA01 | Current accounting period extended from 31/08/16 TO 31/12/16 | |
LATEST SOC | 02/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/05/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA JANE MARSH | |
TM02 | Termination of appointment of Rebecca Jane Marsh on 2015-04-23 | |
AA01 | Current accounting period extended from 30/04/15 TO 31/08/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/15 FROM 63a Scarisbrick New Road Southport Merseyside PR8 6PA | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM JOHNSON | |
AP01 | DIRECTOR APPOINTED MRS JACQUELINE ANN JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA FLEMMING | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/05/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA FLEMMING / 26/05/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 09/02/01 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 100/1000 09/02/0 | |
RES13 | RE:CONVERSION 09/02/01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 09/02/01--------- £ SI 999@1=999 £ IC 1/1000 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/04/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/02/01 FROM: DUNCAN SHEARD GLASS 45 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
SRES01 | ALTER MEMORANDUM 03/10/00 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/11/00 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED BERONRHODE LIMITED CERTIFICATE ISSUED ON 09/10/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-05-01 | £ 94,064 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 194,794 |
Provisions For Liabilities Charges | 2012-05-01 | £ 10,326 |
Provisions For Liabilities Charges | 2012-04-30 | £ 13,003 |
Provisions For Liabilities Charges | 2011-04-30 | £ 14,754 |
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 CHICKEN RUN LIMITED
Called Up Share Capital | 2012-05-01 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 1,000 |
Called Up Share Capital | 2011-04-30 | £ 1,000 |
Cash Bank In Hand | 2012-05-01 | £ 172,084 |
Cash Bank In Hand | 2012-04-30 | £ 81,314 |
Cash Bank In Hand | 2011-04-30 | £ 60,559 |
Current Assets | 2012-05-01 | £ 178,334 |
Current Assets | 2012-04-30 | £ 86,570 |
Current Assets | 2011-04-30 | £ 64,483 |
Debtors | 2012-05-01 | £ 6,250 |
Debtors | 2012-04-30 | £ 5,256 |
Debtors | 2011-04-30 | £ 3,924 |
Fixed Assets | 2012-05-01 | £ 488,951 |
Fixed Assets | 2012-04-30 | £ 504,954 |
Fixed Assets | 2011-04-30 | £ 520,512 |
Shareholder Funds | 2012-05-01 | £ 368,101 |
Shareholder Funds | 2012-04-30 | £ 330,665 |
Shareholder Funds | 2011-04-30 | £ 284,553 |
Tangible Fixed Assets | 2012-05-01 | £ 488,861 |
Tangible Fixed Assets | 2012-04-30 | £ 504,864 |
Tangible Fixed Assets | 2011-04-30 | £ 520,422 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CHICKEN RUN LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Nottingham City Council | Warehouses | Gemstone Furnishings, 3, Lortas Road, Nottingham, NG5 1EL NG5 1EL | GBP £8,500 | 2015-02-27 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |