Dissolved
Dissolved 2016-12-28
Company Information for PRUDENTIAL AUSTRALIA ONE LIMITED
BIRMINGHAM, B3 2RT,
|
Company Registration Number
04167734
Private Limited Company
Dissolved Dissolved 2016-12-28 |
Company Name | |
---|---|
PRUDENTIAL AUSTRALIA ONE LIMITED | |
Legal Registered Office | |
BIRMINGHAM B3 2RT Other companies in EC4R | |
Company Number | 04167734 | |
---|---|---|
Date formed | 2001-02-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-12-28 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-26 14:48:25 |
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 |
---|---|---|
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED |
||
MARK GEOFFREY MORBEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID CHARLES MARTIN |
Director | ||
PAUL RICHARD MERREY |
Director | ||
CARYS MICHELLE WALSHE |
Director | ||
KEVIN MELVILLE PAGE |
Director | ||
ANDREW MICHAEL CROSSLEY |
Director | ||
JOHN SMITHERMAN CAIRNS |
Director | ||
TONY LEE |
Company Secretary | ||
CHRLES ROBERT LOWE |
Director | ||
ANDREW MICHAEL CROSSLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROOKE LLC | Company Secretary | 2007-08-10 | CURRENT | 2006-12-05 | Converted / Closed | |
HOLBORN DELAWARE LLC | Company Secretary | 2007-08-10 | CURRENT | 2006-12-05 | Converted / Closed | |
PRUDENTIAL US LIMITED | Company Secretary | 2006-11-28 | CURRENT | 2006-11-28 | Dissolved 2017-08-02 | |
PRUDENTIAL MORTGAGES LIMITED | Company Secretary | 2006-11-28 | CURRENT | 2006-11-28 | Liquidation | |
PRU LIMITED | Company Secretary | 2006-11-13 | CURRENT | 2006-11-13 | Active | |
M&G GROUP REGULATED ENTITY HOLDING COMPANY LIMITED | Company Secretary | 2006-11-13 | CURRENT | 2006-11-13 | Active | |
PRUDENTIAL PROTECT LIMITED | Company Secretary | 2006-11-13 | CURRENT | 2006-11-13 | Liquidation | |
PRUDENTIAL GROUP PENSIONS LIMITED | Company Secretary | 2006-11-13 | CURRENT | 2006-11-13 | Liquidation | |
PRUDENTIAL CAPITAL HOLDING COMPANY LIMITED | Company Secretary | 2006-03-10 | CURRENT | 2006-03-10 | Active | |
M&G WEALTH ADVICE LIMITED | Company Secretary | 2006-03-10 | CURRENT | 2006-03-10 | Active | |
PRUDENTIAL (US HOLDCO 1) LIMITED | Company Secretary | 2006-03-01 | CURRENT | 2006-03-01 | Active | |
PRUDENTIAL GROUP HOLDINGS LIMITED | Company Secretary | 2005-11-15 | CURRENT | 1965-03-31 | Active | |
PRUDENTIAL FINANCIAL PLANNING LIMITED | Company Secretary | 2005-04-19 | CURRENT | 2005-04-19 | Active | |
PRUDENTIAL FOUR LIMITED | Company Secretary | 2003-10-10 | CURRENT | 2003-10-10 | Dissolved 2014-03-06 | |
PRUDENTIAL AFRICA HOLDINGS LIMITED | Company Secretary | 2002-10-29 | CURRENT | 1986-02-28 | Active | |
PRUDENCE LIMITED | Company Secretary | 2002-10-24 | CURRENT | 1999-07-09 | Active | |
HOLBORN FINANCE HOLDING COMPANY | Company Secretary | 2002-10-15 | CURRENT | 1997-02-17 | Dissolved 2017-07-12 | |
BROOKE HOLDINGS (UK) | Company Secretary | 2002-09-02 | CURRENT | 2002-09-02 | Dissolved 2018-01-17 | |
PRUDENTIAL CAPITAL PUBLIC LIMITED COMPANY | Company Secretary | 2002-07-30 | CURRENT | 1988-11-04 | Active | |
PRUDENTIAL PORTFOLIO MANAGERS LIMITED | Company Secretary | 2002-07-10 | CURRENT | 2000-08-31 | Liquidation | |
PRUDENTIAL HOLDINGS LIMITED | Company Secretary | 2002-07-10 | CURRENT | 2000-09-01 | Active | |
SCOTTISH AMICABLE FINANCE LIMITED | Company Secretary | 2002-07-07 | CURRENT | 1993-07-07 | Liquidation | |
PRUDENTIAL SERVICES LIMITED | Company Secretary | 2002-07-03 | CURRENT | 1988-11-04 | Active | |
SCOTTISH AMICABLE HOLDINGS LIMITED | Company Secretary | 2002-07-01 | CURRENT | 1996-12-31 | Liquidation | |
PRUDENTIAL VENTURE MANAGERS LIMITED | Company Secretary | 2002-07-01 | CURRENT | 1997-04-17 | Liquidation | |
GEOFFREY SNUSHALL LIMITED | Company Secretary | 2002-06-11 | CURRENT | 1975-05-08 | Dissolved 2017-04-08 | |
PPS FIVE LIMITED | Company Secretary | 2002-06-11 | CURRENT | 1978-07-28 | Dissolved 2017-02-02 | |
PPS NINE LIMITED | Company Secretary | 2002-06-11 | CURRENT | 1985-10-01 | Dissolved 2017-04-08 | |
PPS TWELVE LIMITED | Company Secretary | 2002-06-11 | CURRENT | 1986-05-14 | Dissolved 2017-02-02 | |
PRUDENTIAL LALONDES LIMITED | Company Secretary | 2002-06-11 | CURRENT | 1986-10-07 | Dissolved 2017-04-08 | |
PRUDENTIAL PROPERTY SERVICES (BRISTOL) LIMITED | Company Secretary | 2002-06-11 | CURRENT | 1986-04-16 | Dissolved 2017-04-08 | |
REEDS RAINS PRUDENTIAL LIMITED | Company Secretary | 2002-06-11 | CURRENT | 1986-03-05 | Dissolved 2017-02-01 | |
SNUSHALLS TEAM LIMITED | Company Secretary | 2002-06-11 | CURRENT | 1985-05-14 | Dissolved 2017-04-08 | |
PRUDENTIAL UK SERVICES LIMITED | Company Secretary | 2002-06-07 | CURRENT | 1997-06-04 | Active | |
PRUDENTIAL QUEST LIMITED | Company Secretary | 2002-05-21 | CURRENT | 1997-12-19 | Dissolved 2014-07-08 | |
PRUDENTIAL (NETHERLANDS ONE) LIMITED | Company Secretary | 2002-05-20 | CURRENT | 1988-12-22 | Dissolved 2017-02-09 | |
SCOTTISH AMICABLE PEP AND ISA NOMINEES LIMITED | Company Secretary | 2002-05-02 | CURRENT | 1989-04-21 | Dissolved 2017-01-24 | |
MM&S (2375) LIMITED | Company Secretary | 2002-04-08 | CURRENT | 1997-05-16 | Liquidation | |
PRUDENTIAL PROPERTY SERVICES LIMITED | Company Secretary | 2002-03-13 | CURRENT | 1987-03-04 | Liquidation | |
HYDE HOLDCO1 LIMITED | Company Secretary | 2002-02-27 | CURRENT | 2000-01-26 | Liquidation | |
PRUDENTIAL IP SERVICES LIMITED | Company Secretary | 2002-01-28 | CURRENT | 2000-01-26 | Active | |
PRUDENTIAL PORTFOLIO MANAGEMENT GROUP LIMITED | Company Secretary | 2001-12-20 | CURRENT | 1989-12-01 | Active | |
PRUDENTIAL PROPERTY HOLDING LIMITED | Company Secretary | 2001-12-18 | CURRENT | 1989-12-01 | Liquidation | |
PRUDENTIAL STAFF PENSIONS LIMITED | Company Secretary | 2001-11-29 | CURRENT | 1983-02-16 | Active | |
PRUDENTIAL ANNUITIES LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1990-11-01 | Dissolved 2017-02-02 | |
SCOTTISH AMICABLE ISA MANAGERS LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1989-04-21 | Dissolved 2017-04-09 | |
PRUDENTIAL DISTRIBUTION LIMITED | Company Secretary | 2001-10-31 | CURRENT | 2000-11-02 | Active | |
PRUDENTIAL CORPORATE PENSIONS TRUSTEE LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1998-10-21 | Active | |
PRUDENTIAL RETIREMENT INCOME LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1970-08-17 | Liquidation | |
PRUDENTIAL LIFETIME MORTGAGES LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1980-11-18 | Active | |
PRUDENTIAL FINANCIAL SERVICES LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1986-08-01 | Active | |
PRUDENTIAL HOLBORN LIFE LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1964-02-25 | Liquidation | |
PRUDENTIAL PENSIONS LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1970-10-26 | Active | |
PGDS (UK ONE) LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1985-12-02 | Active | |
SCOTTISH AMICABLE PENSIONS INVESTMENTS LIMITED | Company Secretary | 2001-10-25 | CURRENT | 1996-12-05 | Liquidation | |
GS TWENTY TWO LIMITED | Company Secretary | 2001-10-25 | CURRENT | 2000-01-26 | Active | |
PRUDENTIAL US LIMITED | Director | 2015-12-15 | CURRENT | 2006-11-28 | Dissolved 2017-08-02 | |
BROOKE UK LLC | Director | 2011-05-16 | CURRENT | 2011-05-03 | Converted / Closed | |
PARK AVENUE (SINGAPORE TWO) | Director | 2008-05-30 | CURRENT | 2007-05-01 | Converted / Closed | |
PRUDENTIAL (GIBRALTAR) LIMITED | Director | 2008-05-27 | CURRENT | 2008-05-01 | Converted / Closed | |
PRUDENTIAL (US HOLDCO 2) | Director | 2008-05-27 | CURRENT | 2008-05-01 | Converted / Closed | |
PRUDENTIAL (B1) LIMITED | Director | 2008-04-17 | CURRENT | 2008-03-10 | Converted / Closed | |
PRUDENTIAL (B2) LIMITED | Director | 2008-04-17 | CURRENT | 2008-03-10 | Converted / Closed | |
BROOKE HOLDINGS (UK) | Director | 2008-02-08 | CURRENT | 2002-09-02 | Dissolved 2018-01-17 | |
PRUDENTIAL (NETHERLANDS ONE) LIMITED | Director | 2008-01-15 | CURRENT | 1988-12-22 | Dissolved 2017-02-09 | |
PRUDENTIAL PROPERTY HOLDING LIMITED | Director | 2007-12-10 | CURRENT | 1989-12-01 | Liquidation | |
BROOKE LLC | Director | 2007-08-10 | CURRENT | 2006-12-05 | Converted / Closed | |
HOLBORN DELAWARE LLC | Director | 2007-08-10 | CURRENT | 2006-12-05 | Converted / Closed | |
HOLBORN FINANCE HOLDING COMPANY | Director | 2005-05-03 | CURRENT | 1997-02-17 | Dissolved 2017-07-12 | |
PRUDENTIAL FOUR LIMITED | Director | 2003-12-11 | CURRENT | 2003-10-10 | Dissolved 2014-03-06 | |
PRUDENTIAL (NETHERLANDS) B.V. | Director | 2003-09-26 | CURRENT | 2002-06-18 | Converted / Closed |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2016 | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/2015 FROM LAURENCE POUNTNEY HILL LONDON EC4R 0HH | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 94694.5666 | |
SH19 | 16/02/15 STATEMENT OF CAPITAL GBP 94694.5666 | |
CAP-SS | SOLVENCY STATEMENT DATED 17/12/14 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH02 | SUB-DIVISION 17/12/14 | |
SH14 | 17/12/14 STATEMENT OF CAPITAL GBP 946945666 | |
SH02 | CONSOLIDATION 17/12/14 | |
RES01 | ADOPT ARTICLES 17/12/2014 | |
RES06 | REDUCE ISSUED CAPITAL 17/12/2014 | |
MISC | SECT 519 | |
CC02 | NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 18/07/2014 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 373550379;AUD 1090827194 | |
AR01 | 13/06/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 13/06/13 FULL LIST | |
AR01 | 13/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 13/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MERREY | |
AR01 | 13/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES MARTIN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GEOFFREY MORBEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD MERREY / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR CARYS WALSHE | |
288b | APPOINTMENT TERMINATED DIRECTOR KEVIN PAGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 24/09/2007 TO 31/12/2007 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 24/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 24/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 24/09/04 | |
AA | FULL ACCOUNTS MADE UP TO 28/06/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 28/06/05 TO 24/09/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 28/06/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 30/10/02 | |
ELRES | S366A DISP HOLDING AGM 30/10/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/09/02 FROM: 142 HOLBORN LONDON EC1N 2NH | |
363a | RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2016-08-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 93 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.15 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation not elsewhere classified
The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation not elsewhere classified) as PRUDENTIAL AUSTRALIA ONE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PRUDENTIAL AUSTRALIA ONE LIMITED | Event Date | 2015-06-18 |
Rule 4.126A, Insolvency Rules 1986 and Section 94(2), Insolvency Act 1986 (as amended) Date of appointment: 18 June 2015 Place of Members Meeting: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date of Members Meeting: 16 September 2016 Time of Members Meeting: 12 noon Place at which proxies must be lodged: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date to lodge proxies: The business day prior to the meeting Time to lodge proxies: 12 noon Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Telephone number for contact: 0121 232 9578 Alternative person to contact with enquiries about the case: Dan Carr : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PRUDENTIAL AUSTRALIA ONE LIMITED | Event Date | |
Date of appointment: 18 June 2015 Date by which Creditors must submit their claims: 31 July 2015 Address to which Creditors must submit their claims: Mazars LLP, 45 Church Street, Birmingham B3 2RT Explanatory note to the effect that Creditors will be paid in full: Note: All known Creditors have been, or will be, paid in full Explanatory note to the effect that the Companies are solvent and the purpose of the MVL: The Directors of the Companies have made Declarations of Solvency, and the Companies are being wound up for the purposes of making a distribution of all assets to the shareholders Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ), Mazars LLP, 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ) of Mazars LLP, 45 Church Street, Birmingham B3 2RT Telephone number: 0121 232 9549 Alternative person to contact with enquiries about the case: Melissa Reardon | |||
Initiating party | Event Type | ||
Defending party | PRUDENTIAL AUSTRALIA ONE LIMITED | Event Date | |
Date of appointment: 18 June 2015 Date by which Creditors must submit their claims: 31 July 2015 Address to which Creditors must submit their claims: Mazars LLP, 45 Church Street, Birmingham B3 2RT Explanatory note to the effect that Creditors will be paid in full: Note: All known Creditors have been, or will be, paid in full Explanatory note to the effect that the Companies are solvent and the purpose of the MVL: The Directors of the Companies have made Declarations of Solvency, and the Companies are being wound up for the purposes of making a distribution of all assets to the shareholders Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ), Mazars LLP, 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ) of Mazars LLP, 45 Church Street, Birmingham B3 2RT Telephone number: 0121 232 9549 Alternative person to contact with enquiries about the case: Melissa Reardon | |||
Initiating party | Event Type | ||
Defending party | PRUDENTIAL AUSTRALIA ONE LIMITED | Event Date | |
Date of appointment: 18 June 2015 Date by which Creditors must submit their claims: 31 July 2015 Address to which Creditors must submit their claims: Mazars LLP, 45 Church Street, Birmingham B3 2RT Explanatory note to the effect that Creditors will be paid in full: Note: All known Creditors have been, or will be, paid in full Explanatory note to the effect that the Companies are solvent and the purpose of the MVL: The Directors of the Companies have made Declarations of Solvency, and the Companies are being wound up for the purposes of making a distribution of all assets to the shareholders Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ), Mazars LLP, 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ) of Mazars LLP, 45 Church Street, Birmingham B3 2RT Telephone number: 0121 232 9549 Alternative person to contact with enquiries about the case: Melissa Reardon | |||
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. |