Dissolved
Dissolved 2015-10-02
Company Information for CLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANY
SOUTHAMPTON, HAMPSHIRE, SO15 2DP,
|
Company Registration Number
04314611
Private Unlimited Company
Dissolved Dissolved 2015-10-02 |
Company Name | ||||||
---|---|---|---|---|---|---|
CLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANY | ||||||
Legal Registered Office | ||||||
SOUTHAMPTON HAMPSHIRE SO15 2DP Other companies in EC2V | ||||||
Previous Names | ||||||
|
Company Number | 04314611 | |
---|---|---|
Date formed | 2001-11-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2015-10-02 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2016-04-28 01:12:51 |
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 |
---|---|---|
MELINDA LU SAN KNATCHBULL |
||
MELINDA LU SAN KNATCHBULL |
||
NICHOLAS JAMES MONTGOMERY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP JOHN GADSDEN |
Company Secretary | ||
PHILIP JOHN GADSDEN |
Director | ||
DUNCAN GARETH OWEN |
Director | ||
SHEYNE RICHARD BAUERMEISTER |
Director | ||
RBSI FUND DERVICES GUERNSEY LIMITED |
Company Secretary | ||
PETER JOHN VEALE |
Company Secretary | ||
ALAN TRIPP |
Director | ||
CHARLES JAMES HOLT HUNTER |
Director | ||
MICHAEL JOHN DEAKIN |
Director | ||
FORSTERS SECRETARIES LIMITED |
Company Secretary | ||
THOMAS ANTHONY FREDERIKSE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALGONQUIN MANAGEMENT PARTNERS (UK) LTD | Director | 2018-05-02 | CURRENT | 2012-10-25 | Liquidation | |
ST. JOHNS CENTRE (BEDFORD) LIMITED | Director | 2015-05-15 | CURRENT | 1988-04-12 | Liquidation | |
CROYDON GATEWAY NOMINEE 2 LIMITED | Director | 2014-12-12 | CURRENT | 2013-03-18 | Active | |
CROYDON GATEWAY NOMINEE 1 LIMITED | Director | 2014-12-12 | CURRENT | 2013-03-18 | Active | |
WALBROOK SECURITIES I LIMITED | Director | 2014-09-17 | CURRENT | 2001-12-11 | Dissolved 2016-01-26 | |
WALBROOK SECURITIES II LIMITED | Director | 2014-09-17 | CURRENT | 2001-12-11 | Dissolved 2016-01-26 | |
SCHRODER PROPERTY GP LIMITED | Director | 2014-09-17 | CURRENT | 2010-07-19 | Dissolved 2016-02-02 | |
CDA INVESTMENT (NOMINEE 2) LIMITED | Director | 2014-09-17 | CURRENT | 2011-03-25 | Dissolved 2016-01-26 | |
CALIFORNIA NOMINEE LIMITED | Director | 2014-07-31 | CURRENT | 2010-07-20 | Dissolved 2016-11-29 | |
COLUMBUS US FEEDER (SCOTLAND) GP LIMITED | Director | 2014-07-29 | CURRENT | 2008-06-10 | Dissolved 2016-02-02 | |
COLUMBUS US FEEDER GP LIMITED | Director | 2014-07-29 | CURRENT | 2008-06-12 | Dissolved 2016-01-26 | |
1 THEOBALD'S COURT PARTNERCO LIMITED | Director | 2014-06-19 | CURRENT | 2009-06-08 | Active | |
CALIFORNIA (GP) LIMITED | Director | 2014-05-09 | CURRENT | 2010-07-19 | Liquidation | |
CDA INVESTMENT (NOMINEE) LIMITED | Director | 2014-03-27 | CURRENT | 2010-12-06 | Dissolved 2016-01-26 | |
CDA INVESTMENT GP LIMITED | Director | 2014-03-27 | CURRENT | 2010-12-06 | Liquidation | |
COLUMBUS UK GP LIMITED | Director | 2014-03-24 | CURRENT | 2008-05-27 | Dissolved 2018-04-26 | |
COLUMBUS INDUSTRIAL UNITHOLDER NO. 2 LIMITED | Director | 2014-03-21 | CURRENT | 2010-10-15 | Dissolved 2018-06-15 | |
COLUMBUS UK FOUNDER GP LIMITED | Director | 2014-03-12 | CURRENT | 2008-06-11 | Dissolved 2018-04-26 | |
SCHRODER REAL ESTATE INVESTMENT MANAGEMENT LIMITED | Director | 2014-02-18 | CURRENT | 1974-10-23 | Active | |
AFH UNITHOLDER NO. 2 LIMITED | Director | 2014-02-14 | CURRENT | 2011-05-06 | Liquidation | |
MOTHERWELL (GP) LIMITED | Director | 2014-01-23 | CURRENT | 2010-04-12 | Dissolved 2018-07-13 | |
COLUMBUS INDUSTRIAL UNITHOLDER NO. 3 LIMITED | Director | 2014-01-08 | CURRENT | 2013-09-24 | Liquidation | |
COLUMBUS UK GP II LIMITED | Director | 2013-12-19 | CURRENT | 2013-08-16 | Liquidation | |
LOCAL RETAIL FUND GP LIMITED | Director | 2013-12-18 | CURRENT | 2012-03-07 | Liquidation | |
AUSTIN FRIARS NOMINEE LIMITED | Director | 2013-12-13 | CURRENT | 2010-07-09 | Dissolved 2016-01-26 | |
AUSTIN FRIARS GP LIMITED | Director | 2013-12-13 | CURRENT | 2010-07-09 | Liquidation | |
CLERICAL MEDICAL (OFFICES) NOMINEES COMPANY | Director | 2011-02-21 | CURRENT | 2001-11-01 | Dissolved 2015-10-02 | |
CLERICAL MEDICAL (RETAIL) NOMINEES COMPANY | Director | 2011-02-21 | CURRENT | 2001-11-01 | Dissolved 2015-10-02 | |
ST. JOHNS CENTRE (BEDFORD) LIMITED | Director | 2015-05-15 | CURRENT | 1988-04-12 | Liquidation | |
CLERICAL MEDICAL (OFFICES) NOMINEES COMPANY | Director | 2009-09-04 | CURRENT | 2001-11-01 | Dissolved 2015-10-02 | |
CLERICAL MEDICAL (RETAIL) NOMINEES COMPANY | Director | 2009-09-04 | CURRENT | 2001-11-01 | Dissolved 2015-10-02 | |
TRAFALGAR PLACE BRIGHTON LIMITED | Director | 2006-01-20 | CURRENT | 1994-08-31 | Active | |
THE LAKES (WATERSIDE) MANAGEMENT COMPANY LIMITED | Director | 2004-10-28 | CURRENT | 1996-05-08 | Active | |
CLIFTON PARK MANAGEMENT LIMITED | Director | 2003-10-10 | CURRENT | 1998-05-28 | Active |
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 17/04/2015 FROM 31 GRESHAM STREET LONDON EC2V 7QA | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 01/11/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 01/11/13 FULL LIST | |
AR01 | 01/11/12 FULL LIST | |
AR01 | 01/11/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MELINDA LU SAN KNATCHBULL / 30/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MELINDA LU SAN KNATCHBULL / 30/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES MONTGOMERY / 30/01/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 107 CHEAPSIDE LONDON EC2V 6DN | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2011 FROM EXCHEQUER COURT 33 ST MARY AXE LONDON EC3A 8AA | |
AP03 | SECRETARY APPOINTED MELINDA LU SAN KNATCHBULL | |
AP01 | DIRECTOR APPOINTED MELINDA LU SAN KNATCHBULL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP GADSDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP GADSDEN | |
AR01 | 01/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN GADSDEN / 22/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN GADSDEN / 22/01/2010 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
FOA-RR | FORM OF ASSENT TO RE-REGISTRATION | |
CERT4 | CERT. ON NAME CHANGE & REREGISTRATION TO UNLTD | |
RR05 | APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY | |
RES15 | CHANGE OF NAME 27/10/2009 | |
CERTNM | COMPANY NAME CHANGED CLERICAL MEDICAL (INDUSTRIAL) NOMINEES LIMITED CERTIFICATE ISSUED ON 11/12/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 01/11/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN GADSDEN / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN GADSDEN / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES MONTGOMERY / 30/10/2009 | |
288a | DIRECTOR APPOINTED NICHOLAS JAMES MONTGOMERY | |
288b | APPOINTMENT TERMINATED DIRECTOR DUNCAN OWEN | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS PHILIP JOHN GADSDEN LOGGED FORM | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS; AMEND | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR SHEYNE BAUERMEISTER | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 21/07/07 FROM: 33 OLD BROAD STREET LONDON EC2N 1HZ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES13 | AGREEMENTS DEEDS 22/07/04 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
MEM/ARTS | 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 |
---|---|---|---|
DEBENTURE | Satisfied | N.M ROTHSCHILD & SONS LIMITED | |
SUBORDINATION AGREEMENT | Satisfied | N.M. ROTHSCHILD & SONS LIMITED |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANY are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANY | Event Date | 2015-05-14 |
Final meetings of the above companies under Section 94 of the Insolvency Act 1986 will be held at Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP on 24 June 2015 in 15 minute intervals starting at 11.00 am for the purpose of receiving the liquidators account of the winding 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 Company. 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: 30 March 2015 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Sean Cannon on Email: sean.cannon@uk.gt.com or on tel: 0207 865 2565. | |||
Initiating party | Event Type | ||
Defending party | CLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANY | Event Date | 2015-05-14 |
Final meetings of the above companies under Section 94 of the Insolvency Act 1986 will be held at Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP on 24 June 2015 in 15 minute intervals starting at 11.00 am for the purpose of receiving the liquidators account of the winding 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 Company. 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: 30 March 2015 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Sean Cannon on Email: sean.cannon@uk.gt.com or on tel: 0207 865 2565. | |||
Initiating party | Event Type | ||
Defending party | CLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANY | Event Date | 2015-05-14 |
Final meetings of the above companies under Section 94 of the Insolvency Act 1986 will be held at Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP on 24 June 2015 in 15 minute intervals starting at 11.00 am for the purpose of receiving the liquidators account of the winding 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 Company. 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: 30 March 2015 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Sean Cannon on Email: sean.cannon@uk.gt.com or on tel: 0207 865 2565. | |||
Initiating party | Event Type | ||
Defending party | CLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANY | Event Date | 2015-05-14 |
Final meetings of the above companies under Section 94 of the Insolvency Act 1986 will be held at Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP on 24 June 2015 in 15 minute intervals starting at 11.00 am for the purpose of receiving the liquidators account of the winding 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 Company. 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: 30 March 2015 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Sean Cannon on Email: sean.cannon@uk.gt.com or on tel: 0207 865 2565. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANY | Event Date | 2015-04-07 |
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 15 May 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 15 May 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: 30 March 2015. Office holder details: Sean K Croston (IP No 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Sean Cannon, Email: sean.cannon@uk.gt.com, Tel: 0207 865 2565. | |||
Initiating party | Event Type | ||
Defending party | CLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANY | Event Date | 2015-04-07 |
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 15 May 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 15 May 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: 30 March 2015. Office holder details: Sean K Croston (IP No 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Sean Cannon, Email: sean.cannon@uk.gt.com, Tel: 0207 865 2565. | |||
Initiating party | Event Type | ||
Defending party | CLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANY | Event Date | 2015-04-07 |
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 15 May 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 15 May 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: 30 March 2015. Office holder details: Sean K Croston (IP No 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Sean Cannon, Email: sean.cannon@uk.gt.com, Tel: 0207 865 2565. | |||
Initiating party | Event Type | ||
Defending party | CLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANY | Event Date | 2015-04-07 |
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 15 May 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 15 May 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: 30 March 2015. Office holder details: Sean K Croston (IP No 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Sean Cannon, Email: sean.cannon@uk.gt.com, Tel: 0207 865 2565. | |||
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. |