Company Information for HSBC BANK PENSION TRUST (UK) LIMITED
8 CANADA SQUARE, LONDON, E14 5HQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
HSBC BANK PENSION TRUST (UK) LIMITED | |
Legal Registered Office | |
8 CANADA SQUARE LONDON E14 5HQ Other companies in E14 | |
Company Number | 00489775 | |
---|---|---|
Company ID Number | 00489775 | |
Date formed | 1950-12-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 01/05/2016 | |
Return next due | 29/05/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB295355861 |
Last Datalog update: | 2024-08-05 23:27:41 |
Companies House |
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 |
---|---|---|
JOHN HUME MCKENZIE |
||
LEONARD VINCENT JOHN ASPELL |
||
CLARE LOUISE BEALE |
||
RICHARD MARK DIXON |
||
BEVERLEY HORLER |
||
ANN ELIZABETH LING |
||
ANNE ELIZABETH LONSDALE |
||
RUSSELL CLIVE PICOT |
||
KEITH JOHN PLUMMER |
||
ANDREW JOHN ROBINSON |
||
FRANCIS JOHN SULLIVAN |
||
ALAN OWEN THOMAS |
||
STUART JOHN WALKER |
||
STUART KINGSLEY WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY JOSEPH ASHFORD |
Director | ||
CATHERINE MARY BRETT |
Director | ||
HANNAH ELIZABETH SHEPHERD |
Company Secretary | ||
SARAH CAROLINE GOTT |
Company Secretary | ||
RODNEY LISTER BASS |
Director | ||
BERNARD MICHAEL BONE |
Director | ||
ROBERT HUGH MUSGROVE |
Company Secretary | ||
LEONARD VINCENT JOHN ASPELL |
Director | ||
DAVID JOHN TIMOTHY BATES |
Director | ||
IAN BRUCE MARSHALL |
Company Secretary | ||
DAVID WILLIAM BAKER |
Director | ||
TERENCE JOHN BELLAMY |
Director | ||
NIGEL BARKER |
Company Secretary | ||
RODNEY LISTER BASS |
Director | ||
TERENCE JOHN BELLAMY |
Director | ||
ANDREW JAMES PARNCUTT |
Company Secretary | ||
RICHARD JOHN WOODHAMS |
Company Secretary | ||
NEIL LISTER |
Company Secretary | ||
PERCY CHARLES BARRETT |
Director | ||
CHARLES DUDLEY HUMPHREY BRYANT |
Director | ||
MICHAEL JOHN KERR |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIFESIGHT LIMITED | Director | 2015-04-23 | CURRENT | 2015-01-05 | Active | |
WELLSFIELD ROAD ASSOCIATION LIMITED | Director | 2015-05-01 | CURRENT | 1990-02-28 | Active | |
THE WHITLEY FUND FOR NATURE | Director | 2012-07-18 | CURRENT | 2000-04-10 | Active | |
ELTERWATER INDEPENDENT HOSTEL LTD | Director | 2013-10-01 | CURRENT | 2013-10-01 | Active | |
WARDEN INVESTMENTS LIMITED | Director | 1995-06-23 | CURRENT | 1908-07-04 | Active | |
SMJCH LIMITED | Director | 2016-04-06 | CURRENT | 2016-04-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Ms. Lucinda Jane Bloomfield on 2024-06-21 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | |
CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES | |
Director's details changed for Mr Richard Mark Dixon on 2023-05-12 | ||
CH01 | Director's details changed for Mr Richard Mark Dixon on 2023-05-12 | |
DIRECTOR APPOINTED BRADLEY DAVIS BURK | ||
AP01 | DIRECTOR APPOINTED BRADLEY DAVIS BURK | |
APPOINTMENT TERMINATED, DIRECTOR STUART KINGSLEY WHITE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART KINGSLEY WHITE | |
Director's details changed for Mr. Stuart Kingsley White on 2023-12-08 | ||
CH01 | Director's details changed for Mr. Stuart Kingsley White on 2023-12-08 | |
AP01 | DIRECTOR APPOINTED ANTHONY JAMES BLOOMFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN ELIZABETH LING | |
Director's details changed for Ms. Lucinda Jane Hammond on 2023-12-02 | ||
CH01 | Director's details changed for Ms. Lucinda Jane Hammond on 2023-12-02 | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | |
CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES | |
DIRECTOR APPOINTED MS. LUCINDA JANE HAMMOND | ||
AP01 | DIRECTOR APPOINTED MS. LUCINDA JANE HAMMOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN PLUMMER | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
REGISTRATION OF A CHARGE / CHARGE CODE 004897750004 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004897750004 | |
Director's details changed for Mrs Ann Elizabeth Ling on 2022-04-01 | ||
Director's details changed for Keith John Plummer on 2022-07-23 | ||
CH01 | Director's details changed for Mrs Ann Elizabeth Ling on 2022-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES | |
RP04AP01 | Second filing of director appointment of Beverley Horler | |
Appointment of The Law Debenture Pension Trust Corporation P.L.C. as director on 2022-02-01 | ||
AP02 | Appointment of The Law Debenture Pension Trust Corporation P.L.C. as director on 2022-02-01 | |
APPOINTMENT TERMINATED, DIRECTOR FRANCIS JOHN SULLIVAN | ||
APPOINTMENT TERMINATED, DIRECTOR FRANCIS JOHN SULLIVAN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS JOHN SULLIVAN | |
CESSATION OF HSBC BANK PLC AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Hsbc Uk Bank Plc as a person with significant control on 2021-12-15 | ||
Notification of Hsbc Uk Bank Plc as a person with significant control on 2021-12-15 | ||
PSC02 | Notification of Hsbc Uk Bank Plc as a person with significant control on 2021-12-15 | |
PSC07 | CESSATION OF HSBC BANK PLC AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Richard Mark Dixon on 2021-11-17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED STEVEN ROBERT TOWERS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE LOUISE BEALE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Francis John Sullivan on 2020-02-17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004897750003 | |
AP02 | Appointment of Capital Cranfield Pension Trustees Limited as director on 2019-09-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN OWEN THOMAS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004897750002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR HUGH PUGSLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEONARD VINCENT JOHN ASPELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART JOHN WALKER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED KEITH JOHN PLUMMER | |
CH01 | Director's details changed for Leonard Vincent John Aspell on 2017-12-05 | |
CH01 | Director's details changed for Mr Alan Owen Thomas on 2017-09-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JOHN GROGAN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 18/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS BEVERLEY HORLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEBB PALMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOSSMAN ROUECHE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SEWARD | |
AP01 | DIRECTOR APPOINTED MRS ANN ELIZABETH LING | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN ROBINSON | |
AP01 | DIRECTOR APPOINTED MR RUSSELL CLIVE PICOT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY ASHFORD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/05/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALAN OWEN THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE LEACH | |
AP01 | DIRECTOR APPOINTED CLARE LOUISE BEALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE BRETT | |
AP01 | DIRECTOR APPOINTED MR RICHARD MARK DIXON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
RP04 | SECOND FILING WITH MUD 01/05/15 FOR FORM AR01 | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA SHARMAN | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/05/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MARK JOHN GROGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GROGAN | |
AP01 | DIRECTOR APPOINTED JANE SUSANNAH LEACH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL PICOT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/05/14 FULL LIST | |
AP03 | SECRETARY APPOINTED JOHN HUME MCKENZIE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HANNAH SHEPHERD | |
AP01 | DIRECTOR APPOINTED MR STUART KINGSLEY WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART DACK | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 01/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED PATRICIA ANNE SHARMAN | |
AP01 | DIRECTOR APPOINTED ANNE ELIZABETH LONSDALE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN GROGAN / 01/10/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARAH GOTT | |
AP03 | SECRETARY APPOINTED HANNAH ELIZABETH SHEPHERD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN COWLING | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DAWE | |
AR01 | 01/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED CATHERINE MARY BRETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODNEY BASS | |
AP01 | DIRECTOR APPOINTED STEPHEN PETER REDVERS COWLING | |
AP01 | DIRECTOR APPOINTED MICHAEL WEBB PALMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID GEORGE MORROW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD BONE | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SARAH GOTT / 08/09/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SARAH MAHER / 21/05/2011 | |
AR01 | 01/05/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SARAH MAHER / 15/04/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA GODLEY-MAYNARD | |
AP01 | DIRECTOR APPOINTED ALEXANDER JAMES DAWE | |
AP01 | DIRECTOR APPOINTED MICHAEL DAVID GEORGE MORROW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL | |
AP01 | DIRECTOR APPOINTED STUART JOHN WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY HANDS | |
AR01 | 01/05/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL HANDS / 01/10/2009 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 24/03/2010 | |
AP01 | DIRECTOR APPOINTED MARK JOHN GROGAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CLIVE PICOT / 15/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART DACK / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA SALLY GODLEY-MAYNARD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MICHAEL BONE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL GILL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOSSMAN ROUECHE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL KENNETH SEWARD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOHN SULLIVAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSEPH ASHFORD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEONARD VINCENT JOHN ASPELL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RODNEY LISTER BASS / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SARAH MAHER / 18/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES MATTHEWS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT MUSGROVE | |
AP03 | SECRETARY APPOINTED SARAH MAHER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED PATRICIA SALLY GODLEY-MAYNARD | |
288a | DIRECTOR APPOINTED STEWART DACK |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 11 NOVEMBER 2005 AND | Outstanding | JAMES ANDREW WAUCHOPE AND VICTORIA CATHERINE WAUCHOPE |
|
|
|
|
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 HSBC BANK PENSION TRUST (UK) LIMITED
Type of Charge Owed | Quantity |
---|---|
RENT DEPOSIT DEED | 62 |
LEASE | 43 |
LEGAL CHARGE | 1 |
DEPOSIT DEED | 1 |
THE RENT DEPOSIT DEED | 1 |
A RENT DEPOSIT DEED | 1 |
RENT SECURITY DEPOSIT DEED | 1 |
We have found 110 mortgage charges which are owed to HSBC BANK PENSION TRUST (UK) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Norwich City Council | |
|
Refunds of BID |
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
Rent & Rates |
Oxfordshire County Council | |
|
Rent & Rates |
Oxfordshire County Council | |
|
Rent & Rates |
Oxfordshire County Council | |
|
Rent & Rates |
Oxfordshire County Council | |
|
Rent & Rates |
Oxfordshire County Council | |
|
Rent & Rates |
Oxfordshire County Council | |
|
Rent & Rates |
Oxfordshire County Council | |
|
Rent & Rates |
Oxfordshire County Council | |
|
Rent & Rates |
Oxfordshire County Council | |
|
Rent & Rates |
Oxfordshire County Council | |
|
Rent & Rates |
Oxfordshire County Council | |
|
Rent & Rates |
Oxfordshire County Council | |
|
Rent and Rates |
Oxfordshire County Council | |
|
Rent and Rates |
Oxfordshire County Council | |
|
Rent and Rates |
Oxfordshire County Council | |
|
Rent and Rates |
Oxfordshire County Council | |
|
Rent and Rates |
Oxfordshire County Council | |
|
Rent and Rates |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | 1ST & PT 3RD FLR AT 20-21 CARILLON COURT LOUGHBOROUGH LEICESTERSHIRE LE11 3XA | 730 | 20/04/1998 | |
SHOP AND PREMISES | 28 CARILLON COURT LOUGHBOROUGH LEICS LE11 3XA | 64,000 | 23/10/2013 | |
SHOP AND PREMISES | 7 CARILLON COURT LOUGHBOROUGH LEICESTERSHIRE LE11 3XA | 55,500 | 29/09/2009 | |
KIOSK | KIOSK 5 CARILLON COURT LOUGHBOROUGH LEICS LE11 3XA | 4,600 | 17/05/2007 | |
SHOP AND PREMISES | 33 CARILLON COURT LOUGHBOROUGH LEICESTERSHIRE LE11 3XA | 22,500 | 12/11/2008 | |
HAIRDRESSING SALON AND PREMISES | 6 CARILLON COURT LOUGHBOROUGH LEICESTERSHIRE LE11 3XA | 21,250 | 01/01/2013 | |
SHOP AND PREMISES | 36 CARILLON COURT LOUGHBOROUGH LEICESTERSHIRE LE11 3XA | 17,750 | 21/05/2012 | |
Kiosk and Premises | KIOSK 2 ANGEL YARD MARKET STREET LOUGHBOROUGH LEICESTERSHIRE LE11 3XA | 14,000 | 13/01/2013 |
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. |