Active - Proposal to Strike off
Company Information for TLF LIMITED
CARMELITE HOUSE, 50 VICTORIA EMBANKMENT, LONDON, EC4Y 0DZ,
|
Company Registration Number
00549985
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TLF LIMITED | |
Legal Registered Office | |
CARMELITE HOUSE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DZ Other companies in WC2H | |
Company Number | 00549985 | |
---|---|---|
Company ID Number | 00549985 | |
Date formed | 1955-05-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-10-13 14:43:25 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TLF & ASSOCIATES LTD. | 88 COUGARSTONE MANOR SW CALGARY ALBERTA T3H 5N5 | Active | Company formed on the 2012-11-20 | |
TLF & CO DEVELOPMENTS PTY LTD | Active | Company formed on the 2019-10-22 | ||
TLF & CO DEVELOPMENTS PTY LTD | Active | Company formed on the 2019-10-22 | ||
TLF & CO PROJECTS PTY LTD | Active | Company formed on the 2021-02-19 | ||
TLF 025 INCORPORATED | Michigan | UNKNOWN | ||
TLF 026 LLC | Michigan | UNKNOWN | ||
TLF 1 LP | RAFFLES PLACE Singapore 048619 | Active | Company formed on the 2019-11-04 | |
TLF 101 SOUTH 10TH STREET, LLC | 711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 | Active | Company formed on the 2017-07-21 | |
TLF 1234 LLC | 1615 SOUTH CONGRESS SUITE 103 DELRAY DELRAY BEACH FL 33445 | Inactive | Company formed on the 2019-12-02 | |
TLF 1318 COURT D, LLC | 711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 | Active | Company formed on the 2020-02-11 | |
TLF 13TH & FAWCETT, LLC | 711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 | Active | Company formed on the 2017-07-25 | |
TLF 1ST RESPONDERS, INC. | 101 BROOK GREEN WAY DELAND FL 32724 | Inactive | Company formed on the 2010-06-10 | |
TLF 2202 A STREET, LLC | 711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 | Active | Company formed on the 2016-12-14 | |
TLF 224, LLC | PO BOX 396 Yates PENN YAN NY 14527 | Active | Company formed on the 2016-09-09 | |
TLF 2304 JEFFERSON AVENUE, LLC | 711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 | Dissolved | Company formed on the 2017-03-31 | |
TLF 2310 COMMERCE STREET, LLC | 711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 | Active | Company formed on the 2018-06-07 | |
TLF 3 SERENDIPITY PTE. LTD. | SUNVIEW ROAD Singapore 627615 | Active | Company formed on the 2021-01-19 | |
TLF 415 ST. HELENS AVENUE, LLC | 711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 | Active | Company formed on the 2016-07-14 | |
TLF ACQUISITION CORP. | 1201 HAYS STREET TALLAHASSEE FL 32301 | Inactive | Company formed on the 1998-11-25 | |
TLF ADMINISTRATION LTD | FLAT A 38 HUDDLESTONE ROAD LONDON ENGLAND NW2 5DN | Dissolved | Company formed on the 2015-04-02 |
Officer | Role | Date Appointed |
---|---|---|
PIERRE DE CACQUERAY |
||
PIERRE DE CACQUERAY |
||
ALISON GOFF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HENRI MASUREL |
Company Secretary | ||
HENRI MASUREL |
Director | ||
DEREK KEITH FREEMAN |
Director | ||
HELEN ANN BARLOW |
Company Secretary | ||
HELEN ANN BARLOW |
Director | ||
FORMPART (NO 2) LIMITED |
Company Secretary | ||
FORMPART (NO 3) LIMITED |
Director | ||
FORMPART (NO 4) LIMITED |
Director | ||
MARK HENRY ARMOUR |
Director | ||
LESLIE DIXON |
Director | ||
JOHN CHRISTOPHER PFEIL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONSTABLE & ROBINSON LIMITED | Director | 2014-01-31 | CURRENT | 1993-03-16 | Active - Proposal to Strike off | |
DIGITAL PROPERTY GUIDES LIMITED | Director | 2013-06-14 | CURRENT | 2001-05-21 | Active - Proposal to Strike off | |
FBB1 LIMITED | Director | 2013-06-14 | CURRENT | 1939-05-30 | Active - Proposal to Strike off | |
HAMLYN PUBLISHING GROUP LIMITED(THE) | Director | 2013-06-14 | CURRENT | 1953-07-21 | Active - Proposal to Strike off | |
LONDON PROPERTY GUIDE LIMITED | Director | 2013-06-14 | CURRENT | 2001-06-25 | Active - Proposal to Strike off | |
SPRING BOOKS LIMITED | Director | 2013-06-14 | CURRENT | 1976-03-19 | Active - Proposal to Strike off | |
MITCHELL BEAZLEY INTERNATIONAL LIMITED | Director | 2013-06-14 | CURRENT | 1969-07-01 | Active - Proposal to Strike off | |
OCTOPUS BOOKS LIMITED | Director | 2013-06-14 | CURRENT | 1978-11-20 | Active - Proposal to Strike off | |
MILLERS PUBLICATIONS LIMITED | Director | 2013-06-14 | CURRENT | 1980-11-12 | Active - Proposal to Strike off | |
MAP PRODUCTIONS LIMITED | Director | 2013-06-14 | CURRENT | 1964-12-28 | Active - Proposal to Strike off | |
MITCHELL BEAZLEY LIMITED | Director | 2013-06-14 | CURRENT | 1998-08-07 | Active - Proposal to Strike off | |
DIGITAL OCTOPUS LIMITED | Director | 2013-06-14 | CURRENT | 2001-05-21 | Active - Proposal to Strike off | |
WEIDENFELD LIMITED | Director | 2013-05-03 | CURRENT | 1984-03-05 | Active - Proposal to Strike off | |
PIATKUS BOOKS LIMITED | Director | 2007-07-20 | CURRENT | 1979-02-05 | Active - Proposal to Strike off | |
CONRAN OCTOPUS LIMITED | Director | 2007-06-13 | CURRENT | 1983-07-14 | Active - Proposal to Strike off | |
LITTLE, BROWN BOOK GROUP LIMITED | Director | 2006-03-31 | CURRENT | 1988-10-12 | Active | |
OCTOPUS PUBLISHING GROUP LIMITED | Director | 2004-10-01 | CURRENT | 1998-07-08 | Active | |
ARTHUR BARKER LIMITED | Director | 2004-07-01 | CURRENT | 1946-10-08 | Active - Proposal to Strike off | |
BREWERS PUBLISHING COMPANY LIMITED | Director | 2004-07-01 | CURRENT | 1976-05-04 | Active - Proposal to Strike off | |
VICTOR GOLLANCZ LIMITED | Director | 2003-09-23 | CURRENT | 1985-09-04 | Active - Proposal to Strike off | |
SUMMERSDALE PUBLISHERS LIMITED | Director | 2017-11-01 | CURRENT | 1997-08-14 | Active | |
KYLE CATHIE LIMITED | Director | 2017-10-03 | CURRENT | 1989-09-28 | Active - Proposal to Strike off | |
KYLE BOOKS LIMITED | Director | 2017-10-03 | CURRENT | 2011-04-06 | Active - Proposal to Strike off | |
DIGITAL PROPERTY GUIDES LIMITED | Director | 2005-07-06 | CURRENT | 2001-05-21 | Active - Proposal to Strike off | |
FBB1 LIMITED | Director | 2005-07-06 | CURRENT | 1939-05-30 | Active - Proposal to Strike off | |
OCTOPUS PUBLISHING GROUP LIMITED | Director | 2005-07-06 | CURRENT | 1998-07-08 | Active | |
HAMLYN PUBLISHING GROUP LIMITED(THE) | Director | 2005-07-06 | CURRENT | 1953-07-21 | Active - Proposal to Strike off | |
LONDON PROPERTY GUIDE LIMITED | Director | 2005-07-06 | CURRENT | 2001-06-25 | Active - Proposal to Strike off | |
SPRING BOOKS LIMITED | Director | 2005-07-06 | CURRENT | 1976-03-19 | Active - Proposal to Strike off | |
MITCHELL BEAZLEY INTERNATIONAL LIMITED | Director | 2005-07-06 | CURRENT | 1969-07-01 | Active - Proposal to Strike off | |
OCTOPUS BOOKS LIMITED | Director | 2005-07-06 | CURRENT | 1978-11-20 | Active - Proposal to Strike off | |
MILLERS PUBLICATIONS LIMITED | Director | 2005-07-06 | CURRENT | 1980-11-12 | Active - Proposal to Strike off | |
MAP PRODUCTIONS LIMITED | Director | 2005-07-06 | CURRENT | 1964-12-28 | Active - Proposal to Strike off | |
CONRAN OCTOPUS LIMITED | Director | 2005-07-06 | CURRENT | 1983-07-14 | Active - Proposal to Strike off | |
MITCHELL BEAZLEY LIMITED | Director | 2005-07-06 | CURRENT | 1998-08-07 | Active - Proposal to Strike off | |
DIGITAL OCTOPUS LIMITED | Director | 2005-07-06 | CURRENT | 2001-05-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2022-05-10 GBP 1 | |
CAP-SS | Solvency Statement dated 29/04/22 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON GOFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES | |
AD02 | Register inspection address changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD03 | Registers moved to registered inspection location of 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE | |
AD02 | Register inspection address changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON GOFF / 14/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 15/10/2015 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON GOFF / 13/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 13/04/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/15 FROM , Endeavour House 189 Shaftesbury Avenue, London, WC2H 8JY | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/06/14 ANNUAL RETURN FULL LIST | |
AR01 | 28/06/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Pierre De Cacqueray as company secretary | |
AP01 | DIRECTOR APPOINTED MR PIERRE DE CACQUERAY | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY HENRI MASUREL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRI MASUREL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 28/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HENRI MASUREL / 01/09/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HENRI MASUREL / 01/09/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 28/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 28/06/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 2-4 HERON QUAY DOCKLANDS LONDON E14 4JP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04 | |
363s | RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/09/00 | |
363s | RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 10/03/00 | |
363s | RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
CERTNM | COMPANY NAME CHANGED FORMPART (NO.10) LIMITED CERTIFICATE ISSUED ON 05/03/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363a | RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED GEORGE NEWNES LIMITED CERTIFICATE ISSUED ON 07/01/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/07/97 | |
363s | RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 20/05/96 | |
ELRES | S369(4) SHT NOTICE MEET 20/05/96 | |
ELRES | S366A DISP HOLDING AGM 20/05/96 | |
ELRES | S80A AUTH TO ALLOT SEC 20/05/96 | |
ELRES | S252 DISP LAYING ACC 20/05/96 |
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 TLF LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TLF LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
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. |