Active - Proposal to Strike off
Company Information for CHUBB DORMANT (NO.2) LIMITED
Ground Floor, 2 Lotus Park, Staines, TW18 3AG,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CHUBB DORMANT (NO.2) LIMITED | ||
Legal Registered Office | ||
Ground Floor 2 Lotus Park Staines TW18 3AG Other companies in TW15 | ||
Previous Names | ||
|
Company Number | 01033086 | |
---|---|---|
Company ID Number | 01033086 | |
Date formed | 1971-11-30 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-12-31 | |
Account next due | 30/09/2024 | |
Latest return | 2024-04-11 | |
Return next due | 09/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-12-18 03:42:29 |
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 |
---|---|---|
ROBERT SLOSS |
||
LAURA WILCOCK |
||
CRAIG ALEXANDER FORBES |
||
NEIL ANDREW VINCENT GREGOR MACGREGOR |
||
ROBERT JOHN SLOSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHUBB MANAGEMENT SERVICES LIMITED |
Company Secretary | ||
CHUBB MANAGEMENT SERVICES LIMITED |
Director | ||
ROBERT SADLER |
Director | ||
BRIAN HARLOWE LINDROTH |
Director | ||
WESTMINSTER SECURITIES LIMITED |
Director | ||
PLANT NOMINEES LIMITED |
Company Secretary | ||
GRAYSTON CENTRAL SERVICES LIMITED |
Director | ||
PLANT NOMINEES LIMITED |
Director | ||
KATHLEEN SANDRA CHADWICK |
Company Secretary | ||
EDWARD MICHAEL SMITH |
Director | ||
FRASER SCOTT DUNCAN |
Director | ||
MARTIN JOHN BRADDOCK |
Director | ||
RAYMOND JOHN HART |
Director | ||
ANNE PATRICIA MUNSON |
Company Secretary | ||
ANDREW MICHAEL BURTON |
Director | ||
PAUL MARTIN ETHERIDGE |
Director | ||
RICHARD GEORGE HAWKINS |
Director | ||
HENRY WILLIAM MCKAY |
Director | ||
FINTAN CHARLES O'TOOLE |
Director | ||
PAUL LAWRENCE RAYSON |
Director | ||
IAN BONNETT |
Director | ||
JOHN RICHARD DEADMAN |
Director | ||
LAURA KIM ROWE |
Director | ||
PETER FREDERICK HOWARD TOWLE |
Company Secretary | ||
THOMAS LITTLE |
Director | ||
PETER MARTIN STANSFIELD |
Director | ||
GEOFFREY TATE |
Director | ||
HOWARD TRILL |
Director | ||
TERENCE SPENCER |
Director | ||
PETER FREDERICK HOWARD TOWLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRONTLINE SECURITY SOLUTIONS LIMITED | Director | 2017-11-22 | CURRENT | 1998-03-25 | Active - Proposal to Strike off | |
CHUBB FIRE LIMITED | Director | 2017-05-02 | CURRENT | 1914-02-25 | Active | |
AIRSENSE TECHNOLOGY LIMITED | Director | 2016-10-18 | CURRENT | 1992-11-17 | Active - Proposal to Strike off | |
ALARMFAST SUPERVISION SECURITY SYSTEMS LIMITED | Director | 2016-07-25 | CURRENT | 1987-09-11 | Liquidation | |
VISUAL VERIFICATION LIMITED | Director | 2016-07-12 | CURRENT | 1995-12-21 | Liquidation | |
PAYMENT SERVICES LIMITED | Director | 2016-07-12 | CURRENT | 2004-03-31 | Active - Proposal to Strike off | |
DIGI SECURITY LIMITED | Director | 2015-07-02 | CURRENT | 2003-04-16 | Liquidation | |
SECURITY MONITORING CENTRES LIMITED | Director | 2014-04-14 | CURRENT | 1936-09-04 | Active | |
CHUBB SYSTEMS LIMITED | Director | 2014-04-02 | CURRENT | 1962-02-12 | Active - Proposal to Strike off | |
T G PRODUCTS LIMITED | Director | 2014-03-13 | CURRENT | 1992-12-17 | Active - Proposal to Strike off | |
KIDDE PRODUCTS LIMITED | Director | 2014-03-13 | CURRENT | 2002-12-19 | Active | |
CHUBB (NI) LIMITED | Director | 2014-03-13 | CURRENT | 1942-05-14 | Active - Proposal to Strike off | |
MENTOR BUSINESS SYSTEMS LIMITED | Director | 2014-03-13 | CURRENT | 1985-03-05 | Active | |
CHUBB FIRE & SECURITY LIMITED | Director | 2008-04-29 | CURRENT | 1953-10-09 | Active | |
KIDDE GRAVINER LIMITED | Director | 2017-12-18 | CURRENT | 2002-12-19 | Active | |
CHUBB FIRE SECURITY (SA) LIMITED | Director | 2014-09-25 | CURRENT | 1994-06-10 | Dissolved 2016-02-03 | |
CHUBB INTERNATIONAL LIMITED | Director | 2014-09-25 | CURRENT | 1982-05-28 | Dissolved 2016-08-26 | |
KIDDE HOLDINGS LIMITED | Director | 2014-09-25 | CURRENT | 2000-08-16 | Dissolved 2017-12-12 | |
CHUBB GROUP LIMITED | Director | 2014-09-25 | CURRENT | 1957-06-18 | Active | |
CHUBB LIMITED | Director | 2014-09-25 | CURRENT | 2000-07-17 | Active | |
KIDDE IP HOLDINGS LIMITED | Director | 2014-09-25 | CURRENT | 2001-10-04 | Active | |
KIDDE SECURITIES INVESTMENTS LIMITED | Director | 2014-09-25 | CURRENT | 2003-08-29 | Liquidation | |
KIDDE SECURITIES LIMITED | Director | 2014-09-25 | CURRENT | 2003-08-28 | Active | |
CHUBB GROUP PROPERTIES LIMITED | Director | 2014-09-25 | CURRENT | 1987-04-21 | Active | |
CHUBB INTERNATIONAL HOLDINGS LIMITED | Director | 2014-09-25 | CURRENT | 1882-12-14 | Active | |
CHUBB MANAGEMENT SERVICES LIMITED | Director | 2014-09-25 | CURRENT | 1985-07-10 | Active - Proposal to Strike off | |
CHUBB GROUP (INTERNATIONAL) LIMITED | Director | 2014-09-25 | CURRENT | 1988-08-25 | Active | |
KIDDE LIMITED | Director | 2014-09-25 | CURRENT | 2000-07-24 | Active | |
KIDDE INTERNATIONAL LIMITED | Director | 2014-09-25 | CURRENT | 2000-12-21 | Active | |
KIDDE UK | Director | 2014-09-25 | CURRENT | 2001-06-22 | Active | |
WALTER KIDDE LIMITED | Director | 2014-09-25 | CURRENT | 1931-02-19 | Active | |
PILGRIM HOUSE GROUP LIMITED | Director | 2014-09-25 | CURRENT | 1917-01-17 | Active - Proposal to Strike off | |
DUNFORD HEPBURN LIMITED | Director | 2014-09-25 | CURRENT | 1888-09-03 | Active - Proposal to Strike off | |
KIDDE FINANCE LIMITED | Director | 2014-09-25 | CURRENT | 2000-08-16 | Liquidation | |
PAGE AEROSPACE LIMITED | Director | 2014-09-12 | CURRENT | 1958-11-28 | Active | |
PAGE ENGINEERING (HOLDINGS) LIMITED | Director | 2014-09-12 | CURRENT | 1977-11-18 | Active | |
THE GRAND PAVILION LIMITED | Director | 2010-06-25 | CURRENT | 2010-06-25 | Active | |
SFS HOLDINGS LIMITED | Director | 2009-04-01 | CURRENT | 2005-06-13 | Active | |
CHUBB FIRE SECURITY (SA) LIMITED | Director | 2008-06-04 | CURRENT | 1994-06-10 | Dissolved 2016-02-03 | |
CHUBB PROPERTIES LIMITED | Director | 2007-11-21 | CURRENT | 1983-11-29 | Dissolved 2013-10-01 | |
CHUBB INTERNATIONAL LIMITED | Director | 2007-11-21 | CURRENT | 1982-05-28 | Dissolved 2016-08-26 | |
CHUBB GROUP LIMITED | Director | 2007-11-21 | CURRENT | 1957-06-18 | Active | |
CHUBB LIMITED | Director | 2007-11-21 | CURRENT | 2000-07-17 | Active | |
CHUBB GROUP PROPERTIES LIMITED | Director | 2007-11-21 | CURRENT | 1987-04-21 | Active | |
BET SECURITY AND COMMUNICATIONS LIMITED | Director | 2007-11-21 | CURRENT | 1983-03-21 | Active - Proposal to Strike off | |
CHUBB INTERNATIONAL HOLDINGS LIMITED | Director | 2007-11-21 | CURRENT | 1882-12-14 | Active | |
CHUBB GROUP (INTERNATIONAL) LIMITED | Director | 2007-11-21 | CURRENT | 1988-08-25 | Active | |
PILGRIM HOUSE GROUP LIMITED | Director | 2007-11-21 | CURRENT | 1917-01-17 | Active - Proposal to Strike off | |
DUNFORD HEPBURN LIMITED | Director | 2007-11-21 | CURRENT | 1888-09-03 | Active - Proposal to Strike off | |
CHUBB MANAGEMENT SERVICES LIMITED | Director | 2005-03-10 | CURRENT | 1985-07-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Resolutions passed:<ul><li>Resolution Cancel share premium account 10/09/2024<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 10/09/24 | ||
Statement of capital on USD 0.10 | ||
Statement by Directors | ||
Second filing of director appointment of Mr Andrew Graeme White | ||
CESSATION OF BET SECURITY AND COMMUNICATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Chubb Group Security Limited as a person with significant control on 2023-12-28 | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL W. GRUNAU | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED DAVID JACKOLA | ||
Termination of appointment of Robert Sloss on 2023-07-21 | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN SLOSS | ||
REGISTERED OFFICE CHANGED ON 08/06/23 FROM Oak House Littleton Road Ashford Middlesex TW15 1TZ England | ||
CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Memorandum articles filed | ||
DIRECTOR APPOINTED MR ANDREW GRAEME WHITE | ||
Change of details for Bet Security and Communications Limited as a person with significant control on 2023-01-31 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 07/04/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
REGISTERED OFFICE CHANGED ON 12/01/22 FROM Littleton Road Ashford Middlesex TW15 1TZ | ||
APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW VINCENT GREGOR MACGREGOR | ||
DIRECTOR APPOINTED PAUL GRUNAU | ||
AP01 | DIRECTOR APPOINTED PAUL GRUNAU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW VINCENT GREGOR MACGREGOR | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/22 FROM Littleton Road Ashford Middlesex TW15 1TZ | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mr Craig Alexander Forbes on 2021-06-15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LAURA WILCOCK on 2021-06-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 2017-09-27 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LAURA WILCOCK on 2019-04-15 | |
CH01 | Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 2019-03-12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AD02 | SAIL ADDRESS CHANGED FROM: LITTLETON ROAD ASHFORD MIDDLESEX TW15 1TZ ENGLAND | |
AD02 | SAIL ADDRESS CHANGED FROM: LITTLETON ROAD ASHFORD MIDDLESEX TW15 1TZ ENGLAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES | |
AD02 | Register inspection address changed from Number One @ the Beehive Lions Drive Blackburn BB1 2QS England to Littleton Road Ashford Middlesex TW15 1TZ | |
PSC02 | Notification of Bet Security and Communications Limited as a person with significant control on 2017-04-11 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-04-24 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AD03 | Registers moved to registered inspection location of Number One @ the Beehive Lions Drive Blackburn BB1 2QS | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 8000000;USD 80000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
AD02 | Register inspection address changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS | |
AP01 | DIRECTOR APPOINTED MR NEIL ANDREW VINCENT GREGOR MACGREGOR | |
AP01 | DIRECTOR APPOINTED MR CRAIG ALEXANDER FORBES | |
AP03 | SECRETARY APPOINTED LAURA WILCOCK | |
AP03 | SECRETARY APPOINTED ROBERT SLOSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHUBB MANAGEMENT SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SADLER | |
TM02 | Termination of appointment of Chubb Management Services Limited on 2016-08-23 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 8000000;USD 80000 | |
AR01 | 11/04/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to Number One @ the Beehive Lions Drive Shadsworth Business Park Blackburn BB1 2QS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 8000000;USD 80000 | |
AR01 | 11/04/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 8000000;USD 80000 | |
AR01 | 11/04/14 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 01/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SADLER / 01/11/2013 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 01/11/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2013 FROM CHUBB ELECTRONIC SECURITY LTD SHADSWORTH ROAD BLACKBURN LANCASHIRE BB1 2PR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 11/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SLOSS / 10/08/2012 | |
AR01 | 11/04/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED ROBERT SADLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN LINDROTH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 11/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 11/04/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 11/04/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 11/04/2010 | |
AP01 | DIRECTOR APPOINTED MR BRIAN HARLOWE LINDROTH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/02/2009 FROM CHUBB HOUSE STAINES ROAD WEST SUNBURY ON THAMES MIDDLESEX TW16 7AR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SLOSS / 15/07/2008 | |
363a | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/11/07 FROM: BELGRAVE HOUSE 76 BUCKINGHAM PALACE ROAD LONDON SW1W 9RF | |
CERTNM | COMPANY NAME CHANGED RENTOKIL DORMANT (NO.2) LIMITED CERTIFICATE ISSUED ON 14/08/07 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 31/08/06 FROM: LEGAL DEPT RENTOKIL INITIAL UK L RENTOKIL HOUSE, GARLAND ROAD EAST GRINSTEAD WEST SUSSEX RH19 1DY | |
363a | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 11/04/03; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 11/04/00; NO CHANGE OF MEMBERS | |
WRES03 | EXEMPTION FROM APPOINTING AUDITORS 29/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 30/09/99 FROM: LEGAL DEPT RENTOKIL INITIAL UK LIMITED GARLAND ROAD EAST GRINSTEAD WEST SUSSEX RH19 2DR | |
363a | RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
WRES03 | EXEMPTION FROM APPOINTING AUDITORS 13/08/98 | |
AUD | AUDITOR'S RESIGNATION | |
Error |
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 CHUBB DORMANT (NO.2) LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CHUBB DORMANT (NO.2) LIMITED are:
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. |