Company Information for 18 CORNWALL GARDENS SW7 MANAGEMENT COMPANY LIMITED
6 ROLAND GARDENS, LONDON, SW7 3PH,
|
Company Registration Number
02829634
Private Limited Company
Active |
Company Name | |
---|---|
18 CORNWALL GARDENS SW7 MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
6 ROLAND GARDENS LONDON SW7 3PH Other companies in HA6 | |
Company Number | 02829634 | |
---|---|---|
Company ID Number | 02829634 | |
Date formed | 1993-06-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 23/06/2016 | |
Return next due | 21/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 09:03:21 |
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 |
---|---|---|
HML COMPANY SECRETARIAL SERVICES LIMTED |
||
KIRSTEN LOUISE COWAN BAMA |
||
ALBERTO DUPRE |
||
SAHAR ISLAM |
||
BARBEL KARIN RECHNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREA DUPRE |
Director | ||
ENRICO DUPRE |
Director | ||
KIRSTEN LOUISE COWAN BAMA |
Company Secretary | ||
ANASTASIE NADIA DUNN-HILL |
Director | ||
MARCO TARICCO |
Director | ||
ENRICO DUPRE |
Director | ||
WARWICK BRADY |
Company Secretary | ||
WARWICK BRADY |
Director | ||
DAVID GEORGE BENTLEY |
Director | ||
DAVID EPSTEIN |
Director | ||
KIRSTEN LOUISE BENTLEY |
Director | ||
MICHAEL LAWRENCE TAAFFE |
Company Secretary | ||
ROBERT ALBERT BUNKALL |
Director | ||
MICHAEL LAWRENCE TAAFFE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
12 WALPOLE STREET FREEHOLD LIMITED | Company Secretary | 2017-02-27 | CURRENT | 2016-06-20 | Active | |
BOWLAND VIEW MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-02-15 | CURRENT | 2015-11-19 | Active | |
CHARTER QUAY MOORINGS LIMITED | Company Secretary | 2017-02-02 | CURRENT | 2011-03-22 | Active | |
1 TENNISON ROAD MANAGEMENT LIMITED | Company Secretary | 2017-02-01 | CURRENT | 2014-04-29 | Active | |
1 HAMPTON PARK MANAGEMENT LIMITED | Company Secretary | 2017-02-01 | CURRENT | 1990-08-17 | Active | |
KINGS HILL (D1) MANAGEMENT LIMITED | Company Secretary | 2017-01-26 | CURRENT | 2001-12-11 | Active | |
MAPLE (184) LIMITED | Company Secretary | 2017-01-20 | CURRENT | 2003-03-20 | Active | |
267 GLOUCESTER ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-01-19 | CURRENT | 2003-06-03 | Active | |
SANDRINGHAM COURT (CHELTENHAM) LIMITED | Company Secretary | 2017-01-19 | CURRENT | 2009-12-21 | Active | |
8 LANSDOWN CRESCENT (CHELTENHAM) MANAGEMENT LIMITED | Company Secretary | 2017-01-19 | CURRENT | 1992-09-08 | Active | |
ELDORADO MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-01-19 | CURRENT | 1995-12-22 | Active | |
102 CROFTHOUSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-01-19 | CURRENT | 2014-01-31 | Active | |
OAK COURT MANAGEMENT (NO.1) LIMITED | Company Secretary | 2017-01-19 | CURRENT | 1992-06-22 | Active | |
THE RUSSELLS MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-01-19 | CURRENT | 2004-06-11 | Active | |
STAGECOACH HOUSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-01-19 | CURRENT | 2006-01-31 | Active | |
RIDGEWAY CLOSE (BIRDLIP) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-01-19 | CURRENT | 2010-11-01 | Active | |
POTTER HOUSE MANAGEMENT LTD | Company Secretary | 2017-01-19 | CURRENT | 2014-07-01 | Active | |
PEMBRIDGE COURT MANAGEMENT LIMITED | Company Secretary | 2017-01-19 | CURRENT | 1987-12-03 | Active | |
ANLABY COURT (CHELTENHAM) MANAGEMENT LIMITED | Company Secretary | 2017-01-19 | CURRENT | 1980-11-18 | Active | |
CEDAR COURT (CHELTENHAM) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2017-01-19 | CURRENT | 1985-08-29 | Active | |
BUCHANAN'S WHARF MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-01-19 | CURRENT | 1987-07-15 | Active | |
BRECKENBROUGH FLATS MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-01-19 | CURRENT | 1995-09-12 | Active | |
DARTVILLE LIMITED | Company Secretary | 2017-01-19 | CURRENT | 2001-02-13 | Active | |
QUARTZSTAR LIMITED | Company Secretary | 2017-01-19 | CURRENT | 2001-10-05 | Active | |
MAPLE (182) LIMITED | Company Secretary | 2017-01-19 | CURRENT | 2002-11-01 | Active | |
SUFFOLK HOUSE (CHELTENHAM) LIMITED | Company Secretary | 2017-01-19 | CURRENT | 1985-11-04 | Active | |
SWANBROOK HOUSE MANAGEMENT LIMITED | Company Secretary | 2017-01-19 | CURRENT | 1990-11-15 | Active | |
SOUTH HOUSE MANAGEMENT LIMITED | Company Secretary | 2017-01-19 | CURRENT | 1991-03-11 | Active | |
ST. JOHN'S COURT (CHELTENHAM) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-01-19 | CURRENT | 1991-12-10 | Active | |
ISLEDENE LIMITED | Company Secretary | 2017-01-19 | CURRENT | 1977-07-21 | Active | |
HERNMOSS LIMITED | Company Secretary | 2017-01-19 | CURRENT | 1973-03-23 | Active | |
HATHERLEY COURT MANAGEMENT LIMITED | Company Secretary | 2017-01-19 | CURRENT | 1979-06-14 | Active | |
MONTPELLIER HOUSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-01-19 | CURRENT | 1986-08-29 | Active | |
THE PINES CHELTENHAM MANAGEMENT LIMITED | Company Secretary | 2017-01-19 | CURRENT | 1988-09-05 | Active | |
GLENCAIRN COURT LIMITED | Company Secretary | 2017-01-19 | CURRENT | 1962-05-10 | Active | |
WESTON HOUSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-01-19 | CURRENT | 2001-06-08 | Active | |
SELBY LODGE (CHELTENHAM) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-01-19 | CURRENT | 2001-11-07 | Active | |
LAWNSWOOD COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-01-19 | CURRENT | 2012-04-27 | Active | |
GERARD GARDENS MANAGEMENT LIMITED | Company Secretary | 2017-01-03 | CURRENT | 1981-10-14 | Active | |
ELLINGHAM COURT RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2017-01-01 | CURRENT | 1991-05-07 | Active | |
FITZGEORGE & FITZJAMES FREEHOLD LIMITED | Company Secretary | 2017-01-01 | CURRENT | 2014-06-10 | Active | |
SWALLOW COURT (BRENTWOOD) LIMITED | Company Secretary | 2017-01-01 | CURRENT | 2015-10-23 | Active | |
PHASEPURPOSE PROPERTY MANAGEMENT LIMITED | Company Secretary | 2017-01-01 | CURRENT | 1995-04-25 | Active | |
HENRY LODGE MANAGEMENT CO. LIMITED | Company Secretary | 2017-01-01 | CURRENT | 1982-08-05 | Active | |
TRYM BANK MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-01-01 | CURRENT | 1997-12-16 | Active | |
MILDMAY N1 MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-12-15 | CURRENT | 2011-08-05 | Active | |
11 CHARLOTTE STREET (BRISTOL 1) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-12-08 | CURRENT | 1984-03-02 | Active | |
LANDMARK PLACE (MANAGEMENT) LIMITED | Company Secretary | 2016-12-01 | CURRENT | 2000-09-01 | Active | |
7 SYDENHAM AVENUE LIMITED | Company Secretary | 2016-11-01 | CURRENT | 2005-03-29 | Active | |
THAMES EDGE MANAGEMENT LIMITED | Company Secretary | 2016-11-01 | CURRENT | 2001-12-04 | Active | |
ELMSWOOD COURT (MOSSLEY HILL) RESIDENTS SOCIETY LIMITED | Company Secretary | 2016-11-01 | CURRENT | 1969-04-18 | Active | |
50-65 SUTTON SQUARE RTM COMPANY LIMITED | Company Secretary | 2016-11-01 | CURRENT | 2011-04-12 | Active | |
MERIDEN HOUSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-10-17 | CURRENT | 1987-03-06 | Active | |
THE BROOK BUILDING RTM COMPANY LTD | Company Secretary | 2016-09-01 | CURRENT | 2013-06-10 | Active | |
COOPERS EDGE (PARCEL 8) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-07-01 | CURRENT | 2014-03-07 | Active | |
SANDBACH MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-06-08 | CURRENT | 2011-12-06 | Active | |
BECKFORD COURT (BATH) RESIDENTS COMPANY LIMITED | Company Secretary | 2016-02-01 | CURRENT | 1994-11-16 | Active | |
ASTLEY GREEN MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-08-28 | CURRENT | 2015-08-28 | Active | |
ARNOLDS YARD MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2000-04-28 | Active | |
4 BALLBROOK AVENUE MANAGEMENT LTD | Company Secretary | 2014-08-01 | CURRENT | 2007-08-02 | Active | |
NIGHTINGALES (KENLEY) MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-05-16 | CURRENT | 1995-06-21 | Active | |
SW7 CONSULTANTS LTD | Director | 2016-02-25 | CURRENT | 2016-02-25 | Dissolved 2017-08-08 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | |
CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIDIER JEAN-LOUIS BENCH | |
PSC07 | CESSATION OF BARBEL KARIN RECHNER AS A PERSON OF SIGNIFICANT CONTROL | |
AP04 | Appointment of M2 Property Limited as company secretary on 2021-08-01 | |
TM02 | Termination of appointment of Lps Accountants Limited on 2021-08-01 | |
AP01 | DIRECTOR APPOINTED MR ENRICO DUPRE | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/21 FROM 10 Hollywood Road London SW10 9HY United Kingdom | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
TM02 | Termination of appointment of Lps Livington Accountants on 2020-03-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALBERTO DUPRE | |
AP01 | DIRECTOR APPOINTED DIDIER JEAN-LOUIS BENCH | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/20 FROM Susan Metcalfe Residential Hollywood Road London SW10 9HY England | |
AP04 | Appointment of Lps Accountants Limited as company secretary on 2020-02-05 | |
TM02 | Termination of appointment of Susan Metcalfe Residential on 2020-02-05 | |
AP03 | Appointment of Susan Metcalfe Residential as company secretary on 2019-11-27 | |
TM02 | Termination of appointment of Susan Metcalfe Residential on 2019-11-28 | |
AP03 | Appointment of Lps Livington Accountants as company secretary on 2019-11-18 | |
PSC09 | Withdrawal of a person with significant control statement on 2019-08-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBEL KARIM RECHNER | |
AP03 | Appointment of Susan Metcalfe Residential as company secretary on 2019-06-04 | |
EW03RSS | Withdrawal of the secretaries register information from the public register | |
EW03 | Withdrawal of the secretary register information from the public register | |
EH03 | Elect to keep the company secretary residential address information on the public register | |
TM02 | Termination of appointment of Hml Company Secretarial Services Limted on 2019-06-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/19 FROM 94 Park Lane Croydon Surrey CR0 1JB United Kingdom | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC08 | Notification of a person with significant control statement | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
AP01 | DIRECTOR APPOINTED DR ALBERTO DUPRE | |
PSC08 | Notification of a person with significant control statement | |
LATEST SOC | 04/07/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ENRICO DUPRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA DUPRE | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/17 FROM Lachman Livingstone 136 Pinner Road Northwood Middlesex HA6 1BP | |
TM02 | Termination of appointment of Kirsten Louise Cowan Bama on 2017-01-01 | |
AP04 | Appointment of Hml Company Secretarial Services Limted as company secretary on 2017-01-01 | |
LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 23/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
AP01 | DIRECTOR APPOINTED MISS SAHAR ISLAM | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 23/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 23/06/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCO TARICCO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANASTASIE DUNN-HILL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 23/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 23/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 23/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN LOUISE COWAN / 23/06/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KIRSTEN LOUISE COWAN / 23/06/2011 | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AR01 | 23/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARCO TARICCO / 23/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARBEL KARIN RECHNER / 23/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ENRICO DUPRE / 23/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANDREA DUPRE / 23/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANASTASIE NADIA DUNN-HILL / 23/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN LOUISE COWAN / 23/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
363(287) | REGISTERED OFFICE CHANGED ON 01/11/07 | |
363s | RETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
MISC | SECTION 390 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
287 | REGISTERED OFFICE CHANGED ON 28/12/05 FROM: LACHMAN LIVINGSTONE, 136 PINNER ROAD, NORTHWOOD MIDDX HA6 1BP | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/03/04 FROM: 92 THE DRIVE RICKMANSWORTH HERTFORDSHIRE WD3 4DU | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
287 | REGISTERED OFFICE CHANGED ON 23/07/98 FROM: 7 MANOR HOUSE DRIVE NORTHWOOD MIDDLESEX HA6 2UJ | |
363s | RETURN MADE UP TO 23/06/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 23/06/97; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
|
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 18 CORNWALL GARDENS SW7 MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 18 CORNWALL GARDENS SW7 MANAGEMENT COMPANY 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. |