Liquidation
Company Information for LAMBOURNE GOLF CLUB LIMITED
15 CANADA SQUARE, LONDON, E14 5GL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
LAMBOURNE GOLF CLUB LIMITED | |
Legal Registered Office | |
15 CANADA SQUARE LONDON E14 5GL Other companies in DN3 | |
Company Number | 02992261 | |
---|---|---|
Company ID Number | 02992261 | |
Date formed | 1994-11-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 18/11/2015 | |
Return next due | 16/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-05 11:52:38 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LAMBOURNE GOLF CLUB HOLDINGS LTD. | WINDSOR HOUSE VICTORIA STREET WINDSOR BERKSHIRE SL4 1EN | Dissolved | Company formed on the 2003-06-16 |
Officer | Role | Date Appointed |
---|---|---|
ADAM JOHN GORDON BELLAMY |
||
ADAM JOHN GORDON BELLAMY |
||
HUMPHREY MICHAEL COBBOLD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUES DE BRUIN |
Director | ||
PETER WILLIAM DENBY ROBERTS |
Director | ||
ROSS STEVEN CHESTER |
Director | ||
MARTIN LONG |
Director | ||
ARTHUR MCCOLL |
Director | ||
STEVEN PAUL GOSLING |
Company Secretary | ||
STEVEN PAUL GOSLING |
Director | ||
STUART PAUL BROSTER |
Director | ||
CHRISTOPHER JAMES STORR |
Company Secretary | ||
CHRISTOPHER JAMES STORR |
Director | ||
RICHARD TAYLOR |
Company Secretary | ||
GRAHAM TAYLOR |
Company Secretary | ||
RICHARD TAYLOR |
Director | ||
CHRISTIAN MARK CECIL PURSLOW |
Director | ||
CHRISTOPHER JAMES STORR |
Company Secretary | ||
MARTYN GREALEY |
Director | ||
CHRISTOPHER JAMES STORR |
Director | ||
DIANE JARVIS |
Company Secretary | ||
DIANE JARVIS |
Director | ||
ALLAN HUGH TAIT |
Director | ||
HUGH WARD DIXON |
Director | ||
RAYMOND ALAN DAVIES |
Company Secretary | ||
CARGIL MANAGEMENT SERVICES LIMITED |
Company Secretary | ||
MARTIN PETER KNIGHT |
Director | ||
DAVID CHARLES NORREYS GRAY |
Director | ||
MICHAEL WILLIAM BARTON |
Company Secretary | ||
DAVID CHARLES MERRYCK CARTER |
Director | ||
PATRICK EDWARD HENRY |
Director | ||
CATHERINE HESTER CHIBNALL |
Company Secretary | ||
CATHERINE HESTER CHIBNALL |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OVALHOUSE LIMITED | Director | 2018-06-21 | CURRENT | 1983-03-24 | Active | |
PINNACLE MIDCO 2 LIMITED | Director | 2017-11-30 | CURRENT | 2017-10-30 | Active | |
PINNACLE TOPCO LIMITED | Director | 2017-11-30 | CURRENT | 2017-10-30 | Active | |
PINNACLE BIDCO PLC | Director | 2017-11-30 | CURRENT | 2017-10-30 | Active | |
PINNACLE MIDCO 1 LIMITED | Director | 2017-11-30 | CURRENT | 2017-10-30 | Active | |
PURE GYM GROUP PLC | Director | 2016-06-22 | CURRENT | 2016-06-08 | Liquidation | |
CS LEISURE LIMITED | Director | 2015-05-28 | CURRENT | 1989-03-08 | Active | |
CROWN SPORTS LIMITED | Director | 2015-05-28 | CURRENT | 1990-03-02 | Liquidation | |
DRAGONS HEALTH CLUBS LIMITED | Director | 2015-05-28 | CURRENT | 1988-02-01 | Liquidation | |
L A FITNESS (1998) LIMITED | Director | 2015-05-28 | CURRENT | 1998-01-28 | Liquidation | |
TRAINSTATION LIMITED | Director | 2015-05-28 | CURRENT | 1997-06-05 | Liquidation | |
TOLMERS NEWCO 1 LIMITED | Director | 2015-05-28 | CURRENT | 2014-03-27 | Active | |
MOP ACQUISITIONS (CS) LIMITED | Director | 2015-05-28 | CURRENT | 2006-02-10 | Active | |
AXIS HEALTH & FITNESS LIMITED | Director | 2015-05-28 | CURRENT | 1993-03-22 | Liquidation | |
GREYSTONE LEISURE LIMITED | Director | 2015-05-28 | CURRENT | 1987-03-31 | Liquidation | |
BOOMSIGN LIMITED | Director | 2015-05-28 | CURRENT | 1988-10-13 | Liquidation | |
L A FITNESS LIMITED | Director | 2015-05-28 | CURRENT | 1996-07-15 | Active | |
AXIS (MAIDSTONE) LTD | Director | 2015-05-28 | CURRENT | 1997-05-08 | Liquidation | |
L.A. FITNESS (LUTON) LIMITED | Director | 2015-05-28 | CURRENT | 1997-11-03 | Liquidation | |
L A HAIR & BEAUTY LIMITED | Director | 2015-05-28 | CURRENT | 1998-02-03 | Liquidation | |
AXIS (RUGBY) LTD | Director | 2015-05-28 | CURRENT | 1998-05-27 | Liquidation | |
DRAGONS (GATWICK) LIMITED | Director | 2015-05-28 | CURRENT | 1978-09-11 | Liquidation | |
LA LEISURE LIMITED | Director | 2015-05-28 | CURRENT | 1983-06-03 | Active | |
L A FITNESS EMPLOYEE BENEFIT TRUST LIMITED | Director | 2015-05-28 | CURRENT | 1996-07-25 | Liquidation | |
L.A. WESTMINSTER LIMITED | Director | 2015-05-28 | CURRENT | 1996-08-16 | Active | |
THE RUGBY CLUB OF ST JAMES LIMITED | Director | 2015-05-28 | CURRENT | 1996-08-30 | Liquidation | |
TOLMERS NEWCO 2 LIMITED | Director | 2015-05-28 | CURRENT | 2014-04-02 | Active | |
PURE GYM (DUDLEY) LIMITED | Director | 2014-12-08 | CURRENT | 2012-10-03 | Active | |
GYM MIDCO 2 LIMITED | Director | 2013-05-23 | CURRENT | 2013-05-01 | Active | |
GYM MIDCO LIMITED | Director | 2013-05-23 | CURRENT | 2013-04-29 | Active | |
GYM BIDCO LIMITED | Director | 2013-05-23 | CURRENT | 2013-04-29 | Active | |
PURE GYM LIMITED | Director | 2012-09-20 | CURRENT | 2008-09-05 | Active | |
OVALHOUSE LIMITED | Director | 2018-06-21 | CURRENT | 1983-03-24 | Active | |
PINNACLE MIDCO 2 LIMITED | Director | 2017-11-30 | CURRENT | 2017-10-30 | Active | |
PINNACLE TOPCO LIMITED | Director | 2017-11-30 | CURRENT | 2017-10-30 | Active | |
PINNACLE BIDCO PLC | Director | 2017-11-30 | CURRENT | 2017-10-30 | Active | |
PINNACLE MIDCO 1 LIMITED | Director | 2017-11-30 | CURRENT | 2017-10-30 | Active | |
PURE GYM GROUP PLC | Director | 2016-06-22 | CURRENT | 2016-06-08 | Liquidation | |
PURE GYM (DUDLEY) LIMITED | Director | 2015-10-06 | CURRENT | 2012-10-03 | Active | |
CS LEISURE LIMITED | Director | 2015-05-28 | CURRENT | 1989-03-08 | Active | |
CROWN SPORTS LIMITED | Director | 2015-05-28 | CURRENT | 1990-03-02 | Liquidation | |
DRAGONS HEALTH CLUBS LIMITED | Director | 2015-05-28 | CURRENT | 1988-02-01 | Liquidation | |
L A FITNESS (1998) LIMITED | Director | 2015-05-28 | CURRENT | 1998-01-28 | Liquidation | |
TRAINSTATION LIMITED | Director | 2015-05-28 | CURRENT | 1997-06-05 | Liquidation | |
TOLMERS NEWCO 1 LIMITED | Director | 2015-05-28 | CURRENT | 2014-03-27 | Active | |
MOP ACQUISITIONS (CS) LIMITED | Director | 2015-05-28 | CURRENT | 2006-02-10 | Active | |
AXIS HEALTH & FITNESS LIMITED | Director | 2015-05-28 | CURRENT | 1993-03-22 | Liquidation | |
GREYSTONE LEISURE LIMITED | Director | 2015-05-28 | CURRENT | 1987-03-31 | Liquidation | |
BOOMSIGN LIMITED | Director | 2015-05-28 | CURRENT | 1988-10-13 | Liquidation | |
L A FITNESS LIMITED | Director | 2015-05-28 | CURRENT | 1996-07-15 | Active | |
AXIS (MAIDSTONE) LTD | Director | 2015-05-28 | CURRENT | 1997-05-08 | Liquidation | |
L.A. FITNESS (LUTON) LIMITED | Director | 2015-05-28 | CURRENT | 1997-11-03 | Liquidation | |
L A HAIR & BEAUTY LIMITED | Director | 2015-05-28 | CURRENT | 1998-02-03 | Liquidation | |
AXIS (RUGBY) LTD | Director | 2015-05-28 | CURRENT | 1998-05-27 | Liquidation | |
DRAGONS (GATWICK) LIMITED | Director | 2015-05-28 | CURRENT | 1978-09-11 | Liquidation | |
LA LEISURE LIMITED | Director | 2015-05-28 | CURRENT | 1983-06-03 | Active | |
L A FITNESS EMPLOYEE BENEFIT TRUST LIMITED | Director | 2015-05-28 | CURRENT | 1996-07-25 | Liquidation | |
L.A. WESTMINSTER LIMITED | Director | 2015-05-28 | CURRENT | 1996-08-16 | Active | |
THE RUGBY CLUB OF ST JAMES LIMITED | Director | 2015-05-28 | CURRENT | 1996-08-30 | Liquidation | |
TOLMERS NEWCO 2 LIMITED | Director | 2015-05-28 | CURRENT | 2014-04-02 | Active | |
GYM MIDCO 2 LIMITED | Director | 2015-02-17 | CURRENT | 2013-05-01 | Active | |
GYM MIDCO LIMITED | Director | 2015-02-17 | CURRENT | 2013-04-29 | Active | |
GYM BIDCO LIMITED | Director | 2015-02-17 | CURRENT | 2013-04-29 | Active | |
GYM TOPCO LIMITED | Director | 2015-02-17 | CURRENT | 2013-04-29 | Active | |
PURE GYM LIMITED | Director | 2015-02-17 | CURRENT | 2008-09-05 | Active |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUES BRUIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUES BRUIN | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2017 FROM C/O PURE GYM LIMITED TOWN CENTRE HOUSE LEEDS LS2 8LY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL L A FITNESS LIMITED | |
PSC07 | CESSATION OF CROWN SPORTS LIMITED AS A PSC | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
AA01 | PREVEXT FROM 31/10/2015 TO 31/12/2015 | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/11/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2015 FROM C/O LA FITNESS LIMITED SANDALL STONES ROAD KIRK SANDALL DONCASTER SOUTH YORKSHIRE DN3 1QR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM DENBY ROBERTS / 08/10/2015 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 | |
AP03 | SECRETARY APPOINTED MR ADAM JOHN GORDON BELLAMY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSS CHESTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN LONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR MCCOLL | |
AP01 | DIRECTOR APPOINTED MR HUMPHREY MICHAEL COBBOLD | |
AP01 | DIRECTOR APPOINTED MR PETER WILLIAM DENBY ROBERTS | |
AP01 | DIRECTOR APPOINTED MR JACQUES DE BRUIN | |
AP01 | DIRECTOR APPOINTED MR ADAM JOHN GORDON BELLAMY | |
MISC | SECTION 519 | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/11/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 | |
LATEST SOC | 20/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/11/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 | |
AR01 | 18/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 | |
AR01 | 18/11/11 FULL LIST | |
AA01 | CURREXT FROM 31/07/2011 TO 31/10/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 18/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
AR01 | 18/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR MCCOLL / 05/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LONG / 05/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS STEVEN CHESTER / 05/11/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROSS CHESTER / 22/06/2009 | |
288a | DIRECTOR APPOINTED ARTHUR MCCOLL | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEVEN GOSLING | |
288a | DIRECTOR APPOINTED ROSS STEVEN CHESTER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 101 COMMERCIAL ROAD LONDON E1 1RD | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/07/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/03/06 FROM: C/O DRAGONS HEALTH CLUB CARRINGTON STREET DERBY DE1 2ND | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 19/12/05 | |
363s | RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/12/05 FROM: 33 IMPERIAL WAY PURLEY WAY CROYDON SURREY CR0 4RR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE DEBENTURE | Satisfied | HSBC INVESTMENT BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEED OF ASSIGNMENT BY WAY OF SECURITY OF OFFSHORE REDEMPTION BOND POLICIES | Satisfied | CLUBPARTNERS INTERNATIONAL PLC | |
DEBENTURE | Satisfied | CLUBPARTNERS INTERNATIONAL PLC | |
LEGAL CHARGE OF LICENCSED PREMISES | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as LAMBOURNE GOLF CLUB LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | LAMBOURNE GOLF CLUB LIMITED | Event Date | 2017-09-05 |
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 20 October 2017. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 20 October 2017 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 5 September 2017 . Further information about these cases is available from James Bryan at the offices of KPMG LLP on +44 (0)20 7311 1711 or at james.bryan2@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated: 18 September 2017 | |||
Initiating party | Event Type | ||
Defending party | LAMBOURNE GOLF CLUB LIMITED | Event Date | 2017-09-05 |
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from James Bryan at the offices of KPMG LLP on +44 (0)20 7311 1711 or at james.bryan2@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | LAMBOURNE GOLF CLUB LIMITED | Event Date | 2017-09-05 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 5 September 2017 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 5 September 2017 . Further information about these cases is available from James Bryan at the offices of KPMG LLP on +44 (0)20 7311 1711 or at james.bryan2@kpmg.co.uk. Adam John Gordon Bellamy , Director : | |||
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. |