Active - Proposal to Strike off
Company Information for HSG LIMITED
C/O HOLLAND & SHERRY LIMITED, 5TH FLOOR 9-10 SAVILE ROW, LONDON, W1S 3PF,
|
Company Registration Number
03179942
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HSG LIMITED | |
Legal Registered Office | |
C/O HOLLAND & SHERRY LIMITED 5TH FLOOR 9-10 SAVILE ROW LONDON W1S 3PF Other companies in W1S | |
Company Number | 03179942 | |
---|---|---|
Company ID Number | 03179942 | |
Date formed | 1996-03-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 29/03/2016 | |
Return next due | 26/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-06-02 09:18:44 |
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 | ||
---|---|---|---|---|
HSG (ACT) PTY LTD | Active | Company formed on the 2010-02-26 | ||
HSG (HK) TRADING LIMITED | Active | Company formed on the 2015-12-18 | ||
HSG (INDIA) LTD | 45/2 RAFI AHMED KIDWAI RD KOLKATA West Bengal 700016 | STRIKE OFF | Company formed on the 1982-11-05 | |
HSG (UK) INVESTMENTS LTD | 60-62 Constitution Hill Birmingham B19 3JT | Active - Proposal to Strike off | Company formed on the 2020-05-14 | |
HSG (UK) INVESTMENTS LTD | 20-22 Wenlock Road London N1 7GU | Active | Company formed on the 2023-02-28 | |
HSG & CO PTY LTD | Active | Company formed on the 2019-08-02 | ||
HSG & CO PTY LTD | Active | Company formed on the 2019-08-02 | ||
HSG 03, LLC | 1813 JEROME AVE. Westchester BRONX NY 10453 | Active | Company formed on the 2021-08-26 | |
HSG 1 LIMITED | 38 View Road Keighley BD20 6JL | Active | Company formed on the 2013-08-12 | |
HSG 1, LLC | 87 WAGSTAFF LN Suffolk WEST ISLIP NY 11795 | Active | Company formed on the 2015-06-08 | |
HSG 2011, LLC | 2532 WALDORF CT GRAND RAPIDS Michigan 49544 | UNKNOWN | Company formed on the 2009-07-29 | |
HSG ACCOUNTING INC | 2012 LISENBY AVE PANAMA CITY FL 32405 | Inactive | Company formed on the 2010-12-13 | |
Hsg Acquisition Co. | Delaware | Unknown | ||
Hsg Acquisition Co | Maryland | Unknown | ||
Hsg Acquisition Co LLC | Maryland | Unknown | ||
HSG ACQUISITIONS LLC | RHode Island | Unknown | ||
HSG ADVISORS (UK) LTD. | SUITE 5, 7TH FLOOR 50 BROADWAY LONDON SW1H 0DB | Active | Company formed on the 2024-02-22 | |
HSG AEROSPACE CORPORATION | 605 SE 1ST ST CAPE CORAL FL 33990 | Inactive | Company formed on the 2019-06-28 | |
HSG AMBE SERVICES LIMITED | 41 BIRCHFIELD 1 PALMERSTON ROAD HARROW MIDDLESEX HA3 7HB | Dissolved | Company formed on the 2012-09-26 | |
HSG Appliances Ltd. | Unknown |
Officer | Role | Date Appointed |
---|---|---|
FRANCIS XAVIER O'REILLY |
||
JOHN DAVID HITT |
||
FRANCIS XAVIER O'REILLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES PHILLIP WILLIAMS |
Director | ||
CHARLES RUTHVEN STEWART |
Director | ||
JAMES ROBERT BRUBAKER |
Director | ||
SERGIO CASALENA |
Director | ||
JAMES KENNETH ALEXANDER BARBOUR SMITH |
Director | ||
IAIN ALEXANDER JAMIESON |
Director | ||
JOHN ALAN RUSSELL |
Director | ||
MARK HENRY STOREY |
Director | ||
RYAN JAMES HENRY ROBSON |
Director | ||
ROBERT GEORGE RITCHIE SINCLAIR |
Company Secretary | ||
JONATHAN ADAM CHARLES STUTTARD GREAVES |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROBERT LAIDLAW & SONS LIMITED | Company Secretary | 2007-04-10 | CURRENT | 1948-02-07 | Active | |
SCOTTISH CROFTER-WEAVERS LIMITED | Company Secretary | 2007-04-10 | CURRENT | 1955-12-30 | Active - Proposal to Strike off | |
GLEN HUNT WOOLLENS LIMITED | Company Secretary | 2007-04-10 | CURRENT | 1972-06-14 | Active - Proposal to Strike off | |
CLISSOLD GROUP LIMITED | Company Secretary | 2007-04-10 | CURRENT | 1999-09-01 | Active - Proposal to Strike off | |
VENLAW ROAD LIMITED | Company Secretary | 2003-07-14 | CURRENT | 2002-09-10 | Active | |
FRANK SMITH(SUITINGS)LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1954-12-29 | Active - Proposal to Strike off | |
ENGLISH OAK (WOOLLENS) LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1967-03-13 | Active - Proposal to Strike off | |
KEITH & HENDERSON (SAVILE ROW) LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1968-12-03 | Active - Proposal to Strike off | |
HOWSE MEAD & SONS LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1950-03-27 | Active - Proposal to Strike off | |
BRUNEX LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1939-10-27 | Active - Proposal to Strike off | |
BEAZLEY'S (SAVILE ROW) LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1970-10-06 | Active - Proposal to Strike off | |
A.GAGNIERE & COMPANY LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1949-03-16 | Active - Proposal to Strike off | |
KILGOUR WEATHERILL LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1951-03-15 | Active - Proposal to Strike off | |
BRITISH AMERICAN TRADING & FINANCE COMPANY LIMITED(THE) | Company Secretary | 1998-12-31 | CURRENT | 1919-08-21 | Active - Proposal to Strike off | |
ALFRED WEBB MILES & CO., LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1936-01-31 | Active - Proposal to Strike off | |
LOWE DONALD & COMPANY LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1903-11-03 | Active - Proposal to Strike off | |
INNES, CHAMBERS & COMPANY LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1933-03-13 | Active - Proposal to Strike off | |
HIGGINS & GILES LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1953-01-27 | Active - Proposal to Strike off | |
MOFFAT BROTHERS (LONDON) LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1925-01-30 | Active - Proposal to Strike off | |
HOLLAND & LEWIS (HOLDINGS) LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1968-11-21 | Active - Proposal to Strike off | |
THE HOLLAND & SHERRY GROUP LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1988-05-03 | Active - Proposal to Strike off | |
WARWICK WOOLLEN COMPANY LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1956-12-14 | Active - Proposal to Strike off | |
THE DOBCROSS WEAVING COMPANY LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1960-10-06 | Active - Proposal to Strike off | |
THE LINCROFT KILGOUR GROUP LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1971-05-28 | Active - Proposal to Strike off | |
JOHN COOPER & SON (WOOLLENS) LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1925-08-08 | Active - Proposal to Strike off | |
HOLLAND & SHERRY (FURNISHING) LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1925-04-16 | Active - Proposal to Strike off | |
HEDDONCRAFT WOOLLENS LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1961-12-25 | Active - Proposal to Strike off | |
L K VILLAGE CLOTHES SHOP LIMITED(THE) | Company Secretary | 1998-12-31 | CURRENT | 1966-03-15 | Active - Proposal to Strike off | |
JOHN COOPER & SON (CLOTHING) LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1968-06-27 | Active - Proposal to Strike off | |
J.H. CLISSOLD & SON LTD. | Director | 2018-05-03 | CURRENT | 1975-11-04 | Active | |
CLISSOLD GROUP LIMITED | Director | 2018-05-03 | CURRENT | 1999-09-01 | Active - Proposal to Strike off | |
HOLLAND & SHERRY LIMITED | Director | 2018-05-03 | CURRENT | 1923-12-27 | Active | |
TOM JAMES UK LIMITED | Director | 2017-10-16 | CURRENT | 1995-06-20 | Active | |
TOM JAMES (EUROPE) LIMITED | Director | 2017-10-16 | CURRENT | 1999-01-26 | Active | |
ENGLISH OAK (WOOLLENS) LIMITED | Director | 2014-06-27 | CURRENT | 1967-03-13 | Active - Proposal to Strike off | |
KILGOUR WEATHERILL LIMITED | Director | 2014-06-27 | CURRENT | 1951-03-15 | Active - Proposal to Strike off | |
ALFRED WEBB MILES & CO., LIMITED | Director | 2014-06-27 | CURRENT | 1936-01-31 | Active - Proposal to Strike off | |
HOLLAND & SHERRY (FURNISHING) LIMITED | Director | 2014-06-27 | CURRENT | 1925-04-16 | Active - Proposal to Strike off | |
FRANK SMITH(SUITINGS)LIMITED | Director | 2007-04-27 | CURRENT | 1954-12-29 | Active - Proposal to Strike off | |
KEITH & HENDERSON (SAVILE ROW) LIMITED | Director | 2007-04-27 | CURRENT | 1968-12-03 | Active - Proposal to Strike off | |
HOWSE MEAD & SONS LIMITED | Director | 2007-04-27 | CURRENT | 1950-03-27 | Active - Proposal to Strike off | |
BRUNEX LIMITED | Director | 2007-04-27 | CURRENT | 1939-10-27 | Active - Proposal to Strike off | |
A.GAGNIERE & COMPANY LIMITED | Director | 2007-04-27 | CURRENT | 1949-03-16 | Active - Proposal to Strike off | |
INNES, CHAMBERS & COMPANY LIMITED | Director | 2007-04-27 | CURRENT | 1933-03-13 | Active - Proposal to Strike off | |
HIGGINS & GILES LIMITED | Director | 2007-04-27 | CURRENT | 1953-01-27 | Active - Proposal to Strike off | |
MOFFAT BROTHERS (LONDON) LIMITED | Director | 2007-04-27 | CURRENT | 1925-01-30 | Active - Proposal to Strike off | |
JOHN COOPER & SON (WOOLLENS) LIMITED | Director | 2007-04-27 | CURRENT | 1925-08-08 | Active - Proposal to Strike off | |
HEDDONCRAFT WOOLLENS LIMITED | Director | 2007-04-27 | CURRENT | 1961-12-25 | Active - Proposal to Strike off | |
JOHN COOPER & SON (CLOTHING) LIMITED | Director | 2007-04-27 | CURRENT | 1968-06-27 | Active - Proposal to Strike off | |
ROBERT LAIDLAW & SONS LIMITED | Director | 2007-04-10 | CURRENT | 1948-02-07 | Active | |
SCOTTISH CROFTER-WEAVERS LIMITED | Director | 2007-04-10 | CURRENT | 1955-12-30 | Active - Proposal to Strike off | |
GLEN HUNT WOOLLENS LIMITED | Director | 2007-04-10 | CURRENT | 1972-06-14 | Active - Proposal to Strike off | |
CLISSOLD GROUP LIMITED | Director | 2007-04-10 | CURRENT | 1999-09-01 | Active - Proposal to Strike off | |
VENLAW ROAD LIMITED | Director | 2003-02-28 | CURRENT | 2002-09-10 | Active | |
BEAZLEY'S (SAVILE ROW) LIMITED | Director | 1998-12-31 | CURRENT | 1970-10-06 | Active - Proposal to Strike off | |
BRITISH AMERICAN TRADING & FINANCE COMPANY LIMITED(THE) | Director | 1998-12-31 | CURRENT | 1919-08-21 | Active - Proposal to Strike off | |
LOWE DONALD & COMPANY LIMITED | Director | 1998-12-31 | CURRENT | 1903-11-03 | Active - Proposal to Strike off | |
HOLLAND & LEWIS (HOLDINGS) LIMITED | Director | 1998-12-31 | CURRENT | 1968-11-21 | Active - Proposal to Strike off | |
THE HOLLAND & SHERRY GROUP LIMITED | Director | 1998-12-31 | CURRENT | 1988-05-03 | Active - Proposal to Strike off | |
WARWICK WOOLLEN COMPANY LIMITED | Director | 1998-12-31 | CURRENT | 1956-12-14 | Active - Proposal to Strike off | |
THE DOBCROSS WEAVING COMPANY LIMITED | Director | 1998-12-31 | CURRENT | 1960-10-06 | Active - Proposal to Strike off | |
THE LINCROFT KILGOUR GROUP LIMITED | Director | 1998-12-31 | CURRENT | 1971-05-28 | Active - Proposal to Strike off | |
L K VILLAGE CLOTHES SHOP LIMITED(THE) | Director | 1998-12-31 | CURRENT | 1966-03-15 | Active - Proposal to Strike off | |
HOLLAND & SHERRY LIMITED | Director | 1996-11-18 | CURRENT | 1923-12-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID HITT | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-05-06 GBP 1 | |
CAP-SS | Solvency Statement dated 01/03/21 | |
RES06 | Resolutions passed:
| |
PSC02 | Notification of Venlaw Road Limited as a person with significant control on 2021-04-19 | |
PSC07 | CESSATION OF FRANCIS XAVIER O'REILLY AS A PERSON OF SIGNIFICANT CONTROL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN DAVID HITT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES PHILLIP WILLIAMS | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 2047438 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 2047438 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 2047438 | |
AR01 | 29/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | Director's details changed for Mr Frank Xavier O'reilly on 2015-05-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR FRANK XAVIER O'REILLY on 2015-05-22 | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 2047438 | |
AR01 | 29/03/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES RUTHVEN STEWART | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 2047438 | |
AR01 | 29/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT BRUBAKER | |
AR01 | 29/03/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 29/03/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 29/03/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 29/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PHILLIP WILLIAMS / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RUTHVEN STEWART / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK XAVIER O'REILLY / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT BRUBAKER / 30/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / FRANK XAVIER O'REILLY / 29/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/11/06 FROM: C/O HOLLAND & SHERRY LTD, 5TH FLOOR, 9-10 SAVILE ROW LONDON W1S 3PF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 9-10 SAVILE ROW LONDON W1S 3PF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/09/03 TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/03/03; CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
123 | £ NC 6500800/8650800 28/02/03 | |
122 | £ IC 2058868/358868 28/02/03 £ SR 1700000@1=1700000 | |
88(2)R | AD 28/02/03--------- £ SI 9028@1=9028 £ IC 2049840/2058868 | |
88(2)R | AD 28/02/03--------- £ SI 2222@1=2222 £ IC 2047618/2049840 | |
88(2)R | AD 28/02/03--------- £ SI 2222@1=2222 £ IC 2045396/2047618 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 28/02/03--------- £ SI 9208@1=9208 £ IC 2036188/2045396 | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 22/04/02 | |
122 | £ IC 3536188/2036188 14/08/01 £ SR 1500000@1=1500000 | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 26/04/01 | |
363s | RETURN MADE UP TO 29/03/01; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/00 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/03/00; CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/98 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HSG 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. |