Active
Company Information for REFLECT FINANCIAL LIMITED
St. James's Place House, 1 Tetbury Road, Cirencester, GLOUCESTERSHIRE, GL7 1FP,
|
Company Registration Number
04373946
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
REFLECT FINANCIAL LIMITED | ||||
Legal Registered Office | ||||
St. James's Place House 1 Tetbury Road Cirencester GLOUCESTERSHIRE GL7 1FP Other companies in WA15 | ||||
Previous Names | ||||
|
Company Number | 04373946 | |
---|---|---|
Company ID Number | 04373946 | |
Date formed | 2002-02-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-06-13 | |
Return next due | 2025-06-27 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-06-13 15:25:41 |
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 | ||
---|---|---|---|---|
REFLECT FINANCIAL PTY LTD | QLD 4305 | Dissolved | Company formed on the 2014-09-12 | |
REFLECT FINANCIAL WIRRAL LTD | 3 Stadium Court Plantation Road Wirral MERSEYSIDE CH62 3QG | Active - Proposal to Strike off | Company formed on the 2022-01-10 |
Officer | Role | Date Appointed |
---|---|---|
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED |
||
PETER MARTIN CRADDOCK |
||
NICOLA SMYTHE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW GERARD MORGAN |
Company Secretary | ||
CARL DAVID HILTON |
Director | ||
ANDREW GERARD MORGAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M. S. ESTATES AND FINANCIAL SERVICES LIMITED | Company Secretary | 2018-01-18 | CURRENT | 1988-02-26 | Active - Proposal to Strike off | |
ST. JAMES'S PLACE DFM HOLDINGS LIMITED | Company Secretary | 2017-03-15 | CURRENT | 2015-07-15 | Active | |
LINDEN HOUSE FINANCIAL SERVICES LIMITED | Company Secretary | 2017-02-20 | CURRENT | 1994-11-15 | Active | |
LINDEN HOUSE GROUP LIMITED | Company Secretary | 2017-02-20 | CURRENT | 2013-03-27 | Active - Proposal to Strike off | |
RD PORTFOLIO NOMINEES LIMITED | Company Secretary | 2016-10-19 | CURRENT | 1992-10-01 | Active - Proposal to Strike off | |
COLSTON PORTFOLIO NOMINEES LIMITED | Company Secretary | 2016-10-19 | CURRENT | 1992-11-11 | Active - Proposal to Strike off | |
ROWAN DARTINGTON TRUSTEES LIMITED | Company Secretary | 2016-10-19 | CURRENT | 2004-09-07 | Active - Proposal to Strike off | |
CABOT PORTFOLIO NOMINEES LIMITED | Company Secretary | 2016-10-19 | CURRENT | 1998-09-22 | Active | |
DARTINGTON PORTFOLIO NOMINEES LIMITED | Company Secretary | 2016-10-19 | CURRENT | 1980-04-08 | Active | |
LIBERATE WEALTH (TAUNTON) LIMITED | Company Secretary | 2016-10-05 | CURRENT | 1999-10-27 | Active | |
ROWAN DARTINGTON HOLDINGS LIMITED | Company Secretary | 2016-09-28 | CURRENT | 2010-12-15 | Active | |
ROWAN DARTINGTON & CO. LIMITED | Company Secretary | 2016-09-22 | CURRENT | 1992-10-01 | Active | |
TECHNICAL CONNECTION LIMITED | Company Secretary | 2016-04-18 | CURRENT | 1996-03-27 | Active | |
ST. JAMES'S PLACE EIS LIMITED | Company Secretary | 2016-04-07 | CURRENT | 2016-04-07 | Active - Proposal to Strike off | |
G.M.B. FINANCIAL SERVICES LIMITED | Company Secretary | 2014-10-09 | CURRENT | 2000-09-20 | Active - Proposal to Strike off | |
PFPTIME LTD | Company Secretary | 2014-10-09 | CURRENT | 2000-08-04 | Dissolved 2018-07-31 | |
ST. JAMES'S PLACE REASSURANCE (2009) LIMITED | Company Secretary | 2014-10-07 | CURRENT | 2008-10-08 | Dissolved 2016-04-05 | |
SJPC 2000 LIMITED | Company Secretary | 2014-10-07 | CURRENT | 1924-10-21 | Dissolved 2016-04-05 | |
E W SMITH & CO INDEPENDENT FINANCIAL ADVISERS LIMITED | Company Secretary | 2014-10-07 | CURRENT | 2000-10-11 | Dissolved 2016-04-05 | |
LOPSYSTEM LIMITED | Company Secretary | 2014-10-07 | CURRENT | 1980-06-24 | Dissolved 2016-04-05 | |
ST. JAMES'S PLACE PARTNERSHIP LIMITED | Company Secretary | 2014-10-07 | CURRENT | 1946-12-13 | Dissolved 2016-07-05 | |
ANGLIA FINANCIAL LIMITED | Company Secretary | 2014-10-07 | CURRENT | 1999-09-03 | Dissolved 2016-11-22 | |
ST. JAMES'S PLACE INVESTMENT TRUST LIMITED | Company Secretary | 2014-10-07 | CURRENT | 1925-11-04 | Dissolved 2016-11-15 | |
CHAPMAN ASSOCIATES LIMITED | Company Secretary | 2014-10-07 | CURRENT | 1995-04-19 | Active - Proposal to Strike off | |
PERENNIAL FINANCIAL MANAGEMENT LIMITED | Company Secretary | 2014-10-07 | CURRENT | 2002-12-05 | Active | |
ST. JAMES'S PLACE (PROPERTIES) LIMITED | Company Secretary | 2014-10-07 | CURRENT | 2009-04-28 | Dissolved 2018-05-08 | |
LP HOLDCO LIMITED | Company Secretary | 2014-10-07 | CURRENT | 2012-12-07 | Active | |
SJP AESOP TRUSTEES LIMITED | Company Secretary | 2014-10-07 | CURRENT | 2000-10-13 | Active - Proposal to Strike off | |
ST JAMES'S PLACE WEALTH MANAGEMENT (PCIS) LIMITED | Company Secretary | 2014-10-07 | CURRENT | 2008-05-28 | Active - Proposal to Strike off | |
ST. JAMES'S PLACE ACQUISITION SERVICES LIMITED | Company Secretary | 2014-10-07 | CURRENT | 2011-08-05 | Active | |
ST. JAMES'S PLACE CHARITABLE FOUNDATION | Company Secretary | 2014-10-07 | CURRENT | 2011-10-21 | Active | |
ST. JAMES'S PLACE NOMINEES LIMITED | Company Secretary | 2014-10-07 | CURRENT | 2013-11-06 | Active | |
ST. JAMES'S PLACE INTERNATIONAL DISTRIBUTION LIMITED | Company Secretary | 2014-10-07 | CURRENT | 2013-12-02 | Active | |
CHAPMAN HUNTER GROUP LIMITED | Company Secretary | 2014-10-07 | CURRENT | 2006-12-20 | Dissolved 2018-07-24 | |
ST. JAMES'S PLACE WEALTH MANAGEMENT GROUP LIMITED | Company Secretary | 2014-10-07 | CURRENT | 1991-07-03 | Active | |
ST. JAMES'S PLACE UK PLC | Company Secretary | 2014-10-07 | CURRENT | 1991-07-04 | Active | |
ST.JAMES'S PLACE MANAGEMENT SERVICES LIMITED | Company Secretary | 2014-10-07 | CURRENT | 1991-11-07 | Active | |
ST.JAMES'S PLACE (PCP) LIMITED | Company Secretary | 2014-10-07 | CURRENT | 1992-04-14 | Active | |
ST. JAMES'S PLACE INTERNATIONAL ASSURANCE GROUP LIMITED | Company Secretary | 2014-10-07 | CURRENT | 1992-06-30 | Active - Proposal to Strike off | |
ST. JAMES'S PLACE UNIT TRUST GROUP LIMITED | Company Secretary | 2014-10-07 | CURRENT | 1969-02-10 | Active | |
SJPC CORPORATE INVESTMENTS LIMITED | Company Secretary | 2014-10-07 | CURRENT | 1980-01-30 | Active - Proposal to Strike off | |
M.H.S. (HOLDINGS) LIMITED | Company Secretary | 2014-10-07 | CURRENT | 1956-01-13 | Active | |
CIRENCO LIMITED | Company Secretary | 2014-10-07 | CURRENT | 1983-11-25 | Active - Proposal to Strike off | |
ST. JAMES'S PLACE WEALTH MANAGEMENT PLC | Company Secretary | 2014-10-07 | CURRENT | 2000-11-24 | Active | |
ST. JAMES'S PLACE PARTNERSHIP SERVICES LIMITED | Company Secretary | 2014-10-07 | CURRENT | 2012-09-04 | Active | |
ST. JAMES'S PLACE INVESTMENT ADMINISTRATION LIMITED | Company Secretary | 2014-10-07 | CURRENT | 2013-11-06 | Active | |
LINDEN HOUSE FINANCIAL SERVICES LIMITED | Director | 2017-02-20 | CURRENT | 1994-11-15 | Active | |
LINDEN HOUSE GROUP LIMITED | Director | 2017-02-20 | CURRENT | 2013-03-27 | Active - Proposal to Strike off | |
M. S. ESTATES AND FINANCIAL SERVICES LIMITED | Director | 2018-01-18 | CURRENT | 1988-02-26 | Active - Proposal to Strike off | |
LINDEN HOUSE FINANCIAL SERVICES LIMITED | Director | 2017-02-20 | CURRENT | 1994-11-15 | Active | |
LINDEN HOUSE GROUP LIMITED | Director | 2017-02-20 | CURRENT | 2013-03-27 | Active - Proposal to Strike off | |
PERENNIAL FINANCIAL MANAGEMENT LIMITED | Director | 2016-05-19 | CURRENT | 2002-12-05 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/06/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR NICOLA SMYTHE | ||
DIRECTOR APPOINTED ANTHONY GEORGE WARD | ||
CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Jonathan Peter Claridge on 2021-10-25 | |
CH01 | Director's details changed for Mrs Nicola Smythe on 2021-07-08 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CH01 | Director's details changed for Mr Jonathan Peter Claridge on 2021-06-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ROGERS | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK ROGERS | |
AP01 | DIRECTOR APPOINTED MR MATTHEW QUINN | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/20 FROM St James's House 1 Tetbury Road Cirencester England GL7 1FP England | |
RES15 | CHANGE OF COMPANY NAME 28/07/20 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN PETER CLARIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN CRADDOCK | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CH01 | Director's details changed for Mrs Nicola Smythe on 2020-05-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Peter Martin Craddock on 2019-09-25 | |
CH01 | Director's details changed for Mrs Nicola Smythe on 2019-09-24 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AA01 | Previous accounting period shortened from 30/04/17 TO 31/12/16 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 28/02/16 TO 30/04/16 | |
LATEST SOC | 13/09/16 STATEMENT OF CAPITAL;GBP 29000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/16 FROM 168 Ashley Road Hale Cheshire WA15 9SF | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF COMPANY NAME 13/07/19 | |
CERTNM | COMPANY NAME CHANGED NOW FINANCIAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/08/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MORGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL HILTON | |
AP01 | DIRECTOR APPOINTED NICOLA SMYTHE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW MORGAN | |
AP04 | CORPORATE SECRETARY APPOINTED ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED | |
AP01 | DIRECTOR APPOINTED MR PETER MARTIN CRADDOCK | |
RP04 | SECOND FILING WITH MUD 14/02/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING WITH MUD 14/02/16 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 14/02/15 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 14/02/14 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 14/02/13 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 14/02/12 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 14/02/10 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 14/02/16 FULL LIST | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 29000 | |
AR01 | 14/02/15 FULL LIST | |
AR01 | 14/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 29000 | |
AR01 | 14/02/14 FULL LIST | |
AR01 | 14/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/13 FULL LIST | |
AR01 | 14/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/12 FULL LIST | |
AR01 | 14/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/11 FULL LIST | |
AR01 | 14/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GERARD MORGAN / 14/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARL HILTON / 14/02/2010 | |
AR01 | 14/02/10 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 14/02/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/05 | |
RES04 | £ NC 50000/100000 28/02 | |
123 | NC INC ALREADY ADJUSTED 28/02/05 | |
88(2)R | AD 28/02/05--------- £ SI 28598@1=28598 £ IC 402/29000 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/03/05 | |
363s | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
88(2)R | AD 22/09/04--------- £ SI 300@1=300 £ IC 2/302 | |
88(2)R | AD 22/09/04--------- £ SI 100@1=100 £ IC 302/402 | |
123 | NC INC ALREADY ADJUSTED 22/09/04 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 09/03/04 FROM: CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK RIVERSWAY PRESTON PR2 2YH | |
287 | REGISTERED OFFICE CHANGED ON 09/03/04 FROM: CHANDLER HOUSE, 7 FERRY ROAD OFFICE PARK, RIVERSWAY, PRESTON PR2 2YH | |
363(287) | REGISTERED OFFICE CHANGED ON 18/02/04 | |
363s | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/08/02 FROM: 2 GATLEY ROAD CHEADLE GREATER MANCHESTER SK8 1PY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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 | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-03-01 | £ 20,243 |
---|---|---|
Creditors Due Within One Year | 2012-03-01 | £ 86,503 |
Provisions For Liabilities Charges | 2012-03-01 | £ 1,185 |
Creditors and other liabilities
|
|
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 REFLECT FINANCIAL LIMITED
Called Up Share Capital | 2012-03-01 | £ 29,000 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 26,154 |
Current Assets | 2012-03-01 | £ 107,201 |
Debtors | 2012-03-01 | £ 81,047 |
Fixed Assets | 2012-03-01 | £ 21,806 |
Shareholder Funds | 2012-03-01 | £ 21,076 |
Tangible Fixed Assets | 2012-03-01 | £ 21,806 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as REFLECT FINANCIAL 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. |