Company Information for AGE UK LONDON
CROWN HOUSE, 27 OLD GLOUCESTER STREET, LONDON, WC1N 3AX,
|
Company Registration Number
![]() PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | ||
---|---|---|
AGE UK LONDON | ||
Legal Registered Office | ||
CROWN HOUSE 27 OLD GLOUCESTER STREET LONDON WC1N 3AX Other companies in SE1 | ||
Previous Names | ||
|
Charity Number | 1092198 |
---|---|
Charity Address | AGE CONCERN, 21 ST. GEORGES ROAD, LONDON, SE1 6ES |
Charter | AGE CONCERN LONDON IS WORKING TO IMPROVE THE QUALITY OF LIFE AND ENHANCE THE STATUS AND INFLUENCE OF OLDER PEOPLE IN LONDON. |
Company Number | 04407861 | |
---|---|---|
Company ID Number | 04407861 | |
Date formed | 2002-04-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 02/04/2016 | |
Return next due | 30/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-09 01:40:51 |
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 | ||
---|---|---|---|---|
AGE UK | 7TH FLOOR, ONE AMERICA SQUARE 17 CROSSWALL LONDON EC3N 2LB | Active | Company formed on the 2009-02-20 | |
AGE UK (BANES) TRADING LTD | THE STUDIO ALEXANDER HOUSE JAMES STREET WEST BATH BA1 2BT | Active | Company formed on the 1998-05-20 | |
![]() |
AGE UK ANDOVER AND DISTRICT | TOWN MILL HOUSE 20 BRIDGE STREET ANDOVER HAMPSHIRE SP10 1BL | Dissolved | Company formed on the 2011-02-23 |
AGE UK BARNET | THE ANN OWENS CENTRE OAK LANE LONDON N2 8LT | Active | Company formed on the 1999-10-21 | |
AGE UK BARNSLEY | AGE UK BARNSLEY RESOURCE CENTRE 36A QUEENS ROAD BARNSLEY SOUTH YORKSHIRE S71 1AR | Active | Company formed on the 2011-09-01 | |
AGE UK BARNSLEY (TRADING) LIMITED | 36A QUEENS ROAD BARNSLEY SOUTH YORKSHIRE S71 1AR | Active | Company formed on the 1994-03-28 | |
AGE UK BARROW AND DISTRICT LIMITED | AGE UK BARROW & DISTRICT COLLEGE HOUSE HOWARD STREET BARROW-IN-FURNESS CUMBRIA LA14 1NB | Active | Company formed on the 2012-09-21 | |
AGE UK BARROW AND DISTRICT ENTERPRISES LIMITED | LAKELAND HOUSE ABBEY ROAD BARROW-IN-FURNESS LA14 1XL | Active - Proposal to Strike off | Company formed on the 2016-03-30 | |
AGE UK BATH AND NORTH EAST SOMERSET LIMITED | THE STUDIO, ALEXANDER HOUSE JAMES STREET WEST BATH BA1 2BT | Active | Company formed on the 2005-02-16 | |
AGE UK BEDFORDSHIRE | 78-82 Bromham Road Bedford BEDFORDSHIRE MK40 2QH | Active | Company formed on the 2001-02-15 | |
AGE UK BEDFORDSHIRE TRADING LIMITED | 78-82 BROMHAM ROAD BEDFORD MK40 2QH | Active | Company formed on the 2012-01-18 | |
AGE UK BERKSHIRE | UNIT 119 BROAD STREET MALL READING RG1 7QE | Active | Company formed on the 2012-01-30 | |
AGE UK BERKSHIRE TRADING LIMITED | Unit 119 Broad Street Mall BROAD STREET MALL Reading RG1 7QE | Active - Proposal to Strike off | Company formed on the 2012-12-13 | |
AGE UK BEXLEY | BELVEDERE COMMUNITY CENTRE MITCHELL CLOSE BELVEDERE KENT DA17 6AA | Active | Company formed on the 2001-07-02 | |
AGE UK BIRMINGHAM AND THE BLACK COUNTRY TRADING LIMITED | STRATFORD HOUSE STRATFORD PLACE CAMP HILL BIRMINGHAM WEST MIDLANDS B12 0HT | Active | Company formed on the 1994-03-03 | |
AGE UK BIRMINGHAM LIMITED | STRATFORD HOUSE STRATFORD PLACE CAMP HILL BIRMINGHAM WEST MIDLANDS B12 0HT | Active | Company formed on the 2010-08-03 | |
AGE UK BLACKBURN WITH DARWEN | 4 KING STREET BLACKBURN BB2 2DH | Active | Company formed on the 2011-08-04 | |
AGE UK BLACKBURN WITH DARWEN TRADING LTD | 4 KING STREET BLACKBURN BB2 2DH | Active | Company formed on the 1994-09-07 | |
AGE UK BLACKPOOL AND DISTRICT | 20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK BAMBER BRIDGE PRESTON LANCASHIRE PR5 6DA | In Administration/Administrative Receiver | Company formed on the 2012-01-05 | |
AGE UK BLACKPOOL AND FYLDE TRADING LIMITED | 89 ABINGDON STREET BLACKPOOL FY1 1PP | Active - Proposal to Strike off | Company formed on the 1995-03-21 |
Officer | Role | Date Appointed |
---|---|---|
PAUL GOULDEN |
||
IMOGEN CLARK |
||
JOHN COLE |
||
DAVID GOLDSMITH |
||
RONALD MARCUS JACOBSON |
||
CATHERINE (KATE) JAMES |
||
DAVID GRAHAM MUIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHARON DIANE HAFFENDEN |
Director | ||
DAVID JOHN BICKERTON |
Director | ||
IRENE MARGARET KOHLER |
Director | ||
ELIZABETH VERITY MATHESON |
Company Secretary | ||
MERVYN LEONARD EASTMAN |
Director | ||
JONATHAN GABRIEL FENTON |
Director | ||
SAMANTHA KAREN MAUGER |
Company Secretary | ||
PAUL GOULDEN |
Director | ||
LUCY ELEANOR BRACKEN |
Director | ||
DAKSHA CHAUHAN-KEYS |
Director | ||
JOHN HENRY GARLICK |
Director | ||
CALLY OLAJIDE AKISANYA |
Director | ||
RONALD MARCUS JACOBSON |
Director | ||
GARY JOHN JONES |
Director | ||
ASOKE KUMAR DUTTA |
Director | ||
BRENDA MARJORIE BOND |
Director | ||
KATHRIN LOUISE MEYRICK |
Company Secretary | ||
ANDREW CHANTER GREGG |
Director | ||
SHEENA SCOTT DUNBAR |
Director | ||
ANDREW BRAY |
Director | ||
ASOKE KUMAR DUTTA |
Director | ||
MICHAEL ELLIOTT |
Director | ||
JANE LESLEY FLETCHER |
Director | ||
ADE ALAO |
Company Secretary | ||
MAUREEN SHARON FALLOON |
Director | ||
DAVID HOWARD MANION |
Company Secretary | ||
AVERIL MARY FREETH |
Director | ||
PAULA CHATER JONES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONDON AGE | Director | 2015-01-14 | CURRENT | 2015-01-14 | Active | |
AGE CONCERN LONDON RETAIL COMPANY LIMITED | Director | 2012-06-11 | CURRENT | 2012-06-11 | Active - Proposal to Strike off | |
AGE UK CITY OF LONDON | Director | 2011-01-10 | CURRENT | 2010-06-09 | Active | |
LEO BAECK INSTITUTE LIMITED | Director | 2008-04-30 | CURRENT | 1963-07-05 | Active | |
AGE CONCERN LONDON TRADING LIMITED | Director | 2007-12-05 | CURRENT | 2007-12-05 | Active - Proposal to Strike off | |
THE GALLERIES MANAGEMENT COMPANY LTD. | Director | 2006-10-18 | CURRENT | 2000-09-12 | Active | |
AGE CONCERN LONDON RETAIL COMPANY LIMITED | Director | 2012-06-11 | CURRENT | 2012-06-11 | Active - Proposal to Strike off | |
AGE CONCERN LONDON TRADING LIMITED | Director | 2011-05-04 | CURRENT | 2007-12-05 | Active - Proposal to Strike off | |
AGE UK CITY OF LONDON | Director | 2011-01-10 | CURRENT | 2010-06-09 | Active | |
AGE CONCERN LONDON TRADING LIMITED | Director | 2016-07-01 | CURRENT | 2007-12-05 | Active - Proposal to Strike off | |
SELF MANAGEMENT UK LIMITED | Director | 2013-11-26 | CURRENT | 2012-03-20 | Liquidation | |
SOUTHSIDE PARTNERSHIP | Director | 2012-09-25 | CURRENT | 1991-04-02 | Active | |
AGE UK EALING | Director | 2010-11-04 | CURRENT | 2003-02-14 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR ASOKE KUMAR DUTTA | ||
DIRECTOR APPOINTED MR PRASHANT SHARMA | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR DIANA DONOVAN | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/22 FROM 5th Floor One New Change London EC4M 9AF England | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH MCCLUSKEY | |
AD02 | Register inspection address changed to Tavis House 1-6 Tavistock Square London WC1H 9NA | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/21 FROM 7th Floor Tavis House Tavistock Square London WC1H 9NA England | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED CHINARA RUSTAMOVA | |
AP03 | Appointment of Miss Abigail Wood as company secretary on 2021-01-13 | |
TM02 | Termination of appointment of Christopher Alan Hughes on 2020-11-03 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 19/12/20 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS DIANA DONOVAN | |
AP03 | Appointment of Mr Christopher Alan Hughes as company secretary on 2020-01-31 | |
TM02 | Termination of appointment of Robert Brown on 2020-01-31 | |
RES15 | CHANGE OF COMPANY NAME 25/11/22 | |
MISC | NE01 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP03 | Appointment of Mr Robert Brown as company secretary on 2019-11-13 | |
TM02 | Termination of appointment of Paul Goulden on 2019-11-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD MARCUS JACOBSON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/19 FROM 6th Floor Tavis House Tavistock Square London WC1H 9NA England | |
AP01 | DIRECTOR APPOINTED MS ELIZABETH ANNE SPARROW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GOLDSMITH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 14/09/18 | |
AP01 | DIRECTOR APPOINTED MS DEBORAH MCCLUSKEY | |
AP01 | DIRECTOR APPOINTED MR GUY MATTHEW STEVENSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM SIMPSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON DIANE HAFFENDEN | |
AP01 | DIRECTOR APPOINTED MR JOHN COLE | |
AP01 | DIRECTOR APPOINTED MS IMOGEN CLARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IRENE KOHLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BICKERTON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
AP03 | Appointment of Mr Paul Goulden as company secretary on 2017-07-20 | |
TM02 | Termination of appointment of Elizabeth Verity Matheson on 2017-07-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER WALSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MERVYN LEONARD EASTMAN | |
AP01 | DIRECTOR APPOINTED MRS SHARON DIANE HAFFENDEN | |
AP01 | DIRECTOR APPOINTED MS CATHERINE JAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN FENTON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2016 FROM FIRST FLOOR, CASTLE WORKS 21 ST. GEORGES ROAD LONDON SE1 6ES ENGLAND | |
AP03 | SECRETARY APPOINTED MISS ELIZABETH VERITY MATHESON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SAMANTHA MAUGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GOULDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SHALIT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VERROL LIVERPOOL | |
AP01 | DIRECTOR APPOINTED MS IRENE MARGARET KOHLER | |
AP01 | DIRECTOR APPOINTED MR DAVID GRAHAM MUIR | |
AP01 | DIRECTOR APPOINTED MR VERROL FELIX LIVERPOOL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY BRACKEN | |
AR01 | 02/04/16 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 5TH FLOOR ONE NEW CHANGE LONDON EC4M 9AF ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2016 FROM FIRST FLOOR CASTLE WORKS 21 ST GEORGES ROAD LONDON SE1 6ES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ALTER ARTICLES 24/06/2015 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 22/10/2014 | |
RES01 | ALTER ARTICLES 24/06/2015 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MRS LUCY ELEANOR BRACKEN | |
AR01 | 02/04/15 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AVANI MODASIA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHRIN MEYRICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAKSHA CHAUHAN-KEYS | |
AP01 | DIRECTOR APPOINTED MR JONATHAN GABRIEL FENTON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN BICKERTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GARLICK | |
AR01 | 02/04/14 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLYN KYLE | |
AP01 | DIRECTOR APPOINTED MR RONALD MARCUS JACOBSON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD JACOBSON | |
AR01 | 02/04/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MRS DAKSHA CHAUHAN-KEYS | |
AP01 | DIRECTOR APPOINTED MRS AVANI MODASIA | |
AP01 | DIRECTOR APPOINTED MR JOHN HENRY GARLICK | |
AP01 | DIRECTOR APPOINTED DR MERVYN LEONARD EASTMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CALLY AKISANYA | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALEEMULLAH SHEIKH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN WOOD | |
AR01 | 02/04/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASOKE DUTTA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDA BOND | |
AP01 | DIRECTOR APPOINTED MR PAUL GOULDEN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 02/04/11 NO MEMBER LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHRIN MEYRICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GREGG | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 02/04/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALEEMULLAH SHEIKH / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MANUEL SHALIT / 02/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEENA DUNBAR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MARJORIE BOND / 02/10/2009 | |
AP01 | DIRECTOR APPOINTED ASOKE KUMAR DUTTA | |
AP01 | DIRECTOR APPOINTED CALLY OLAJIDE AKISANYA | |
MISC | SECTION 519 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH WALKER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | ANNUAL RETURN MADE UP TO 02/04/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL ELLIOTT | |
288b | APPOINTMENT TERMINATED DIRECTOR ASOKE DUTTA | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW BRAY | |
288a | DIRECTOR APPOINTED DAVID MANUEL SHALIT | |
288a | DIRECTOR AND SECRETARY APPOINTED KATHRIN MEYRICK | |
288a | DIRECTOR APPOINTED SALEEMULLAH SHEIKH | |
288a | DIRECTOR APPOINTED DAVID WILLIAM SIMPSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 04/02/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | ANNUAL RETURN MADE UP TO 02/04/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 02/04/06 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.39 | 9 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 88100 - Social work activities without accommodation for the elderly and disabled
|
|
|
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 AGE UK LONDON
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
|
City of London | |
|
Voluntary Associations |
City of London | |
|
Voluntary Associations |
City of London | |
|
Voluntary Associations |
City of London | |
|
Voluntary Associations |
City of London | |
|
Private Contractors |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |