Company Information for GE MONEY HOME LENDING HOLDINGS LIMITED
30 FINSBURY SQUARE, LONDON, EC2A 1AG,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
GE MONEY HOME LENDING HOLDINGS LIMITED | |
Legal Registered Office | |
30 FINSBURY SQUARE LONDON EC2A 1AG Other companies in WD18 | |
Company Number | 05128935 | |
---|---|---|
Company ID Number | 05128935 | |
Date formed | 2004-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 14/05/2016 | |
Return next due | 11/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2020-07-08 21:58:44 |
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 | ||
---|---|---|---|---|
GE MONEY HOME LENDING HOLDINGS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ZAHRA PEERMOHAMED |
||
PAUL KILRAIN GOUDIE |
||
ANTHONY WILLIAM GREENWAY |
||
SAMANTHA JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KALPNA SHAH |
Company Secretary | ||
UWE SEEDORF |
Director | ||
RICHARD WILLIAM BIRD |
Director | ||
DENIS ARTHUR HALL |
Director | ||
LAURENCE ANNE RENEE PERRIN |
Director | ||
ROBERT HENRY KING |
Director | ||
JACQUES ERIC LLORENS |
Director | ||
GINA ESPOSITO |
Company Secretary | ||
BRYAN ADRIAN FALCONER BURN |
Director | ||
BRENDAN EDWARD GILLIGAN |
Director | ||
ANDREW MESSENGER |
Director | ||
STEVEN MARK PICKERING |
Director | ||
FN SECRETARY LIMITED |
Company Secretary | ||
KELLIE VICTORIA EVANS |
Director | ||
KIMON CELICOURT MACRIS DE RIDDER |
Director | ||
DUNCAN GEE BERRY |
Director | ||
KELVIN JONES |
Director | ||
MANDEEP SINGH JOHAR |
Director | ||
DAVID HARVEY |
Director | ||
IAN GEORGE FERGUSON |
Director | ||
WILLIAM JOHN FLYNN |
Director | ||
CLODAGH GUNNIGLE |
Director | ||
COLIN JOHN VARNELL SHAVE |
Director | ||
BRUNO HEESE |
Director | ||
RICKY DAVID HUNKIN |
Director | ||
ANDREW ROBERT PUNCH |
Director | ||
ARIS KEKEDJIAN |
Director | ||
MICHAEL CHRISTOPHER MCCARRON |
Director | ||
MICHAEL RICHARD BELLORA |
Director | ||
DAVID RICHARD CARSON |
Director | ||
JEFFREY HARRIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GE MONEY SERVICING LIMITED | Director | 2017-09-18 | CURRENT | 1999-10-11 | Active | |
IGROUP 8 LIMITED | Director | 2017-09-18 | CURRENT | 1999-12-10 | Active | |
GE MONEY HOME LENDING INVESTMENTS LIMITED | Director | 2017-09-18 | CURRENT | 2004-06-11 | Liquidation | |
FN MORTGAGES LIMITED | Director | 2017-09-18 | CURRENT | 1986-02-13 | Liquidation | |
GE MONEY HOME FINANCE LIMITED | Director | 2017-09-18 | CURRENT | 1957-11-04 | Active | |
GE MONEY TWO | Director | 2017-09-01 | CURRENT | 2007-11-28 | Liquidation | |
GE MONEY CONSUMER LENDING LIMITED | Director | 2017-07-14 | CURRENT | 1988-04-27 | Active | |
GE MONEY HOME LENDING LIMITED | Director | 2017-07-13 | CURRENT | 1999-05-14 | Liquidation | |
GE CAPITAL INVOICE FINANCE LIMITED | Director | 2017-05-10 | CURRENT | 1946-08-21 | Liquidation | |
GE CAPITAL UK LIMITED | Director | 2017-04-18 | CURRENT | 1990-10-17 | Liquidation | |
GE HELLER LIMITED | Director | 2017-04-18 | CURRENT | 1964-10-14 | Liquidation | |
GE COMMERCIAL FINANCE LIMITED | Director | 2017-04-18 | CURRENT | 1971-11-05 | Liquidation | |
LEASECONTRACTS LIMITED | Director | 2015-10-26 | CURRENT | 1984-04-18 | Liquidation | |
GE MONEY LENDING SOLUTIONS LIMITED | Director | 2016-10-10 | CURRENT | 2004-08-06 | Dissolved 2018-02-03 | |
FNCB LIMITED | Director | 2016-10-10 | CURRENT | 1943-11-22 | Liquidation | |
FIRST NATIONAL MORTGAGE CORPORATION LIMITED | Director | 2016-10-10 | CURRENT | 1986-05-30 | Liquidation | |
MAES FINANCE LIMITED | Director | 2016-10-10 | CURRENT | 1987-09-14 | Liquidation | |
IGROUP2 LIMITED | Director | 2016-10-10 | CURRENT | 1998-08-05 | Dissolved 2018-07-13 | |
IGROUP BDA LIMITED | Director | 2016-10-10 | CURRENT | 1998-11-24 | Liquidation | |
IGROUP3 LIMITED | Director | 2016-10-10 | CURRENT | 1999-03-08 | Dissolved 2018-07-13 | |
IGROUP UK LOANS LIMITED | Director | 2016-10-10 | CURRENT | 1999-04-06 | Liquidation | |
GE MONEY SERVICING LIMITED | Director | 2016-10-10 | CURRENT | 1999-10-11 | Active | |
IGROUP 8 LIMITED | Director | 2016-10-10 | CURRENT | 1999-12-10 | Active | |
GE MONEY HOME LENDING INVESTMENTS LIMITED | Director | 2016-10-10 | CURRENT | 2004-06-11 | Liquidation | |
GE MONEY TWO | Director | 2016-10-10 | CURRENT | 2007-11-28 | Liquidation | |
FN MORTGAGES LIMITED | Director | 2016-10-10 | CURRENT | 1986-02-13 | Liquidation | |
HOUSEHOLD MORTGAGE CORPORATION LIMITED | Director | 2016-10-10 | CURRENT | 1986-06-10 | Liquidation | |
GE MONEY HOME FINANCE LIMITED | Director | 2016-10-10 | CURRENT | 1957-11-04 | Active | |
GE MONEY FINANCIAL SERVICES LIMITED | Director | 2016-10-10 | CURRENT | 1998-03-27 | Liquidation | |
GE MONEY MORTGAGES LIMITED | Director | 2016-10-10 | CURRENT | 1999-05-14 | Active | |
GE MONEY SECURED LOANS LIMITED | Director | 2016-10-10 | CURRENT | 1999-10-12 | Active | |
GE MONEY HOME LENDING FINANCE LIMITED | Director | 2016-10-10 | CURRENT | 2004-05-14 | Liquidation | |
GE MONEY CONSUMER LENDING LIMITED | Director | 2016-10-01 | CURRENT | 1988-04-27 | Active | |
GE MONEY HOME LENDING LIMITED | Director | 2016-10-01 | CURRENT | 1999-05-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD02 | Register inspection address changed from Building 2 Marlins Meadow Watford WD18 8YA to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
AD02 | Register inspection address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Building 2 Marlins Meadow Watford WD18 8YA | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/20 FROM Building 2 Marlins Meadow Watford WD18 8YA United Kingdom | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR DANIEL MARK BIRCHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD TAYLOR | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-11-28 GBP 100 | |
CAP-SS | Solvency Statement dated 25/11/19 | |
RES06 | Resolutions passed:
| |
PSC07 | CESSATION OF GE CAPITAL INTERNATIONAL 2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Jonathan Edward Taylor on 2019-09-02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Miss Samantha Jones on 2019-09-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/19 FROM PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES | |
AA01 | Current accounting period extended from 30/11/18 TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM GREENWAY | |
PSC05 | Change of details for Ge Capital International 6 Limited as a person with significant control on 2018-08-28 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/17 | |
PSC05 | Change of details for Ge Capital International 2 Limited as a person with significant control on 2018-08-17 | |
AD03 | Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
AP01 | DIRECTOR APPOINTED MR JONATHAN EDWARD TAYLOR | |
AD02 | Register inspection address changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
AP04 | Appointment of Oakwood Corporate Secretary Limited as company secretary on 2018-07-26 | |
TM02 | Termination of appointment of Zahra Peermohamed on 2018-07-19 | |
LATEST SOC | 21/05/18 STATEMENT OF CAPITAL;GBP 1283444426 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES | |
AD02 | Register inspection address changed to The Ark 201 Talgarth Road London W6 8BJ | |
AP03 | SECRETARY APPOINTED MISS ZAHRA PEERMOHAMED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KALPNA SHAH | |
AP01 | DIRECTOR APPOINTED MR PAUL KILRAIN GOUDIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR UWE SEEDORF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BIRD | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GE CAPITAL INTERNATIONAL 6 LIMITED | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GE CAPITAL INTERNATIONAL 2 LIMITED | |
PSC07 | CESSATION OF GE CAPITAL INTERNATIONAL LIMITED AS A PSC | |
AA | FULL ACCOUNTS MADE UP TO 30/11/16 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY WILLIAM GREENWAY | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 1283444426 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANUEL URIA-FERNANDEZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE PERRIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENIS HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARDUS VAN BUNNIK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT KING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUES LLORENS | |
AP01 | DIRECTOR APPOINTED MISS SAMANTHA JONES | |
AP01 | DIRECTOR APPOINTED MR UWE SEEDORF | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/2016 FROM BUILDING 4 HATTERS LANE CROXLEY GREEN BUSINESS PARK WATFORD HERTFORDSHIRE WD18 8YF | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GINA ESPOSITO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN BURN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN GILLIGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MESSENGER | |
AP01 | DIRECTOR APPOINTED MR RICHARD WILLIAM BIRD | |
AA | FULL ACCOUNTS MADE UP TO 30/11/15 | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 1283444426 | |
AR01 | 14/05/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA-FERNANDEZ / 17/12/2015 | |
AP01 | DIRECTOR APPOINTED MR ROBERT HENRY KING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN PICKERING | |
AP03 | SECRETARY APPOINTED MRS KALPNA SHAH | |
AP03 | SECRETARY APPOINTED MISS GINA ESPOSITO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FN SECRETARY LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/14 | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 1283444426 | |
AR01 | 14/05/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACQUES ERIC LLORENS / 07/11/2014 | |
MISC | SECTION 519 | |
AP01 | DIRECTOR APPOINTED MR JACQUES ERIC LLORENS | |
MISC | AUDITORS RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KELLIE EVANS | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 1283444426 | |
AR01 | 14/05/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BERNARDUS PETRUS MARIA VAN BUNNIK | |
AA | FULL ACCOUNTS MADE UP TO 30/11/13 | |
AP01 | DIRECTOR APPOINTED MRS LAURENCE ANNE RENEE PERRIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON SIMMONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIMON DE RIDDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN BERRY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA-FERNANDEZ / 10/09/2013 | |
AP01 | DIRECTOR APPOINTED MR DENIS ARTHUR HALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK PICKERING / 01/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK PICKERING / 08/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON SIMMONS / 08/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN EDWARD GILLIGAN / 08/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN ADRIAN FALCONER BURN / 08/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLIE VICTORIA EVANS / 08/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GEE BERRY / 08/07/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KELVIN JONES | |
AP01 | DIRECTOR APPOINTED KELVIN JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANDEEP JOHAR | |
AR01 | 14/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HARVEY | |
AA01 | CURRSHO FROM 31/12/2012 TO 30/11/2012 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 26/09/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 14/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SINGH JOHAR / 12/01/2012 | |
AP01 | DIRECTOR APPOINTED MRS KELLIE VICTORIA EVANS | |
AP01 | DIRECTOR APPOINTED DR KIMON CELICOURT MACRIS DE RIDDER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON SIMMONS / 09/01/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN FERGUSON | |
AP01 | DIRECTOR APPOINTED STEVEN MARK PICKERING | |
AP01 | DIRECTOR APPOINTED MS ALISON SIMMONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLYNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLODAGH GUNNIGLE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CLODAGH GUNNIGLE / 03/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA-FERNANDEZ / 01/09/2011 | |
AP01 | DIRECTOR APPOINTED MR MANUEL URIA-FERNANDEZ | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 14/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GEE BERRY / 01/01/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN SHAVE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SINGH JOHAR / 29/12/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 14/05/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FN SECRETARY LIMITED / 01/02/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUNO HEESE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GEE BERRY / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARVEY / 04/01/2010 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH19 | 01/12/09 STATEMENT OF CAPITAL GBP 585000000 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 30/11/09 | |
RES06 | REDUCE ISSUED CAPITAL 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE FERGUSON / 27/10/2009 |
Resolutions for Winding-up | 2020-05-20 |
Appointment of Liquidators | 2020-05-20 |
Notices to Creditors | 2020-05-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
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 GE MONEY HOME LENDING HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GE MONEY HOME LENDING HOLDINGS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | GE MONEY HOME LENDING HOLDINGS LIMITED | Event Date | 2020-05-11 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 11 May 2020 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. Paul Girling, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GE MONEY HOME LENDING HOLDINGS LIMITED | Event Date | 2020-05-11 |
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GE MONEY HOME LENDING HOLDINGS LIMITED | Event Date | 2020-05-11 |
Final Date For Submission: 3 July 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. : | |||
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. |