Liquidation
Company Information for BLACKBURN BRAKES HOLDINGS LIMITED
CENTENARY HOUSE, PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
|
Company Registration Number
05757554
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BLACKBURN BRAKES HOLDINGS LIMITED | ||
Legal Registered Office | ||
CENTENARY HOUSE PENINSULA PARK RYDON LANE EXETER EX2 7XE Other companies in BB5 | ||
Previous Names | ||
|
Company Number | 05757554 | |
---|---|---|
Company ID Number | 05757554 | |
Date formed | 2006-03-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/09/2018 | |
Latest return | 01/04/2016 | |
Return next due | 29/04/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-09 09:27:27 |
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 | ||
---|---|---|---|---|
BLACKBURN BRAKES HOLDINGS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HENRY BUCKLEY |
||
NEIL MICHAEL CROXSON |
||
STACEY LOUISE RASHEED |
||
PETER CHARLES SEPHTON |
||
GARY SHULMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNNE SHULMAN |
Company Secretary | ||
LEE BICKERSTAFF |
Director | ||
NICOLA CAMPBELL |
Director | ||
STEVEN REDDAWAY |
Director | ||
DECLAN SHULMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BBC SUPERFACTORS LTD | Director | 2017-09-15 | CURRENT | 2004-01-20 | Liquidation | |
BBC SUPERFACTORS LTD | Director | 2017-09-15 | CURRENT | 2004-01-20 | Liquidation | |
THE PARTS ALLIANCE LIMITED | Director | 2017-08-07 | CURRENT | 1998-11-26 | Active | |
CAR PART WORLD LIMITED | Director | 2017-05-24 | CURRENT | 2013-01-15 | Active - Proposal to Strike off | |
SUPERFACTOR (HOLDINGS) LIMITED | Director | 2017-05-24 | CURRENT | 2003-04-11 | Liquidation | |
BMS SUPERFACTORS LIMITED | Director | 2017-05-24 | CURRENT | 1997-04-24 | Liquidation | |
WATERLOO (MOTOR TRADE) HOLDINGS LIMITED | Director | 2016-12-09 | CURRENT | 2012-06-19 | Liquidation | |
WATERLOO (MOTOR TRADE) LIMITED | Director | 2016-12-09 | CURRENT | 1945-06-20 | Liquidation | |
DDS MIDCO LIMITED | Director | 2016-11-16 | CURRENT | 2013-12-10 | Active | |
DATA DEVELOPMENT SERVICES LIMITED | Director | 2016-11-16 | CURRENT | 1994-06-24 | Active | |
URO AUTO SPARES LIMITED | Director | 2015-11-06 | CURRENT | 1976-05-24 | Active - Proposal to Strike off | |
URO (SOUTH WEST) LIMITED | Director | 2015-11-06 | CURRENT | 1984-04-30 | Active - Proposal to Strike off | |
GERMAN SWEDISH & FRENCH CAR PARTS LIMITED | Director | 2015-09-18 | CURRENT | 1999-12-17 | Active | |
ANGRY JESTER LTD. | Director | 2015-07-31 | CURRENT | 2014-03-13 | Dissolved 2017-01-24 | |
UK PARTS ALLIANCE LIMITED | Director | 2015-05-06 | CURRENT | 2010-09-17 | Dissolved 2017-01-24 | |
CHESTER EXHAUST SUPPLIES LIMITED | Director | 2015-05-06 | CURRENT | 2012-02-24 | Dissolved 2017-02-07 | |
ALLPARTS AUTOMOTIVE (HOLDINGS) LIMITED | Director | 2015-05-06 | CURRENT | 2005-12-08 | Dissolved 2017-01-24 | |
ALLIED PARTS GROUP LIMITED | Director | 2015-05-06 | CURRENT | 2000-09-07 | Dissolved 2017-01-31 | |
GSF CAR PARTS LIMITED | Director | 2015-05-06 | CURRENT | 1983-12-19 | Active | |
GARAFABIA LIMITED | Director | 2015-05-06 | CURRENT | 1978-02-02 | Liquidation | |
PA TOPCO LIMITED | Director | 2015-05-06 | CURRENT | 2012-07-10 | Active | |
PA GROUP HOLDINGS LIMITED | Director | 2015-05-06 | CURRENT | 2012-07-11 | Active | |
SCMF BIDCO LIMITED | Director | 2015-05-06 | CURRENT | 2012-08-30 | Active | |
ODIN BIDCO LIMITED | Director | 2015-05-06 | CURRENT | 2014-07-22 | Liquidation | |
ALLPARTS AUTOMOTIVE LIMITED | Director | 2015-05-06 | CURRENT | 1974-08-06 | Liquidation | |
G.M.F. MOTOR FACTORS LTD. | Director | 2015-05-06 | CURRENT | 1995-01-24 | Liquidation | |
POLICYBEST LIMITED | Director | 2015-05-06 | CURRENT | 1995-06-09 | Liquidation | |
CES BIDCO LIMITED | Director | 2015-05-06 | CURRENT | 2012-07-11 | Active | |
ALLPARTS BIDCO LIMITED | Director | 2015-05-06 | CURRENT | 2012-09-11 | Active | |
GMF BIDCO LIMITED | Director | 2015-05-06 | CURRENT | 2012-12-11 | Active | |
S. C. MOTOR FACTORS LIMITED | Director | 2015-05-06 | CURRENT | 1984-03-30 | Liquidation | |
ROSS INDUSTRIAL CONTROLS LIMITED | Director | 2009-05-01 | CURRENT | 1975-05-13 | Dissolved 2013-08-23 | |
BBC SUPERFACTORS LTD | Director | 2010-09-01 | CURRENT | 2004-01-20 | Liquidation | |
BBC SUPERFACTORS LTD | Director | 2017-09-15 | CURRENT | 2004-01-20 | Liquidation | |
THE PARTS ALLIANCE LIMITED | Director | 2017-08-07 | CURRENT | 1998-11-26 | Active | |
121333 LIMITED | Director | 2017-07-31 | CURRENT | 2017-05-24 | Active | |
121222 HOLDCO LIMITED | Director | 2017-07-31 | CURRENT | 2017-05-24 | Active | |
NISBETS LIMITED | Director | 2017-07-01 | CURRENT | 1983-01-21 | Active | |
CAR PART WORLD LIMITED | Director | 2017-05-24 | CURRENT | 2013-01-15 | Active - Proposal to Strike off | |
SUPERFACTOR (HOLDINGS) LIMITED | Director | 2017-05-24 | CURRENT | 2003-04-11 | Liquidation | |
BMS SUPERFACTORS LIMITED | Director | 2017-05-24 | CURRENT | 1997-04-24 | Liquidation | |
URO AUTO SPARES LIMITED | Director | 2015-11-06 | CURRENT | 1976-05-24 | Active - Proposal to Strike off | |
URO (SOUTH WEST) LIMITED | Director | 2015-11-06 | CURRENT | 1984-04-30 | Active - Proposal to Strike off | |
GERMAN SWEDISH & FRENCH CAR PARTS LIMITED | Director | 2015-09-18 | CURRENT | 1999-12-17 | Active | |
ANGRY JESTER LTD. | Director | 2015-07-31 | CURRENT | 2014-03-13 | Dissolved 2017-01-24 | |
PA GROUP HOLDINGS LIMITED | Director | 2014-04-11 | CURRENT | 2012-07-11 | Active | |
SCMF BIDCO LIMITED | Director | 2014-04-11 | CURRENT | 2012-08-30 | Active | |
CES BIDCO LIMITED | Director | 2014-04-11 | CURRENT | 2012-07-11 | Active | |
ALLPARTS BIDCO LIMITED | Director | 2014-04-11 | CURRENT | 2012-09-11 | Active | |
GMF BIDCO LIMITED | Director | 2014-04-11 | CURRENT | 2012-12-11 | Active | |
ALLIED PARTS GROUP LIMITED | Director | 2014-04-04 | CURRENT | 2000-09-07 | Dissolved 2017-01-31 | |
GSF CAR PARTS LIMITED | Director | 2014-04-04 | CURRENT | 1983-12-19 | Active | |
UK PARTS ALLIANCE LIMITED | Director | 2014-04-03 | CURRENT | 2010-09-17 | Dissolved 2017-01-24 | |
DDS TOPCO LIMITED | Director | 2013-12-10 | CURRENT | 2013-12-10 | Dissolved 2017-11-21 | |
DDS MIDCO LIMITED | Director | 2013-12-10 | CURRENT | 2013-12-10 | Active | |
PA TOPCO LIMITED | Director | 2013-10-10 | CURRENT | 2012-07-10 | Active | |
SEPHTON CONSULTING LTD | Director | 2013-07-30 | CURRENT | 2013-07-30 | Dissolved 2016-10-18 | |
BBC SUPERFACTORS LTD | Director | 2004-01-21 | CURRENT | 2004-01-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/18 FROM 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY SHULMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY BUCKLEY | |
AD02 | SAIL ADDRESS CHANGED FROM: 15TH FLOOR 6 BEVIS MARKS LONDON EC3A 7BA ENGLAND | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O PM+M GREENBANK TECHNOLOGY PARK CHALLENGE WAY BLACKBURN BB1 5QB ENGLAND | |
AD03 | Registers moved to registered inspection location of C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES | |
AD04 | Register(s) moved to registered office address 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA | |
AP01 | DIRECTOR APPOINTED MR HENRY BUCKLEY | |
AA01 | Current accounting period extended from 30/09/17 TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/17 FROM C/O Bbc Superfactors Ltd Oxford Street Works Oxford Street Accrington Lancashire BB5 1QX | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057575540005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
PSC02 | Notification of Pa Group Holdings Limited as a person with significant control on 2017-09-15 | |
PSC07 | CESSATION OF GARY SHULMAN AS A PSC | |
PSC07 | CESSATION OF STEVEN REDDAWAY AS A PSC | |
AP01 | DIRECTOR APPOINTED MR PETER CHARLES SEPHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DECLAN SHULMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN REDDAWAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA CAMPBELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE BICKERSTAFF | |
AP01 | DIRECTOR APPOINTED MR NEIL MICHAEL CROXSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LYNNE SHULMAN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN REDDAWAY | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC | |
AD02 | SAIL ADDRESS CREATED | |
LATEST SOC | 28/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY SHULMAN / 28/04/2017 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/04/16 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/04/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057575540005 | |
RES13 | DIVIDENDS AND COMPANY BUSINESS 01/10/2014 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED MR DECLAN SHULMAN | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LYNNE SHULMAN / 27/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY SHULMAN / 27/08/2014 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/04/14 FULL LIST | |
AR01 | 01/04/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2013 FROM UNIT 1-4 EDEN STREET BLACKBURN LANCASHIRE BB1 3AR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS STACEY LOUISE RASHEED / 23/04/2012 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 01/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SHULMAN / 11/04/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LYNNE SHULMAN / 18/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY SHULMAN / 18/11/2011 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AR01 | 01/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SHULMAN / 11/05/2011 | |
SH02 | SUB-DIVISION 25/03/11 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES13 | SUB-DIVISION 25/03/2011 | |
RES01 | ADOPT ARTICLES 25/03/2011 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS STACEY LOUISE RASHEED | |
AR01 | 01/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY SHULMAN / 27/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SHULMAN / 27/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LYNNE SHULMAN / 27/04/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
RES01 | ALTER MEMORANDUM 18/07/2006 | |
363a | RETURN MADE UP TO 01/04/09; NO CHANGE OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/03/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
287 | REGISTERED OFFICE CHANGED ON 19/12/07 FROM: COB WALL WORKS, WHALLEY OLD ROAD BLACKBURN LANCASHIRE BB1 5EY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/09/06 | |
CERTNM | COMPANY NAME CHANGED BLACKBURN BRAKES H LIMITED CERTIFICATE ISSUED ON 06/09/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-10-10 |
Appointment of Liquidators | 2018-10-10 |
Notices to Creditors | 2018-10-10 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | EURO SALES FINANCE PLC |
|
|
|
|
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 BLACKBURN BRAKES HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as BLACKBURN BRAKES HOLDINGS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BLACKBURN BRAKES HOLDINGS LIMITED | Event Date | 2018-09-26 |
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 26 September 2018 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Neil Croxson, Director Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BLACKBURN BRAKES HOLDINGS LIMITED | Event Date | 2018-09-26 |
Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BLACKBURN BRAKES HOLDINGS LIMITED | Event Date | 2018-09-26 |
Final Date For Submission: 14 December 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend 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 joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem 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 joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : | |||
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. |