Company Information for BRIGHTWELLS LIMITED
EASTERS COURT, -, LEOMINSTER, HEREFORDSHIRE, HR6 0DE,
|
Company Registration Number
02052714
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
BRIGHTWELLS LIMITED | |||
Legal Registered Office | |||
EASTERS COURT - LEOMINSTER HEREFORDSHIRE HR6 0DE Other companies in HR6 | |||
| |||
Company Number | 02052714 | |
---|---|---|
Company ID Number | 02052714 | |
Date formed | 1986-09-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 05/06/2016 | |
Return next due | 03/07/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB133472289 |
Last Datalog update: | 2023-10-08 08:10:23 |
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 | ||
---|---|---|---|---|
BRIGHTWELLS RESIDENTIAL 1 COMPANY LIMITED | 500 DASHWOOD LANG ROAD BOURNE BUSINESS PARK ADDLESTONE SURREY KT15 2HJ | Active | Company formed on the 2006-04-11 | |
BRIGHTWELLS HEREFORDSHIRE PLC | EASTERS COURT LEOMINSTER HEREFORDSHIRE HR6 0DE | Dissolved | Company formed on the 2011-01-18 | |
BRIGHTWELLS ACADEMY TRUST | QUEEN'S MANOR SCHOOL AND SPECIAL NEEDS UNIT LYSIA STREET LONDON SW6 6ND | Active | Company formed on the 2016-07-21 | |
BRIGHTWELLS HILL PTY. LTD. | VIC 3523 | Active | Company formed on the 2008-07-18 | |
BRIGHTWELLS GOSTREY CENTRE | Active | Company formed on the 2018-01-12 | ||
BRIGHTWELLS FARNHAM MANAGEMENT COMPANY LIMITED | UNIT 2&3 BEECH COURT WOKINGHAM ROAD HURST RG10 0RU | Active | Company formed on the 2018-04-18 | |
BRIGHTWELLS LAWN CARE LANDSCAPING INC | Georgia | Unknown | ||
BRIGHTWELLS HOLDINGS LIMITED | STONEY STREET MADLEY HEREFORDSHIRE HR2 9NH | Active | Company formed on the 2021-12-07 |
Officer | Role | Date Appointed |
---|---|---|
GREGOR PERCY MICHAEL FITZGERALD |
||
RICHARD JOHN BINNERSLEY |
||
RICHARD ANDREW BOUND |
||
TERENCE CLIFFORD COURT |
||
NICHOLAS WILLIAM ELDON GORST |
||
TERENCE IRVING PARRY |
||
MICHAEL HARRISON ROSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANK JOSEPH ARTHUR MORGAN |
Director | ||
RICHARD JOHN GRAINGER |
Director | ||
RICHARD JOHN GRAINGER |
Company Secretary | ||
DOUGLAS CLIVE BURGOYNE |
Director | ||
CHARLES JULIAN ANTHONY GALLIMORE |
Director | ||
PHILIP WILLIAM BALDWIN |
Director | ||
JOHN LESLIE AMOS |
Director | ||
JOHN HAROLD CAMPBELL EDWARDS |
Director | ||
DEREK JAMES MAGNESS |
Company Secretary | ||
KENNETH EDWARD NELSON |
Director | ||
BARRY PHILLIP BUFTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ESSENTIA MATTERS LIMITED | Director | 2014-11-07 | CURRENT | 2014-11-07 | Active | |
THE BBI GROUP OF COMPANIES LIMITED | Director | 2013-01-21 | CURRENT | 2013-01-21 | Dissolved 2015-02-24 | |
S.W.C.C. LIMITED | Director | 2009-10-01 | CURRENT | 1999-09-03 | Active | |
SOUTH WALES CARAVANS LIMITED | Director | 2009-09-30 | CURRENT | 2002-06-05 | Active | |
BERRY SMITH (SOLICITORS) LIMITED | Director | 2009-09-30 | CURRENT | 1996-04-29 | Active | |
BERITH SERVICES LIMITED | Director | 2009-09-30 | CURRENT | 2001-04-17 | Active | |
SPARKLE WIZARDS LIMITED | Director | 2009-01-16 | CURRENT | 2008-10-20 | Dissolved 2014-01-28 | |
HENDREDENNY LIMITED | Director | 2004-03-17 | CURRENT | 2002-09-06 | Active | |
BERITH (NOMINEES) LIMITED | Director | 1994-08-12 | CURRENT | 1994-08-12 | Active | |
BERITH (SECRETARIES) LIMITED | Director | 1994-08-12 | CURRENT | 1994-08-12 | Active | |
HEREFORD MARKET AUCTIONEERS LIMITED | Director | 2000-05-15 | CURRENT | 1982-12-07 | Active | |
TOLCHER LTD. | Director | 2000-03-09 | CURRENT | 2000-03-09 | Active | |
TREGENNA PROPERTIES (ST. IVES) LIMITED | Director | 1999-08-16 | CURRENT | 1963-01-16 | Active | |
37 CHURCH STREET MANAGEMENT COMPANY LIMITED | Director | 2008-07-17 | CURRENT | 2008-07-17 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR TERENCE IRVING PARRY | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 24/08/23, WITH UPDATES | ||
CESSATION OF BIDS ESTATES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Brightwells Holdings Ltd as a person with significant control on 2022-12-01 | ||
Change of details for Brightwells Holdings Ltd as a person with significant control on 2022-12-01 | ||
CESSATION OF RICHARD JOHN BINNERSLEY AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF RICHARD JOHN BINNERSLEY AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF NICHOLAS WILLIAM ELDON GORST AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF NICHOLAS WILLIAM ELDON GORST AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Bids Estates Limited as a person with significant control on 2022-09-21 | ||
Notification of Bids Estates Limited as a person with significant control on 2022-09-21 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
SH05 | Cancellation of treasury shares. Treasury capital:GBP0 on 2022-08-23 | |
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 702.075 on 2019-08-08</ul> | ||
CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES | ||
CS01 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020527140005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES | |
SH04 | Sale or transfer of treasury shares on 2021-04-06
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 02/05/21 | |
SH01 | 06/04/21 STATEMENT OF CAPITAL GBP 2040 | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
CH01 | Director's details changed for Richard John Binnersley on 2021-03-24 | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
CH01 | Director's details changed for Terence Irving Parry on 2021-03-05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN BINNERSLEY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS WILLIAM ELDON GORST | |
PSC09 | Withdrawal of a person with significant control statement on 2020-09-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares | |
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 702.075 on 2019-08-08</ul> | ||
SH03 | Purchase of own shares. Shares purchased into treasury
| |
AAMD | Amended full accounts made up to 2017-12-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020527140005 | |
SH04 | Sale or transfer of treasury shares on 2018-12-06
| |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/18 FROM Easters Court Leominster Herefordshire HR6 0DE | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GREGOR PERCY MICHAEL FITZGERALD on 2018-10-12 | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
RES01 | ADOPT ARTICLES 19/09/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRISON ROSE | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020527140004 | |
AP01 | DIRECTOR APPOINTED MR RICHARD ANDREW BOUND | |
CH01 | Director's details changed for Mr Terence Clifford Court on 2017-11-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK JOSEPH ARTHUR MORGAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
LATEST SOC | 16/06/17 STATEMENT OF CAPITAL;GBP 1950 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES | |
SH01 | 22/04/14 STATEMENT OF CAPITAL GBP 19550 | |
SH01 | 08/04/14 STATEMENT OF CAPITAL GBP 1925.00 | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
RES01 | ADOPT ARTICLES 05/05/17 | |
SH06 | 06/02/14 STATEMENT OF CAPITAL GBP 1875 | |
SH06 | 26/07/13 STATEMENT OF CAPITAL GBP 1937.50 | |
SH06 | 31/12/12 STATEMENT OF CAPITAL GBP 1836.25 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 05/04/17 TREASURY CAPITAL GBP 82.575 | |
SH04 | 02/03/17 TREASURY CAPITAL GBP 82.5 | |
SH04 | 02/03/17 TREASURY CAPITAL GBP 82.5 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 19/04/16 TREASURY CAPITAL GBP 132.5 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 28/06/17 TREASURY CAPITAL GBP 55 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 31/01/17 TREASURY CAPITAL GBP 50 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 28/06/17 TREASURY CAPITAL GBP 55 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 01/07/16 STATEMENT OF CAPITAL;GBP 1872.5 | |
AR01 | 05/06/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 1950 | |
AR01 | 05/06/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE IRVING PARRY / 05/06/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020527140003 | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 1950 | |
AR01 | 05/06/14 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAINGER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD GRAINGER | |
AP03 | SECRETARY APPOINTED MR GREGOR PERCY MICHAEL FITZGERALD | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 08/07/2013 | |
SH01 | 05/07/13 STATEMENT OF CAPITAL GBP 1966.25 | |
AR01 | 05/06/13 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 11/12/12 STATEMENT OF CAPITAL GBP 1955 | |
RES13 | DIRECTORS AUTHORISED TO EXTEND THE LONGSTOP DATE 23/07/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 05/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BURGOYNE | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH01 | 16/12/11 STATEMENT OF CAPITAL GBP 1855 | |
SH01 | 08/12/11 STATEMENT OF CAPITAL GBP 1660 | |
SH01 | 13/11/11 STATEMENT OF CAPITAL GBP 1660 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 05/06/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 | |
AR01 | 05/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HARRISON ROSE / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE IRVING PARRY / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK JOSEPH ARTHUR MORGAN / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BINNERSLEY / 29/01/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BINNERSLEY / 01/03/2009 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 03/09/2008 | |
123 | GBP NC 1500/3000 03/09/08 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BINNERSLEY / 01/04/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
88(2)R | AD 11/07/05--------- £ SI 2500@.05=125 £ IC 1350/1475 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/06/05; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/01/04 FROM: THE MEWS 19/21 KING STREET HEREFORD HEREFORDSHIRE HR4 9DB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 05/06/03; CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 05/06/02; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
DEED OF CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK 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 BRIGHTWELLS LIMITED
BRIGHTWELLS LIMITED owns 3 domain names.
herefordmarketauctioneers.co.uk brightwells.co.uk brightwells.com
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Malvern Hills District Council | |
|
Furniture and equipment costs |
Cumbria County Council | |
|
|
Cumbria County Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
BRIGHTWELLS AUCTION SITE MADLEY HEREFORD HR2 9NH | 74,000 | |||
28 KING STREET HEREFORD HR4 9AR | 6,400 | |||
THE MEWS 20 - 21 KING STREET HEREFORD HR4 9BX | 21,750 | |||
GROUND & PART 1ST FLOOR 29 BROAD STREET HEREFORD HR4 9AR | 19,750 | |||
CATTLE MARKET THE EASTERS LEOMINSTER HEREFORDSHIRE HR6 0DE | 129,000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84295210 | Self-propelled track-laying excavators, with a 360° revolving superstructure | |||
87019050 | Agricultural tractors and forestry tractors, wheeled, used (excl. tractor units for articulated lorries and pedestrian-controlled tractors) | |||
87041010 | Dumpers for off-highway use, with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" or with spark-ignition internal combustion piston engine | |||
84295210 | Self-propelled track-laying excavators, with a 360° revolving superstructure | |||
87019050 | Agricultural tractors and forestry tractors, wheeled, used (excl. tractor units for articulated lorries and pedestrian-controlled tractors) | |||
84295210 | Self-propelled track-laying excavators, with a 360° revolving superstructure | |||
87019050 | Agricultural tractors and forestry tractors, wheeled, used (excl. tractor units for articulated lorries and pedestrian-controlled tractors) | |||
87019050 | Agricultural tractors and forestry tractors, wheeled, used (excl. tractor units for articulated lorries and pedestrian-controlled tractors) | |||
84291100 | Self-propelled bulldozers and angledozers, track laying | |||
84295210 | Self-propelled track-laying excavators, with a 360° revolving superstructure | |||
87019050 | Agricultural tractors and forestry tractors, wheeled, used (excl. tractor units for articulated lorries and pedestrian-controlled tractors) | |||
87041010 | Dumpers for off-highway use, with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" or with spark-ignition internal combustion piston engine | |||
84271010 | Self-propelled works trucks powered by an electric motor, with a lifting height >= 1 m | |||
84295210 | Self-propelled track-laying excavators, with a 360° revolving superstructure | |||
87019050 | Agricultural tractors and forestry tractors, wheeled, used (excl. tractor units for articulated lorries and pedestrian-controlled tractors) | |||
84295210 | Self-propelled track-laying excavators, with a 360° revolving superstructure | |||
87019050 | Agricultural tractors and forestry tractors, wheeled, used (excl. tractor units for articulated lorries and pedestrian-controlled tractors) | |||
87019050 | Agricultural tractors and forestry tractors, wheeled, used (excl. tractor units for articulated lorries and pedestrian-controlled tractors) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |