Active
Company Information for TOWER PLACE DEVELOPMENTS LIMITED
1 TOWER PLACE WEST, TOWER PLACE, LONDON, EC3R 5BU,
|
Company Registration Number
03897409
Private Limited Company
Active |
Company Name | |
---|---|
TOWER PLACE DEVELOPMENTS LIMITED | |
Legal Registered Office | |
1 TOWER PLACE WEST TOWER PLACE LONDON EC3R 5BU Other companies in EC3R | |
Company Number | 03897409 | |
---|---|---|
Company ID Number | 03897409 | |
Date formed | 1999-12-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-03-05 19:19:35 |
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 | ||
---|---|---|---|---|
TOWER PLACE DEVELOPMENTS (WEST) LIMITED | 1 TOWER PLACE WEST TOWER PLACE LONDON EC3R 5BU | Active | Company formed on the 2003-01-27 |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE MARGARET VALENTINE |
||
PAUL FRANCIS CLAYDEN |
||
JAMES MICHAEL PICKFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIANNE HELEN MARIE ABBOTT |
Company Secretary | ||
PAUL EDWARD BARNES |
Director | ||
POLLY NAHER |
Company Secretary | ||
ANDREW JOHN DICK |
Director | ||
DAVID ROSS GODWIN |
Director | ||
PAUL METHARAM |
Director | ||
ANGUS KENNETH CAMERON |
Director | ||
ADRIANNE HELEN MARIE CORMACK |
Company Secretary | ||
TONI ELISABETH FOSTER |
Director | ||
MARSH SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
BRYAN JAMES HOWETT |
Director | ||
PHILIP PETER CLINTON GREGORY |
Director | ||
BRIAN SYDNEY BRIDGE |
Director | ||
MICHAEL WILLIAM COOPER MITCHELL |
Director | ||
MARIE ELIZABETH EDWARDS |
Company Secretary | ||
CHRISTOPHER MATTHEW ROBERTSON PEARSON |
Director | ||
TONI ELISABETH FOSTER |
Company Secretary | ||
DENNIS BRUCE WHEELER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OLIVER WYMAN SERVICES LIMITED | Director | 2017-10-20 | CURRENT | 1995-02-17 | Active | |
ALLIANCE INSURANCE HOLDINGS LIMITED | Director | 2017-01-18 | CURRENT | 2008-12-19 | Active | |
JINVICTA LIMITED | Director | 2016-10-24 | CURRENT | 2016-10-24 | Dissolved 2017-11-21 | |
CASCADE REGIONAL HOLDINGS LIMITED | Director | 2016-07-18 | CURRENT | 2016-07-18 | Active | |
ARGYLL INSURANCE SERVICES LIMITED | Director | 2015-12-15 | CURRENT | 1981-09-16 | Dissolved 2016-12-27 | |
BARTLETT DAVIES BICKS LIMITED | Director | 2015-12-15 | CURRENT | 2002-01-10 | Dissolved 2016-12-27 | |
MANSON WARNER HEALTHCARE LIMITED | Director | 2015-12-15 | CURRENT | 1988-08-23 | Dissolved 2016-12-27 | |
HEALTH INSURANCE BROKERS LIMITED | Director | 2015-12-15 | CURRENT | 2008-03-07 | Active - Proposal to Strike off | |
THE INSURANCE PARTNERSHIP HOLDINGS LIMITED | Director | 2015-12-15 | CURRENT | 2008-12-04 | Liquidation | |
BEAUMONTS INSURANCE GROUP LIMITED | Director | 2015-12-15 | CURRENT | 2013-06-14 | Active | |
JELF LIMITED | Director | 2015-11-30 | CURRENT | 1994-10-06 | Active | |
MMC HOLDINGS (UK) LIMITED | Director | 2015-10-19 | CURRENT | 2015-10-19 | Active | |
RISKONNECT CLEARSIGHT LIMITED | Director | 2015-10-06 | CURRENT | 2004-06-25 | Active | |
CALM TREASURY HOLDINGS LIMITED | Director | 2015-09-21 | CURRENT | 2015-09-21 | Active | |
MMC INTERNATIONAL TREASURY CENTRE LIMITED | Director | 2015-09-01 | CURRENT | 2006-08-07 | Active | |
MMC FINANCE HOLDINGS (US) LIMITED | Director | 2015-06-10 | CURRENT | 2015-01-27 | Active | |
CASTLE CAIRN (FINANCIAL SERVICES) LIMITED | Director | 2014-02-28 | CURRENT | 1993-08-27 | Dissolved 2016-12-27 | |
MARSH SERVICES LIMITED | Director | 2014-01-09 | CURRENT | 1995-05-05 | Active | |
MARSH INTERNATIONAL BROKING HOLDINGS LIMITED | Director | 2013-05-31 | CURRENT | 1977-06-28 | Liquidation | |
TOWER PLACE DEVELOPMENTS (WEST) LIMITED | Director | 2013-02-18 | CURRENT | 2003-01-27 | Active | |
EXCHANGE INSURANCE SERVICES LIMITED | Director | 2018-05-17 | CURRENT | 1988-02-02 | Liquidation | |
MOUNTLODGE LIMITED | Director | 2018-05-01 | CURRENT | 1998-01-06 | Liquidation | |
BEAUMONTS INSURANCE BROKERS LTD. | Director | 2017-07-05 | CURRENT | 1968-10-14 | Liquidation | |
BEAUMONTS (LEEDS) LIMITED | Director | 2017-07-05 | CURRENT | 1983-01-13 | Liquidation | |
OSBORNES INSURANCES OXFORD LIMITED | Director | 2017-06-02 | CURRENT | 2001-12-17 | Liquidation | |
LIBRA INSURANCE SERVICES LIMITED | Director | 2017-04-28 | CURRENT | 1979-06-13 | Liquidation | |
MARSH INTERNATIONAL BROKING HOLDINGS LIMITED | Director | 2017-02-15 | CURRENT | 1977-06-28 | Liquidation | |
RISKONNECT CLEARSIGHT LIMITED | Director | 2017-02-13 | CURRENT | 2004-06-25 | Active | |
CASTLE CAIRN (INSURANCE BROKERS) LIMITED | Director | 2017-02-08 | CURRENT | 1979-06-07 | Dissolved 2018-01-09 | |
CALM FINANCE HOLDINGS LIMITED | Director | 2017-02-08 | CURRENT | 2008-10-09 | Active | |
TOWER PLACE DEVELOPMENTS (WEST) LIMITED | Director | 2017-02-08 | CURRENT | 2003-01-27 | Active | |
CH&B (HOLDINGS) LIMITED | Director | 2017-02-08 | CURRENT | 2011-02-28 | Active - Proposal to Strike off | |
JOHNSON & HIGGINS LIMITED | Director | 2017-02-08 | CURRENT | 1979-11-06 | Active - Proposal to Strike off | |
BOWRING MARSH LIMITED | Director | 2017-02-08 | CURRENT | 2004-06-25 | Active - Proposal to Strike off | |
COLLINS HALDEN & BURNETT LIMITED | Director | 2017-02-08 | CURRENT | 1962-05-22 | Dissolved 2018-07-31 | |
BOWRING MARINE LIMITED | Director | 2017-02-08 | CURRENT | 1983-04-07 | Active - Proposal to Strike off | |
PEART INSURANCE BROKERS LIMITED | Director | 2017-02-08 | CURRENT | 1984-07-20 | Active - Proposal to Strike off | |
MARSH INSURANCE BROKERS | Director | 2017-02-08 | CURRENT | 1985-08-13 | Liquidation | |
MARSH (INSURANCE SERVICES) LIMITED | Director | 2017-02-08 | CURRENT | 1990-08-20 | Active | |
PEART HOLDINGS LIMITED | Director | 2017-02-08 | CURRENT | 2006-04-28 | Active - Proposal to Strike off | |
MMC FINANCE UK LIMITED | Director | 2017-02-08 | CURRENT | 2006-06-12 | Active | |
TOWER HILL LIMITED | Director | 2017-02-08 | CURRENT | 1899-03-18 | Active | |
SEDGWICK GROUP LIMITED | Director | 2017-02-08 | CURRENT | 1908-12-15 | Liquidation | |
SEDGWICK LIMITED | Director | 2017-02-08 | CURRENT | 1919-07-25 | Active - Proposal to Strike off | |
SEDGWICK CONSULTING GROUP LIMITED | Director | 2017-02-08 | CURRENT | 1972-04-26 | Active - Proposal to Strike off | |
SEDGWICK UK RISK SERVICES LIMITED | Director | 2017-02-08 | CURRENT | 1972-12-27 | Active - Proposal to Strike off | |
SEDGWICK OVERSEAS INVESTMENTS LIMITED | Director | 2017-02-08 | CURRENT | 1972-02-18 | Liquidation | |
RIVERS GROUP LIMITED | Director | 2017-02-08 | CURRENT | 1958-12-24 | Active - Proposal to Strike off | |
MARSH UK LIMITED | Director | 2017-02-08 | CURRENT | 1949-02-22 | Active - Proposal to Strike off | |
MARSH SECRETARIAL SERVICES LIMITED | Director | 2017-02-08 | CURRENT | 1955-10-12 | Active | |
C.T. BOWRING LIMITED | Director | 2017-02-08 | CURRENT | 1959-12-31 | Active - Proposal to Strike off | |
LEMAC NO.7 LIMITED | Director | 2017-01-19 | CURRENT | 2007-02-26 | Active - Proposal to Strike off | |
MARCHANT MCKECHNIE INSURANCE BROKERS LIMITED | Director | 2017-01-19 | CURRENT | 2009-09-30 | Active - Proposal to Strike off | |
R G FORD BROKERS LIMITED | Director | 2017-01-19 | CURRENT | 2013-10-07 | Active - Proposal to Strike off | |
FERGUSON OLIVER INSURANCE LIMITED | Director | 2017-01-19 | CURRENT | 1997-05-07 | Active | |
OKD INSURANCE BROKERS LIMITED | Director | 2017-01-19 | CURRENT | 2001-04-10 | Active - Proposal to Strike off | |
R G FORD BROKERS (ESSEX) LIMITED | Director | 2017-01-19 | CURRENT | 2014-05-07 | Active | |
REGIONAL INSURANCE GROUP LIMITED | Director | 2017-01-18 | CURRENT | 2009-05-11 | Active - Proposal to Strike off | |
ALLIANCE INSURANCE HOLDINGS LIMITED | Director | 2017-01-18 | CURRENT | 2008-12-19 | Active | |
BLUEFIN UNDERWRITING LIMITED | Director | 2017-01-18 | CURRENT | 2008-09-01 | Active | |
LOMOND MACDONALD LIMITED | Director | 2017-01-18 | CURRENT | 1975-01-30 | Active - Proposal to Strike off | |
SBJ HOLDINGS LIMITED | Director | 2017-01-18 | CURRENT | 1982-08-25 | Liquidation | |
HEALTH INSURANCE BROKERS LIMITED | Director | 2017-01-01 | CURRENT | 2008-03-07 | Active - Proposal to Strike off | |
JINVICTA LIMITED | Director | 2017-01-01 | CURRENT | 2016-10-24 | Dissolved 2017-11-21 | |
SBJ STEPHENSON GROUP LIMITED | Director | 2017-01-01 | CURRENT | 1987-11-19 | Active | |
THE INSURANCE PARTNERSHIP COMMERCIAL FINANCE LIMITED | Director | 2017-01-01 | CURRENT | 2007-12-14 | Active - Proposal to Strike off | |
THE INSURANCE PARTNERSHIP HOLDINGS LIMITED | Director | 2017-01-01 | CURRENT | 2008-12-04 | Liquidation | |
THE INSURANCE PARTNERSHIP INSPECTION SERVICES LIMITED | Director | 2017-01-01 | CURRENT | 2008-12-03 | Active - Proposal to Strike off | |
RIVERSIDE INSURANCE BROKERS LIMITED | Director | 2017-01-01 | CURRENT | 2009-10-29 | Active - Proposal to Strike off | |
JOHN LAMPIER & SON LTD | Director | 2017-01-01 | CURRENT | 1991-03-18 | Liquidation | |
JELF LIMITED | Director | 2017-01-01 | CURRENT | 1994-10-06 | Active | |
H A E INSURANCE SERVICES LIMITED | Director | 2017-01-01 | CURRENT | 2000-06-08 | Active - Proposal to Strike off | |
BEAUMONTS BRADFORD LIMITED | Director | 2017-01-01 | CURRENT | 2001-08-09 | Active | |
HOWELL SHONE INSURANCE BROKERS LIMITED | Director | 2017-01-01 | CURRENT | 2002-10-15 | Active - Proposal to Strike off | |
OBAMADRAMA LIMITED | Director | 2017-01-01 | CURRENT | 2009-04-23 | Active - Proposal to Strike off | |
HAMILTON BOND MIDLANDS LIMITED | Director | 2017-01-01 | CURRENT | 2010-12-09 | Active - Proposal to Strike off | |
HAMILTON BOND GROUP LIMITED | Director | 2017-01-01 | CURRENT | 2010-12-09 | Active - Proposal to Strike off | |
HAMILTON BOND (NORTH) LIMITED | Director | 2017-01-01 | CURRENT | 2011-01-20 | Active - Proposal to Strike off | |
BEAUMONTS INSURANCE GROUP LIMITED | Director | 2017-01-01 | CURRENT | 2013-06-14 | Active | |
MANSON INSURANCE BROKERS LIMITED | Director | 2017-01-01 | CURRENT | 1971-01-13 | Active - Proposal to Strike off | |
CLARKE ROXBURGH INSURANCE BROKERS LIMITED | Director | 2017-01-01 | CURRENT | 1979-06-13 | Active - Proposal to Strike off | |
BEAUMONTS GUISELEY LTD | Director | 2017-01-01 | CURRENT | 2005-03-16 | Active | |
BEAUMONT INVESTMENTS LIMITED | Director | 2017-01-01 | CURRENT | 2011-04-11 | Active | |
BLUEFIN INSURANCE GROUP LIMITED | Director | 2016-12-31 | CURRENT | 1996-09-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Termination of appointment of Elizabeth Ann Nicholls on 2023-05-31 | ||
CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES | ||
Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU | ||
Registers moved to registered inspection location of The St Botolph Building 138 Houndsditch London EC3A 7AW | ||
Registers moved to registered inspection location of The St Botolph Building 138 Houndsditch London EC3A 7AW | ||
Appointment of Miss Elizabeth Ann Nicholls as company secretary on 2022-10-07 | ||
AP03 | Appointment of Miss Elizabeth Ann Nicholls as company secretary on 2022-10-07 | |
Termination of appointment of Claire Margaret Valentine on 2022-10-07 | ||
TM02 | Termination of appointment of Claire Margaret Valentine on 2022-10-07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES | |
AD02 | Register inspection address changed to The St Botolph Building 138 Houndsditch London EC3A 7AW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2018-09-28 GBP 1 | |
CAP-SS | Solvency Statement dated 27/09/18 | |
RES06 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MRS CAROLINE WENDY GODWIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS CLAYDEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 10000001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AP03 | Appointment of Miss Claire Margaret Valentine as company secretary on 2017-02-08 | |
TM02 | Termination of appointment of Adrianne Helen Marie Abbott on 2017-02-08 | |
AP01 | DIRECTOR APPOINTED MR JAMES MICHAEL PICKFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD BARNES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 10000001 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP03 | Appointment of Mrs Adrianne Helen Marie Abbott as company secretary | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 10000001 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY POLLY NAHER | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 18/12/2013 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DICK | |
AP01 | DIRECTOR APPOINTED PAUL FRANCIS CLAYDEN | |
AR01 | 01/03/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED PAUL EDWARD BARNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GODWIN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN DICK / 01/08/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 01/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR DAVID ROSS GODWIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL METHARAM | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / POLLY NAHER / 16/07/2011 | |
AR01 | 01/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED ANDREW JOHN DICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGUS CAMERON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ADRIANNE CORMACK | |
AP03 | SECRETARY APPOINTED POLLY NAHER | |
AR01 | 01/03/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED ANGUS KENNETH CAMERON | |
288b | APPOINTMENT TERMINATED DIRECTOR TONI FOSTER | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED ADRIANNE HELEN MARIE CORMACK | |
288b | APPOINTMENT TERMINATED SECRETARY MARSH SECRETARIAL SERVICES LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS | |
RES04 | £ NC 1000/50000000 14/ | |
123 | NC INC ALREADY ADJUSTED 14/03/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 14/03/06--------- £ SI 10000000@1=10000000 £ IC 1/10000001 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TOWER PLACE DEVELOPMENTS 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. |