Company Information for HKL 2016 LIMITED
4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4JF,
|
Company Registration Number
04071429
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
HKL 2016 LIMITED | ||||
Legal Registered Office | ||||
4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF Other companies in NE66 | ||||
Previous Names | ||||
|
Company Number | 04071429 | |
---|---|---|
Company ID Number | 04071429 | |
Date formed | 2000-09-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-03-31 | |
Account next due | 31/12/2015 | |
Latest return | 14/09/2015 | |
Return next due | 12/10/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2022-04-28 13:04:19 |
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 | ||
---|---|---|---|---|
HKL 2016 LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BENJAMIN IAN HARTOP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHEILA HARTOP |
Director | ||
NEIL PETER BONINI |
Company Secretary | ||
WATERLINKS INVESTMENTS LIMITED |
Company Secretary | ||
GRAHAM REID |
Company Secretary | ||
ROBERT TUDOR KIMPTON |
Director | ||
BENJAMIN HARTOP |
Company Secretary | ||
JOHN GRAHAM HARRIS |
Company Secretary | ||
PHILSEC LIMITED |
Nominated Secretary | ||
MEAUJO INCORPORATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SLITRIG LIMITED | Director | 2010-11-10 | CURRENT | 2000-09-14 | Active | |
CRESSINGTON PROPERTIES LIMITED | Director | 2010-11-10 | CURRENT | 2001-10-03 | Active | |
LIDDESDALE LIMITED | Director | 2010-09-20 | CURRENT | 2010-07-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
REGISTERED OFFICE CHANGED ON 11/01/22 FROM C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA | ||
AD01 | REGISTERED OFFICE CHANGED ON 11/01/22 FROM C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-03 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
2.24B | Administrator's progress report to 2017-07-06 | |
2.24B | Administrator's progress report to 2017-01-06 | |
2.31B | Notice of extension of period of Administration | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed hawick knitwear LIMITED\certificate issued on 05/10/16 | |
RES15 | CHANGE OF COMPANY NAME 20/03/22 | |
2.24B | Administrator's progress report to 2016-07-06 | |
2.26B | Liquidation. Amended certificate of constitution. Creditors committee | |
2.23B | Result of meeting of creditors | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2016 FROM C/O DOUGLAS HOME & CO LTD 19 FENKLE STREET ALNWICK NORTHUMBERLAND NE66 1HW | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2016 FROM C/O DOUGLAS HOME & CO LTD 19 FENKLE STREET ALNWICK NORTHUMBERLAND NE66 1HW | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11 | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 14/09/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEILA HARTOP | |
TM02 | Termination of appointment of Neil Peter Bonini on 2015-03-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040714290016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040714290015 | |
LATEST SOC | 19/09/14 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 14/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/14 FROM C/O Douglas Home & Co Ltd 21B the Hotspur Bondgate without Alnwick Northumberland NE66 1PR England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040714290014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040714290013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040714290012 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 14/09/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
RES01 | ADOPT ARTICLES 21/03/2013 | |
SH01 | 21/03/13 STATEMENT OF CAPITAL GBP 4000 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
AR01 | 14/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2012 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
SH01 | 28/06/12 STATEMENT OF CAPITAL GBP 2000 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 14/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED SHEILA HARTOP | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AUD | AUDITOR'S RESIGNATION | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2010 FROM UNIT 3 ASHTED LOCK DARTMOUTH MIDDLEWAY ASTON SCIENCE PARK BIRMINGHAM B7 4AZ | |
AP03 | SECRETARY APPOINTED NEIL PETER BONINI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WATERLINKS INVESTMENTS LIMITED | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 14/09/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLINKS INVESTMENTS LIMITED / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
363a | RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / WATERLINKS INVESTMENTS LIMITED / 15/10/2007 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 45A WATERLINKS HOUSE RICHARD STREET BIRMINGHAM WEST MIDLANDS B7 4AA | |
363a | RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | CREDIT FACILITY AGREEME 01/03/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Appointment of Liquidators | 2018-01-31 |
Appointment of Liquidators | 2018-01-12 |
Meetings of Creditors | 2016-03-03 |
Appointment of Administrators | 2016-01-14 |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC INVOICE FINANCE (UK) LTD | ||
Outstanding | HSBC INVOICE FINANCE (UK) LTD | ||
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Satisfied | RUIA GROUP LIMITED | |
DEBENTURE | Satisfied | RUIA GROUP LIMITED | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | WATERLINKS INVESTMENTS LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | VENTURE FINANCE PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | LANDSBANKI COMMERCIAL FINANCE | |
MORTGAGE DEBENTURE | Satisfied | ENTERPRISE INANCE EUROPE (UK) LTD | |
ALL ASSETS DEBENTURE | Satisfied | GE CAPITAL COMMERCIAL FINANCE LIMITED |
|
|
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 HKL 2016 LIMITED
HKL 2016 LIMITED owns 5 domain names.
cashmerestudio.co.uk clan-douglas.co.uk clandouglas.co.uk hawick-knitwear.co.uk hawickknitwear.co.uk
The top companies supplying to UK government with the same SIC code (14390 - Manufacture of other knitted and crocheted apparel) as HKL 2016 LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
96071100 | Slide fasteners fitted with chain scoops of base metal | |||
48030090 | Toilet or facial tissue stock, towel or napkin stock and similar paper for household or sanitary purposes, whether or not creped, crinkled, embossed, perforated, surface-coloured, surface-decorated or printed, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state (excl. cellulose wadding, creped paper and webs of cellulose fibres "tissues") | |||
58071010 | Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, woven, with woven inscriptions or motifs | |||
39 | ||||
39232100 | Sacks and bags, incl. cones, of polymers of ethylene | |||
39 | ||||
39232100 | Sacks and bags, incl. cones, of polymers of ethylene | |||
39232100 | Sacks and bags, incl. cones, of polymers of ethylene | |||
39232100 | Sacks and bags, incl. cones, of polymers of ethylene | |||
48109980 | Paper and paperboard, coated on one or both sides with inorganic substances, in rolls or in square or rectangular sheets, of any size (excl. bleached paper and paperboard coated with kaolin, paper or paperboard for writing, printing or other graphic purposes, kraft paper and paperboard, multi-ply paper and paperboard, and with no other coating) | |||
48211090 | Paper or paperboard labels of all kinds, printed (excl. self-adhesive) | |||
58071010 | Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, woven, with woven inscriptions or motifs | |||
39232100 | Sacks and bags, incl. cones, of polymers of ethylene | |||
48211010 | Self-adhesive paper or paperboard labels of all kinds, printed | |||
94037000 | Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats) | |||
94037000 | Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats) | |||
39232100 | Sacks and bags, incl. cones, of polymers of ethylene | |||
48109980 | Paper and paperboard, coated on one or both sides with inorganic substances, in rolls or in square or rectangular sheets, of any size (excl. bleached paper and paperboard coated with kaolin, paper or paperboard for writing, printing or other graphic purposes, kraft paper and paperboard, multi-ply paper and paperboard, and with no other coating) | |||
48211090 | Paper or paperboard labels of all kinds, printed (excl. self-adhesive) | |||
58071090 | Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, woven, not embroidered (excl. those with woven inscriptions or motifs) | |||
94031098 | Metal furniture for offices, of > 80 cm in height (excl. tables with special fittings for drawing of heading 9017, cupboards with doors, shutters or flaps, and seats) | |||
48211090 | Paper or paperboard labels of all kinds, printed (excl. self-adhesive) | |||
48211090 | Paper or paperboard labels of all kinds, printed (excl. self-adhesive) | |||
58071090 | Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, woven, not embroidered (excl. those with woven inscriptions or motifs) | |||
39232100 | Sacks and bags, incl. cones, of polymers of ethylene | |||
48211090 | Paper or paperboard labels of all kinds, printed (excl. self-adhesive) | |||
58071090 | Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, woven, not embroidered (excl. those with woven inscriptions or motifs) | |||
39232100 | Sacks and bags, incl. cones, of polymers of ethylene | |||
48109980 | Paper and paperboard, coated on one or both sides with inorganic substances, in rolls or in square or rectangular sheets, of any size (excl. bleached paper and paperboard coated with kaolin, paper or paperboard for writing, printing or other graphic purposes, kraft paper and paperboard, multi-ply paper and paperboard, and with no other coating) | |||
58071090 | Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, woven, not embroidered (excl. those with woven inscriptions or motifs) | |||
39232100 | Sacks and bags, incl. cones, of polymers of ethylene | |||
48211090 | Paper or paperboard labels of all kinds, printed (excl. self-adhesive) | |||
58071090 | Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, woven, not embroidered (excl. those with woven inscriptions or motifs) | |||
48211090 | Paper or paperboard labels of all kinds, printed (excl. self-adhesive) | |||
94031098 | Metal furniture for offices, of > 80 cm in height (excl. tables with special fittings for drawing of heading 9017, cupboards with doors, shutters or flaps, and seats) | |||
39232100 | Sacks and bags, incl. cones, of polymers of ethylene | |||
48211090 | Paper or paperboard labels of all kinds, printed (excl. self-adhesive) | |||
58071090 | Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, woven, not embroidered (excl. those with woven inscriptions or motifs) | |||
39232100 | Sacks and bags, incl. cones, of polymers of ethylene | |||
39232100 | Sacks and bags, incl. cones, of polymers of ethylene | |||
39269092 | Articles made from plastic sheet, n.e.s. | |||
48211090 | Paper or paperboard labels of all kinds, printed (excl. self-adhesive) | |||
48194000 | Sacks and bags, incl. cones, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. those having a base of a width of >= 40 cm, and record sleeves) | |||
48211090 | Paper or paperboard labels of all kinds, printed (excl. self-adhesive) | |||
58071090 | Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, woven, not embroidered (excl. those with woven inscriptions or motifs) | |||
39232100 | Sacks and bags, incl. cones, of polymers of ethylene | |||
48119000 | Paper, paperboard, cellulose wadding and webs of soft cellulose, coated, impregnated, covered, surface-coloured, surface-decorated or printed, in rolls or in square or rectangular sheets, of any size (excl. goods of heading 4803, 4809, 4810 and 4818, and of subheading 4811.10 to 4811.60) | |||
48211090 | Paper or paperboard labels of all kinds, printed (excl. self-adhesive) | |||
58071090 | Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, woven, not embroidered (excl. those with woven inscriptions or motifs) | |||
62171000 | Made-up clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted) | |||
39232990 | Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene) | |||
48194000 | Sacks and bags, incl. cones, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. those having a base of a width of >= 40 cm, and record sleeves) | |||
48194000 | Sacks and bags, incl. cones, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. those having a base of a width of >= 40 cm, and record sleeves) | |||
48211090 | Paper or paperboard labels of all kinds, printed (excl. self-adhesive) | |||
51061090 | Carded wool yarn containing >= 85% wool by weight (excl. unbleached and that put up for retail sale) | |||
51061090 | Carded wool yarn containing >= 85% wool by weight (excl. unbleached and that put up for retail sale) | |||
39232100 | Sacks and bags, incl. cones, of polymers of ethylene | |||
51061090 | Carded wool yarn containing >= 85% wool by weight (excl. unbleached and that put up for retail sale) | |||
48211090 | Paper or paperboard labels of all kinds, printed (excl. self-adhesive) | |||
51061090 | Carded wool yarn containing >= 85% wool by weight (excl. unbleached and that put up for retail sale) | |||
61109090 | Jerseys, pullovers, cardigans, waistcoats and similar articles, of textile materials, knitted or crocheted (excl. of man-made fibres, wool, fine animal hair, cotton, flax or ramie, and wadded waistcoats) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HKL 2016 LIMITED | Event Date | 2018-01-04 |
Liquidator's name and address: Gerard Anthony Friar and Blair Carnegie Nimmo of KPMG LLP , 319 St Vincent Street, Glasgow G2 5AS : Further information about this case is available from Jonathan Jones at the offices of KPMG LLP on 0141 300 5568. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HKL 2016 LIMITED | Event Date | 2018-01-04 |
Liquidator's name and address: Gerard Anthony Friar and Blair Carnegie Nimmo of KPMG LLP , 319 St Vincent Street, Glasgow G2 5AS : Further information about this case is available from Jonathan Jones at the offices of KPMG LLP on 0141 300 5568. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HAWICK KNITWEAR LIMITED | Event Date | 2016-03-01 |
In the High Court Leeds District Registry case number 11 Notice is hereby given that a meeting of creditors, convened pursuant to Paragraph 51 of Schedule B1 of the Insolvency Act 1986, to consider the Joint Administrators proposals, will be held at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, E1 2EG on 15 March 2016 at 2.00 pm. Any creditor wishing their vote to be counted must submit details of their claim in writing, to the Joint Administrators at 191 West George Street, Glasgow G2 2LJ by 12 noon on 15 March 2016. Any proxies intended to be used must be submitted to the Joint Administrators by the date of the meeting (a company may vote either by proxy or through a representative appointed by a board resolution). Date of appointment: 7 January 2016. Office Holder details: Gerard Anthony Friar and Blair Carnegie Nimmo, (IP Nos. 8982 and 8208), both of KPMG LLP, 191 West George Street, Glasgow G2 2LJ. If any person requires further information, or a proxy form, they should contact Jenna Lightbody on 0141 300 5747. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | HAWICK KNITWEAR LIMITED | Event Date | 2016-01-07 |
In the High Court Leeds District Registry case number 11 Gerard Anthony Friar and Blair Carnegie Nimmo (IP Nos 8982 and 8208 ), both of KPMG LLP , 191 West George Street, Glasgow, G2 2LJ Any person who requires further information should contact Jenna Lightbody on jenna.lightbody@kpmg.co.uk : | |||
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. |