Company Information for THE INVESTORS GROUP LIMITED
35 BALLARDS LANE, LONDON, N3 1XW,
|
Company Registration Number
04636059
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
THE INVESTORS GROUP LIMITED | ||||
Legal Registered Office | ||||
35 BALLARDS LANE LONDON N3 1XW Other companies in WC2H | ||||
Previous Names | ||||
|
Company Number | 04636059 | |
---|---|---|
Company ID Number | 04636059 | |
Date formed | 2003-01-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 14/01/2016 | |
Return next due | 11/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-10-07 13:13:55 |
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 | ||
---|---|---|---|---|
THE INVESTORS GROUP, LLC | 4155 E JEWELL AVE STE 212 Denver CO 80222 | Delinquent | Company formed on the 2004-04-21 | |
THE INVESTORS GROUP, INC. | 8515 MANASSAS DR STE 104 MANASSAS PARK VA 20111 | TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES | Company formed on the 1997-04-22 | |
THE INVESTORS GROUP, INC. | 1050 PELICAN LN. ROCKLEDGE FL 32955 | Active | Company formed on the 2003-03-04 | |
THE INVESTORS GROUP INC | Delaware | Unknown | ||
THE INVESTORS GROUP OF WILSON INC | North Carolina | Unknown | ||
The Investors Group LLC | Connecticut | Unknown | ||
The Investors Group Ltd | Maryland | Unknown | ||
THE INVESTORS GROUP LIMITED | Ashbourne House The Guildway Old Portsmouth Road Guildford SURREY GU3 1LR | Active - Proposal to Strike off | Company formed on the 2021-01-15 | |
THE INVESTORS GROUP LTD | 20 WENLOCK ROAD LONDON N1 7GU | Active | Company formed on the 2023-08-18 |
Officer | Role | Date Appointed |
---|---|---|
DAVID HUGH SHERIDAN TOPLAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KIM MICHELE CLEAR |
Company Secretary | ||
ROBERT DOUGLAS HORNER |
Director | ||
THOMAS BENEDICT SYMES |
Director | ||
MICHAEL SAUNDERS |
Company Secretary | ||
MILL GROUP NOMINEES LIMITED |
Company Secretary | ||
MILL ASSET MANAGEMENT GROUP LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VESTA 12 LIMITED | Director | 2017-09-04 | CURRENT | 2017-09-04 | Active - Proposal to Strike off | |
VESTA 12 HOLDING LIMITED | Director | 2017-09-01 | CURRENT | 2017-09-01 | Active - Proposal to Strike off | |
VESTA 11 HOLDING LIMITED | Director | 2017-09-01 | CURRENT | 2017-09-01 | Active - Proposal to Strike off | |
VESTA 11 LIMITED | Director | 2017-09-01 | CURRENT | 2017-09-01 | Active - Proposal to Strike off | |
ABODE IMPACT LIMITED | Director | 2017-08-23 | CURRENT | 2017-08-23 | Active | |
VESTA PROPERTY SERVICES LIMITED | Director | 2017-07-06 | CURRENT | 2017-07-06 | Active - Proposal to Strike off | |
VESTA GLOBAL LIMITED | Director | 2017-02-28 | CURRENT | 2017-02-17 | Liquidation | |
PPNL SPV B34 - 1 LIMITED | Director | 2016-10-12 | CURRENT | 2016-01-27 | Active - Proposal to Strike off | |
PPNL SPV B34 LIMITED | Director | 2016-10-12 | CURRENT | 2016-01-27 | Active - Proposal to Strike off | |
IIH RTB LIMITED | Director | 2016-07-20 | CURRENT | 2016-07-20 | Active - Proposal to Strike off | |
FREE GREEN ELECTRICITY CORPORATION LIMITED | Director | 2016-04-05 | CURRENT | 2010-08-31 | Active | |
MILL RESIDENTIAL REIT MANAGEMENT LIMITED | Director | 2014-10-28 | CURRENT | 2014-10-28 | Active - Proposal to Strike off | |
MILL RR PLC | Director | 2014-09-23 | CURRENT | 2014-09-23 | Dissolved 2016-08-09 | |
MILL PROPERTIES LIMITED | Director | 2014-01-27 | CURRENT | 2014-01-27 | Active - Proposal to Strike off | |
IIH OAK FH GP LTD | Director | 2013-11-28 | CURRENT | 2013-11-28 | Liquidation | |
IIH OAK NOM 1 LTD | Director | 2013-11-28 | CURRENT | 2013-11-28 | Liquidation | |
IIH OAK LH GP LTD | Director | 2013-11-28 | CURRENT | 2013-11-28 | Liquidation | |
IIH OAK NOM 2 LTD | Director | 2013-11-28 | CURRENT | 2013-11-28 | Liquidation | |
IIH OAK HOLDING DM LTD | Director | 2013-11-28 | CURRENT | 2013-11-28 | Liquidation | |
MCH PROPERTIES LIMITED | Director | 2013-08-20 | CURRENT | 2013-08-20 | Active - Proposal to Strike off | |
MIRA VENTURES LIMITED | Director | 2013-08-20 | CURRENT | 2013-08-20 | Active - Proposal to Strike off | |
IICG LIMITED | Director | 2013-07-19 | CURRENT | 2013-07-19 | Active - Proposal to Strike off | |
MILL INVESTOR GROUP LIMITED | Director | 2013-07-17 | CURRENT | 2013-07-17 | Dissolved 2016-11-15 | |
MILL GROUP HOUSING LIMITED | Director | 2013-07-17 | CURRENT | 2013-07-17 | Dissolved 2016-11-15 | |
MILL GROUP MANAGEMENT LIMITED | Director | 2013-07-17 | CURRENT | 2013-07-17 | Active - Proposal to Strike off | |
MILL GROUP MANAGEMENT SERVICES LIMITED | Director | 2013-07-17 | CURRENT | 2013-07-17 | Active - Proposal to Strike off | |
THREE HOGS HOMES LIMITED | Director | 2013-07-17 | CURRENT | 2013-07-17 | Active | |
INVESTORS IN THE COMMUNITY HOUSING LIMITED | Director | 2013-07-11 | CURRENT | 2013-07-11 | Dissolved 2016-11-15 | |
INVESTORS IN THE COMMUNITY HOMES LIMITED | Director | 2013-07-10 | CURRENT | 2013-07-10 | Active - Proposal to Strike off | |
INVESTORS IN ENTREPRENEURSHIP LIMITED | Director | 2013-07-04 | CURRENT | 2013-07-04 | Dissolved 2016-05-24 | |
MILL COMMUNITY HOMES LIMITED | Director | 2013-07-04 | CURRENT | 2013-07-04 | Active - Proposal to Strike off | |
MILL COMMUNITY HOUSING LIMITED | Director | 2013-06-27 | CURRENT | 2013-06-27 | Dissolved 2016-05-24 | |
INVESTORS IN HOMES NOMINEES LIMITED | Director | 2013-05-09 | CURRENT | 2013-05-09 | Active - Proposal to Strike off | |
MILL GROUP (GP) LIMITED | Director | 2011-08-03 | CURRENT | 2003-01-14 | Dissolved 2016-11-15 | |
MILL PARTNERSHIPS INVESTMENTS LIMITED | Director | 2010-09-29 | CURRENT | 2001-11-29 | Dissolved 2016-01-26 | |
MILL NOMINEES LIMITED | Director | 2010-05-25 | CURRENT | 2010-05-25 | Dissolved 2016-11-08 | |
IICF GP LIMITED | Director | 2010-03-12 | CURRENT | 2009-12-12 | Dissolved 2017-06-29 | |
INVESTORS IN EDUCATION LIMITED | Director | 2009-07-13 | CURRENT | 2003-01-14 | Dissolved 2016-11-15 | |
MILL VENTURE PARTNERS LIMITED | Director | 2009-07-13 | CURRENT | 2005-07-21 | Active - Proposal to Strike off | |
INVESTORS IN THE COMMUNITY LIMITED | Director | 2009-07-13 | CURRENT | 2002-09-10 | Active - Proposal to Strike off | |
INVESTORS IN SCHOOLS LIMITED | Director | 2009-07-13 | CURRENT | 2003-01-20 | Active - Proposal to Strike off | |
INVESTORS IN ENTERPRISE LIMITED | Director | 2009-07-13 | CURRENT | 2005-07-21 | Active - Proposal to Strike off | |
MILL GROUP LIMITED | Director | 2008-10-28 | CURRENT | 2008-10-28 | Liquidation | |
MILL RESIDENTIAL INVESTMENT MANAGEMENT LIMITED | Director | 2008-04-11 | CURRENT | 2008-04-11 | Dissolved 2016-11-15 | |
STEPPING STONES HOUSING LIMITED | Director | 2008-03-20 | CURRENT | 2008-03-20 | Active - Proposal to Strike off | |
COMMUNITY SPONSORS CHARITY | Director | 2006-10-26 | CURRENT | 2006-10-26 | Active | |
COMMUNITY SPONSORS LIMITED | Director | 2006-10-05 | CURRENT | 2006-10-05 | Active - Proposal to Strike off | |
COMMUNITY SPONSORS UK LIMITED | Director | 2006-09-08 | CURRENT | 2006-09-08 | Active - Proposal to Strike off | |
SATURN INVESTORS LIMITED | Director | 2006-08-30 | CURRENT | 2006-08-30 | Liquidation | |
IIC II NOMINEES LIMITED | Director | 2006-04-13 | CURRENT | 2003-12-05 | Dissolved 2017-06-29 | |
MILL IBERIA LIMITED | Director | 2005-08-16 | CURRENT | 2003-01-14 | Dissolved 2014-09-30 | |
INVESTORS IN HOUSING (FP) LIMITED | Director | 2005-05-03 | CURRENT | 2005-05-03 | Dissolved 2016-11-15 | |
MILL FUNDS LIMITED | Director | 2004-12-20 | CURRENT | 2004-10-13 | Liquidation | |
MILL FINANCE LIMITED | Director | 2004-12-20 | CURRENT | 2004-10-13 | Liquidation | |
IIC FUNDS LIMITED | Director | 2003-12-30 | CURRENT | 2003-10-17 | Dissolved 2014-08-05 | |
STEPPING STONES HOMES LIMITED | Director | 1998-04-22 | CURRENT | 1998-02-17 | Dissolved 2016-05-24 | |
IIC MGLP LIMITED | Director | 1997-03-26 | CURRENT | 1995-10-27 | Dissolved 2014-07-02 | |
IIC PROJECTS LIMITED | Director | 1995-10-20 | CURRENT | 1995-06-28 | Dissolved 2014-07-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/20 FROM New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE United Kingdom | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DS01 | Application to strike the company off the register | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
PSC02 | Notification of Mira Family Limited as a person with significant control on 2019-03-31 | |
PSC07 | CESSATION OF DAVID HUGH SHERIDAN TOPLAS AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
LATEST SOC | 15/02/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 18/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES | |
CH01 | Director's details changed for Mr David Hugh Sheridan Toplas on 2016-10-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/16 FROM Alhambra House 8th Floor 27-31 Charing Cross Road London WC2H 0AU | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/01/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/01/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/01/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2014 FROM ALHAMBRA HOUSE 8TH FLOOR 27-31 CHARING CROSS ROAD LONDON WC2H 0AU ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 1 GRESHAM STREET LONDON EC2V 7BX ENGLAND | |
AP01 | DIRECTOR APPOINTED MR DAVID HUGH SHERIDAN TOPLAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS SYMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HORNER | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KIM CLEAR | |
CH01 | Director's details changed for Mr Robert Douglas Horner on 2013-09-02 | |
CH01 | Director's details changed for Mr Thomas Benedict Symes on 2013-09-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/13 FROM 1 Gresham Street London England EC2X 7BX England | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 3 TENTERDEN STREET LONDON W1S 1TD UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MRS KIM MICHELE CLEAR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL SAUNDERS | |
AR01 | 14/01/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT DOUGLAS HORNER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 14/01/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AA01 | PREVSHO FROM 31/01/2011 TO 31/12/2010 | |
AR01 | 14/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENEDICT SYMES / 29/11/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SAUNDERS / 10/11/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2010 FROM FIRST FLOOR 2-3 WOODSTOCK STREET LONDON W1C 2AB | |
AR01 | 14/01/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SAUNDERS / 16/11/2009 | |
287 | REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 140 LONDON WALL LONDON EC2Y 5DN | |
288a | SECRETARY APPOINTED MICHAEL SAUNDERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MILL ASSET MANAGEMENT GROUP LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY MILL GROUP NOMINEES LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
288a | DIRECTOR APPOINTED THOMAS BENEDICT SYMES | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
287 | REGISTERED OFFICE CHANGED ON 06/09/07 FROM: C/O INVESTORS IN THE COMMUNITY 3RD FLOOR 140 ALDERSGATE STREET LONDON EC1A 4HY | |
363a | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 05/05/06 FROM: C/O MILL GROUP 6-8 OLD BOND STREET LONDON W1S 4PH | |
363s | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED INVESTORS IN SCHOOLS LIMITED CERTIFICATE ISSUED ON 03/01/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/12/04 FROM: 3 NEW BURLINGTON MEWS LONDON W1S 4PH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MILL BIDCO NO.1 LIMITED CERTIFICATE ISSUED ON 08/04/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
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 THE INVESTORS GROUP LIMITED
Cash Bank In Hand | 2012-01-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as THE INVESTORS GROUP LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
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. |