Dissolved 2017-05-20
Company Information for LBPB NOMINEES LIMITED
ENGLAND, ENGLAND, SE1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-05-20 |
Company Name | |
---|---|
LBPB NOMINEES LIMITED | |
Legal Registered Office | |
ENGLAND ENGLAND | |
Company Number | 04921296 | |
---|---|---|
Date formed | 2003-10-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-11-30 | |
Date Dissolved | 2017-05-20 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-25 00:27:48 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JOHN PATRICK BRERETON |
||
RICHARD HARPER |
||
STUART ROSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET SMITH |
Company Secretary | ||
EMILY SARNIA EVERARD UPTON |
Company Secretary | ||
BRIAN JOSEPH BISESI |
Director | ||
IAN ROBERT MAYNARD |
Director | ||
RICHARD GORDON STORY |
Director | ||
PAUL FRANCIS BRANNAN |
Director | ||
EMILY SARNIA EVERARD UPTON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LA SALLE UK VENTURES PROPERTY 8 | Director | 2014-07-15 | CURRENT | 2014-05-28 | Active | |
LASALLE UK VENTURES PROPERTY 10 | Director | 2014-07-14 | CURRENT | 2014-05-28 | Active | |
CANADA SQUARE PROPERTY VEHICLE LTD | Director | 2010-06-11 | CURRENT | 2010-06-11 | Dissolved 2017-05-20 | |
ZEGNA III HOLDINGS INC | Director | 2009-07-28 | CURRENT | 2009-07-01 | Active | |
INVESTREV LIMITED | Director | 2009-06-18 | CURRENT | 2006-11-08 | Liquidation | |
ELDON STREET (COLBERT ORCO) LIMITED | Director | 2008-12-22 | CURRENT | 2002-01-04 | Dissolved 2016-11-30 | |
ELDON STREET (HARLEY) LIMITED | Director | 2008-12-22 | CURRENT | 2003-05-12 | Dissolved 2016-11-30 | |
PARKMETRO LIMITED | Director | 2008-12-22 | CURRENT | 2002-01-24 | Dissolved 2016-11-30 | |
ELDON STREET (JEFFERSON) LIMITED | Director | 2008-12-22 | CURRENT | 2003-07-02 | Liquidation | |
SOLO GROUP (HOLDINGS) LIMITED | Director | 2016-06-06 | CURRENT | 2014-06-25 | In Administration | |
SOLO GROUP SERVICES LIMITED | Director | 2016-06-06 | CURRENT | 2014-10-07 | In Administration | |
TETHRA ENERGY LIMITED | Director | 2013-07-01 | CURRENT | 2013-07-01 | Active | |
ACR ENERGY LTD | Director | 2012-08-01 | CURRENT | 2010-07-05 | Active | |
RHINO COURT MANAGEMENT COMPANY LIMITED | Director | 2011-12-14 | CURRENT | 2011-02-25 | Active - Proposal to Strike off | |
MG ROVER WHOLESALE LIMITED | Director | 2011-10-04 | CURRENT | 1946-03-28 | Liquidation | |
CANADA SQUARE PROPERTY VEHICLE LTD | Director | 2010-06-11 | CURRENT | 2010-06-11 | Dissolved 2017-05-20 | |
LEHMAN BROTHERS NOMINEES LIMITED | Director | 2010-03-03 | CURRENT | 1985-12-19 | Liquidation | |
LB HOLDINGS INTERMEDIATE 1 LIMITED | Director | 2010-02-19 | CURRENT | 2006-10-05 | Active | |
PREFERRED HOLDINGS LIMITED | Director | 2010-01-20 | CURRENT | 2001-03-30 | Liquidation | |
PREFERRED GROUP LIMITED | Director | 2010-01-20 | CURRENT | 2001-04-02 | Liquidation | |
MBAM INVESTOR LIMITED | Director | 2009-12-17 | CURRENT | 2005-02-02 | Active | |
ZEGNA III HOLDINGS INC | Director | 2009-07-28 | CURRENT | 2009-07-01 | Active | |
INVESTREV LIMITED | Director | 2009-06-18 | CURRENT | 2006-11-08 | Liquidation | |
RESETFAN LIMITED | Director | 2009-02-13 | CURRENT | 1999-04-14 | Liquidation | |
ELDON STREET (COLBERT ORCO) LIMITED | Director | 2008-12-22 | CURRENT | 2002-01-04 | Dissolved 2016-11-30 | |
ELDON STREET (HARLEY) LIMITED | Director | 2008-12-22 | CURRENT | 2003-05-12 | Dissolved 2016-11-30 | |
PARKMETRO LIMITED | Director | 2008-12-22 | CURRENT | 2002-01-24 | Dissolved 2016-11-30 | |
ELDON STREET (JEFFERSON) LIMITED | Director | 2008-12-22 | CURRENT | 2003-07-02 | Liquidation | |
PLATFORM COMMERCIAL MORTGAGE LIMITED | Director | 2008-12-22 | CURRENT | 1992-01-29 | Liquidation | |
ELDON STREET (CUBE) LIMITED | Director | 2008-12-22 | CURRENT | 2002-04-02 | Liquidation | |
ELDON STREET (RAVEN) LIMITED | Director | 2008-12-22 | CURRENT | 2002-07-17 | Liquidation | |
ELDON STREET (BIRCHIN) LIMITED | Director | 2008-12-22 | CURRENT | 2002-02-06 | Liquidation | |
ELDON STREET (FIDENZA) LIMITED | Director | 2008-12-22 | CURRENT | 2002-01-10 | Active | |
LB SF WAREHOUSE LIMITED | Director | 2008-10-24 | CURRENT | 2007-05-18 | Active | |
CERES ENERGY LIMITED | Director | 2008-04-03 | CURRENT | 2008-02-01 | Active | |
HARPER ENERGY LIMITED | Director | 2005-05-05 | CURRENT | 2005-05-05 | Active | |
TEESSIDE GAS TRANSPORTATION LIMITED | Director | 1997-04-29 | CURRENT | 1986-11-20 | Liquidation | |
LB HOLDINGS INTERMEDIATE 1 LIMITED | Director | 2018-04-17 | CURRENT | 2006-10-05 | Active | |
LEHMAN BROTHERS NOMINEES LIMITED | Director | 2018-04-17 | CURRENT | 1985-12-19 | Liquidation | |
MBAM INVESTOR LIMITED | Director | 2018-04-04 | CURRENT | 2005-02-02 | Active | |
ELDON STREET (FIDENZA) LIMITED | Director | 2018-04-04 | CURRENT | 2002-01-10 | Active | |
THE POLICY NETWORK LIMITED | Director | 2015-04-01 | CURRENT | 1994-12-02 | Dissolved 2017-06-20 | |
REBUS PERSONNEL SERVICES LIMITED | Director | 2015-04-01 | CURRENT | 1996-07-08 | Dissolved 2017-06-20 | |
PWA GROUP LIMITED | Director | 2015-04-01 | CURRENT | 1998-12-07 | Dissolved 2017-06-20 | |
PRO-IV HOLDCO LIMITED | Director | 2015-04-01 | CURRENT | 1996-08-19 | Dissolved 2017-06-20 | |
PRO IV LIMITED | Director | 2015-04-01 | CURRENT | 1996-03-11 | Dissolved 2017-06-20 | |
PETERBOROUGH SOFTWARE (UK) LIMITED | Director | 2015-04-01 | CURRENT | 1989-01-24 | Dissolved 2017-06-20 | |
NORTHGATE PWA EMPOWER LIMITED | Director | 2015-04-01 | CURRENT | 1989-05-05 | Dissolved 2017-06-20 | |
NORTHGATE RECRUITMENT LIMITED | Director | 2015-04-01 | CURRENT | 1985-04-22 | Dissolved 2017-06-20 | |
NORTHGATE COMPUTER SERVICES LIMITED | Director | 2015-04-01 | CURRENT | 1983-06-02 | Dissolved 2017-06-20 | |
NORTHGATE HR PENSIONS HOLDINGS LIMITED | Director | 2015-04-01 | CURRENT | 2001-03-06 | Dissolved 2017-06-20 | |
NORTHGATE HR PENSIONS LIMITED | Director | 2015-04-01 | CURRENT | 1976-06-11 | Dissolved 2017-06-20 | |
LIQUIDHR LIMITED | Director | 2015-04-01 | CURRENT | 2003-01-10 | Dissolved 2017-06-20 | |
LINK GROUP CONSULTANTS LIMITED | Director | 2015-04-01 | CURRENT | 1985-04-15 | Dissolved 2017-06-20 | |
LEO COMPUTER COMPANY LIMITED | Director | 2015-04-01 | CURRENT | 1993-02-05 | Dissolved 2017-06-20 | |
HUMAN & LEGAL RESOURCES LIMITED | Director | 2015-04-01 | CURRENT | 1992-05-21 | Dissolved 2017-06-20 | |
HR LINK LIMITED | Director | 2015-04-01 | CURRENT | 1997-01-16 | Dissolved 2017-06-20 | |
HARVEST LIMITED | Director | 2015-04-01 | CURRENT | 1995-11-22 | Dissolved 2017-06-20 | |
BOUNDARY WAY ONE LIMITED | Director | 2015-04-01 | CURRENT | 2003-07-23 | Dissolved 2017-06-20 | |
BOUNDARY WAY TWO LIMITED | Director | 2015-04-01 | CURRENT | 2003-07-23 | Dissolved 2017-06-20 | |
LANSDOWNE CREATIVE MARKETING LIMITED | Director | 2015-04-01 | CURRENT | 1990-07-16 | Dissolved 2017-08-01 | |
MARKETWIDE SYSTEMS LIMITED | Director | 2015-04-01 | CURRENT | 1994-09-14 | Dissolved 2017-08-01 | |
PERSONNEL COMPUTER SERVICES LIMITED | Director | 2015-04-01 | CURRENT | 1982-08-16 | Dissolved 2017-08-01 | |
ARINSO PEOPLE SERVICES LIMITED | Director | 2015-04-01 | CURRENT | 2003-07-03 | Active - Proposal to Strike off | |
ARINSO UK LIMITED | Director | 2015-04-01 | CURRENT | 1998-01-02 | Active - Proposal to Strike off | |
REBUS HOLDINGS LIMITED | Director | 2015-04-01 | CURRENT | 1994-10-19 | Active - Proposal to Strike off | |
REBUS HUMAN RESOURCE SERVICES LIMITED | Director | 2015-04-01 | CURRENT | 1995-02-02 | Active - Proposal to Strike off | |
REBUS GROUP LIMITED | Director | 2015-04-01 | CURRENT | 1995-10-03 | Active - Proposal to Strike off | |
NORTHGATE INFORMATION SOLUTIONS LIMITED | Director | 2015-04-01 | CURRENT | 2007-12-03 | Active | |
NIS ACQUISITIONS LIMITED | Director | 2015-04-01 | CURRENT | 2007-12-03 | Active | |
NIS RECEIVABLES NO.1 LIMITED | Director | 2015-04-01 | CURRENT | 2008-03-26 | Active - Proposal to Strike off | |
NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED | Director | 2015-04-01 | CURRENT | 1992-11-05 | Active | |
NIS RECEIVABLES NO. 2 LIMITED | Director | 2015-04-01 | CURRENT | 2007-12-03 | Active - Proposal to Strike off | |
REBUS SOFTWARE LIMITED | Director | 2015-04-01 | CURRENT | 1991-09-25 | Active - Proposal to Strike off | |
NORTHGATE UK COMPANY | Director | 2015-04-01 | CURRENT | 1987-06-08 | Active - Proposal to Strike off | |
REBUS HUMAN RESOURCES LIMITED | Director | 2015-04-01 | CURRENT | 1963-08-29 | Active | |
REBUS HR HOLDINGS LIMITED | Director | 2015-04-01 | CURRENT | 1999-02-25 | Active - Proposal to Strike off | |
REBUS HR MANAGEMENT LIMITED | Director | 2015-04-01 | CURRENT | 1999-08-05 | Active - Proposal to Strike off | |
RESETFAN LIMITED | Director | 2009-03-25 | CURRENT | 1999-04-14 | Liquidation | |
LB SF WAREHOUSE LIMITED | Director | 2008-10-24 | CURRENT | 2007-05-18 | Active | |
TEESSIDE GAS TRANSPORTATION LIMITED | Director | 2005-03-17 | CURRENT | 1986-11-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2016 FROM LEHMAN BROTHERS LEVEL 23 25 CANADA SQUARE LONDON E14 5LQ | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/02/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/14 | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/02/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/13 | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/02/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/12 | |
AR01 | 21/02/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 12 PLUMTREE COURT LONDON EC4A 4HT | |
RP04 | SECOND FILING WITH MUD 21/02/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | FULL ACCOUNTS MADE UP TO 30/11/11 | |
AR01 | 21/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROSS / 10/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HARPER / 10/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN PATRICK BRERETON / 10/05/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/10 | |
AR01 | 21/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/09 | |
AR01 | 31/05/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARGARET SMITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EMILY UPTON | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2010 FROM, 25 BANK STREET, LONDON, E14 5LE | |
AA | FULL ACCOUNTS MADE UP TO 30/11/08 | |
AR01 | 03/10/09 FULL LIST | |
RES01 | ALTER ARTICLES | |
RES13 | APPOINTING DIRECTORS | |
288a | DIRECTOR APPOINTED RICHARD HARPER | |
288a | DIRECTOR APPOINTED ANTHONY JOHN BRERETON | |
288a | DIRECTOR APPOINTED STUART ROSS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / EMILY UPTON / 27/07/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIAN BISESI | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN MAYNARD | |
363a | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S369(4) SHT NOTICE MEET 22/04/05 | |
ELRES | S80A AUTH TO ALLOT SEC 22/04/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/11/04 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 21/10/03 FROM: 1 BROADGATE, LONDON, EC2M 7HA | |
ELRES | S386 DISP APP AUDS 03/10/03 | |
ELRES | S366A DISP HOLDING AGM 03/10/03 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-12-20 |
Notices to Creditors | 2016-09-09 |
Appointment of Liquidators | 2016-09-09 |
Resolutions for Winding-up | 2016-09-09 |
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 not elsewhere classified
|
|
|
|
|
|
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 LBPB NOMINEES LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as LBPB NOMINEES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LBPB NOMINEES LIMITED | Event Date | 2016-12-20 |
Emma Cray (IP Number 17450) and Karen Dukes (IP Number 9369) PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT of were appointed liquidators of the above company on 31 August 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named Company will be held at the offices of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT on 27 January 2017 commencing at 10.00 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 26 January 2017. Further information about this case is available from Amanda Lewis at the above office of PricewaterhouseCoopers LLP on 0121 265 5497. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LBPB NOMINEES LIMITED | Event Date | 2016-09-09 |
On 31 August 2016 the above-named company, which traded in other business support services activities and whose registered office is at 10 -18 Union Street, London, England, SE1 1SZ, was placed into members voluntary liquidation and Emma Cray (office holder no: 17450) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named company of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 14 October 2016 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about this case is available from Amanda Lewis at the above office of PricewaterhouseCoopers LLP on 0121 265 5497. Dated 7 September 2016 Emma Cray , Joint Liquidator | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LBPB NOMINEES LIMITED | Event Date | 2016-08-31 |
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LBPB NOMINEES LIMITED | Event Date | 2016-08-31 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 31 August 2016 to wind up the Company and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray & Karen Dukes of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 31 August 2016 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497. | |||
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. |