Active
Company Information for BYND LIMITED
60 GREAT PORTLAND STREET, LONDON, W1W 7RT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
BYND LIMITED | ||||
Legal Registered Office | ||||
60 GREAT PORTLAND STREET LONDON W1W 7RT Other companies in W6 | ||||
Previous Names | ||||
|
Company Number | 07123452 | |
---|---|---|
Company ID Number | 07123452 | |
Date formed | 2010-01-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2024 | |
Account next due | 31/10/2025 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-12-05 17:27:10 |
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 | ||
---|---|---|---|---|
![]() |
BYND & CO PRIVATE LIMITED | SEGAR ROAD Singapore 677721 | Active | Company formed on the 2020-08-28 |
![]() |
BYND ACTIVE LTD | British Columbia | Active | Company formed on the 2021-06-17 |
![]() |
BYND ARTISAN PTE. LTD. | JALAN PEMIMPIN Singapore 577177 | Active | Company formed on the 2015-09-11 |
![]() |
BYND AT LLC | 30 N Gould St Ste R Sheridan WY 82801 | Active | Company formed on the 2020-06-26 |
![]() |
BYND CENTRAL LLC | 2751 VELA GRAND PRAIRIE TX 75054 | Forfeited | Company formed on the 2022-12-07 |
BYND COLLECTIVE LTD | SUITE 3 91 MAYFLOWER STREET PLYMOUTH PL1 1SB | Active - Proposal to Strike off | Company formed on the 2018-11-20 | |
BYND CONSTRUCTION LTD | Unit 6 Grosvenor House 3 Chapel Street Congleton CHESHIRE CW12 4AB | Active - Proposal to Strike off | Company formed on the 2021-07-26 | |
![]() |
BYND CONTRACTORS PTY. LTD. | NSW 2019 | Active | Company formed on the 2017-08-08 |
BYND DGTL LTD | LINENHALL EXCHANGE 26 LINENHALL STREET BELFAST BT2 8BG | Liquidation | Company formed on the 2021-08-13 | |
BYND EVENTS LTD | Flat 101 Headwater Point 2 Dipper Drive Bromley By Bow London E3 3YQ | Active - Proposal to Strike off | Company formed on the 2021-03-11 | |
![]() |
BYND FITNESS LLC | 4205 Judge St Queens Elmhurst NY 11373 | Active | Company formed on the 2023-11-24 |
![]() |
BYND HU LLC | 25 ULSTER AVE Suffolk WEST BABYLON NY 11704 | Active | Company formed on the 2020-06-26 |
![]() |
BYND LLC | 300 CALIFORNIA ST STE 200 SAN FRANCISCO CA 94104 | Active | Company formed on the 2017-08-15 |
BYND MARKETING LTD. | 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ | Active | Company formed on the 2023-09-15 | |
![]() |
BYND Properties I, LLC | 5966 S Olive Cir Centennial CO 80111 | Good Standing | Company formed on the 2020-06-01 |
![]() |
BYND Properties II, LLC | 5966 S Olive Cir Centennial CO 80111 | Good Standing | Company formed on the 2020-10-18 |
BYND PROPERTY LIMITED | 4 CLIPPERS QUAY SALFORD M50 3BP | Active | Company formed on the 2020-12-31 | |
![]() |
BYND PTY LTD | NSW 2019 | Active | Company formed on the 2013-08-16 |
![]() |
BYND RETAIL, LLC | 213 W 26TH ST HOUSTON TX 77008 | Forfeited | Company formed on the 2019-08-09 |
BYND SKIN LTD | 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE | Active - Proposal to Strike off | Company formed on the 2022-08-08 |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY JOHN DYSON |
||
PETER JONATHAN HARRIS |
||
MATTHEW ILIFFE |
||
NICHOLAS SANJAY RAPPOLT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER JONATHAN WARNER |
Director | ||
DAVID MARK DEWHURST |
Director | ||
DAVID CHRISTOPHER HARGREAVES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TECHNICAL PUBLICITY LIMITED | Director | 2018-07-12 | CURRENT | 1989-05-15 | Active - Proposal to Strike off | |
TECHAD LIMITED | Director | 2018-07-12 | CURRENT | 1984-12-18 | Active - Proposal to Strike off | |
BRANDWIDTH GROUP LIMITED | Director | 2018-02-06 | CURRENT | 2015-05-20 | Active - Proposal to Strike off | |
BRANDWIDTH MARKETING LIMITED | Director | 2018-02-06 | CURRENT | 1999-10-18 | Active | |
BULLET MARKETING LIMITED | Director | 2018-02-06 | CURRENT | 2003-07-23 | Active - Proposal to Strike off | |
CHARTERHOUSE RESEARCH LIMITED | Director | 2017-09-26 | CURRENT | 2004-03-22 | Active - Proposal to Strike off | |
ELVIS COMMUNICATIONS LIMITED | Director | 2017-09-14 | CURRENT | 2003-05-18 | Active | |
CIRCLE RESEARCH LIMITED | Director | 2017-07-11 | CURRENT | 2006-01-09 | Active - Proposal to Strike off | |
VELOCITY PARTNERS LIMITED | Director | 2017-07-10 | CURRENT | 2000-12-20 | Active | |
HPI RESEARCH LIMITED | Director | 2016-11-09 | CURRENT | 2006-05-15 | Active - Proposal to Strike off | |
PINNACLE MARKETING COMMUNICATIONS LIMITED | Director | 2016-09-26 | CURRENT | 1996-01-30 | Active - Proposal to Strike off | |
PMC INVESTMENTS LIMITED | Director | 2016-09-26 | CURRENT | 2013-11-19 | Active - Proposal to Strike off | |
PARTNERMARKETING.COM LTD | Director | 2016-03-31 | CURRENT | 2011-02-28 | Active - Proposal to Strike off | |
TWOGETHER CREATIVE LIMITED | Director | 2016-03-31 | CURRENT | 2011-10-26 | Active | |
PUBLITEK LIMITED | Director | 2016-03-10 | CURRENT | 2004-11-16 | Active | |
REPUBLIC PUBLISHING LIMITED | Director | 2016-02-22 | CURRENT | 2006-10-30 | Dissolved 2017-07-18 | |
ODD LONDON LIMITED | Director | 2015-12-09 | CURRENT | 2004-04-21 | Active - Proposal to Strike off | |
ODD COMMUNICATIONS LIMITED | Director | 2015-12-09 | CURRENT | 2011-11-25 | Active - Proposal to Strike off | |
INCREDIBULL LIMITED | Director | 2015-07-01 | CURRENT | 2000-05-25 | Dissolved 2016-11-22 | |
INCREDIBULL UK HOLDINGS LIMITED | Director | 2015-07-01 | CURRENT | 2003-06-05 | Dissolved 2017-02-07 | |
INCREDIBULL WORLD LIMITED | Director | 2015-07-01 | CURRENT | 2003-06-05 | Dissolved 2017-11-07 | |
ENCORE DIGITAL MEDIA LIMITED | Director | 2015-04-27 | CURRENT | 2013-05-09 | Active | |
LEXIS PR LIMITED | Director | 2015-04-07 | CURRENT | 1991-12-12 | Dissolved 2015-07-14 | |
LEXIS COMMUNICATIONS GROUP LIMITED | Director | 2015-04-07 | CURRENT | 1994-04-22 | Dissolved 2015-11-17 | |
GLASSHOUSE PARTNERSHIP LIMITED | Director | 2015-04-07 | CURRENT | 2004-01-29 | Dissolved 2016-05-17 | |
PARATUS COMMUNICATIONS LIMITED | Director | 2015-04-07 | CURRENT | 2003-04-03 | Dissolved 2016-11-22 | |
MARKER COLLECTIVE LIMITED | Director | 2015-04-07 | CURRENT | 2002-03-27 | Active | |
SAVANTA GROUP LIMITED | Director | 2014-12-03 | CURRENT | 2005-03-10 | Active | |
METAPLY LIMITED | Director | 2014-03-25 | CURRENT | 2008-12-16 | Dissolved 2014-11-18 | |
TYPE 3 LTD | Director | 2014-03-25 | CURRENT | 1998-06-15 | Dissolved 2014-11-18 | |
CREDO COMMUNICATIONS LIMITED | Director | 2014-03-25 | CURRENT | 2003-03-26 | Dissolved 2014-11-18 | |
BITE COMMUNICATIONS (USA) LIMITED | Director | 2014-03-25 | CURRENT | 2000-01-13 | Dissolved 2014-11-18 | |
NEXT FIFTEEN LIMITED | Director | 2014-03-25 | CURRENT | 2006-03-29 | Dissolved 2014-11-18 | |
INFERNO COMMUNICATIONS LIMITED | Director | 2014-03-25 | CURRENT | 2000-03-24 | Dissolved 2014-11-18 | |
THE LAB COMMUNICATIONS GROUP LIMITED | Director | 2014-03-25 | CURRENT | 2011-02-02 | Dissolved 2014-09-16 | |
CONTINUOUS INSIGHT LTD. | Director | 2014-03-25 | CURRENT | 2005-01-11 | Dissolved 2015-08-04 | |
JOE PUBLIC STAFF INCENTIVES LIMITED | Director | 2014-03-25 | CURRENT | 1998-07-17 | Dissolved 2015-11-10 | |
BITE STAFF INCENTIVES LIMITED | Director | 2014-03-25 | CURRENT | 1995-07-26 | Dissolved 2015-11-10 | |
AUGUST.ONE COMMUNICATIONS LIMITED | Director | 2014-03-25 | CURRENT | 1999-05-05 | Dissolved 2015-11-17 | |
NEXT FIFTEEN COMMUNICATIONS (HOLDING) LIMITED | Director | 2014-03-25 | CURRENT | 2006-03-29 | Dissolved 2015-11-10 | |
ANIMO AGENCY LIMITED | Director | 2014-03-25 | CURRENT | 2011-07-25 | Dissolved 2015-12-01 | |
BITE ASIA HOLDINGS LIMITED | Director | 2014-03-25 | CURRENT | 2009-09-08 | Dissolved 2016-11-22 | |
REDSHIFT RESEARCH LIMITED | Director | 2014-03-25 | CURRENT | 1998-09-28 | Dissolved 2016-11-22 | |
JOE PUBLIC RELATIONS LIMITED | Director | 2014-03-25 | CURRENT | 1998-04-20 | Active - Proposal to Strike off | |
NEXT FIFTEEN UK LIMITED | Director | 2014-03-25 | CURRENT | 2002-03-08 | Dissolved 2017-11-07 | |
AGENT3 GROUP LIMITED | Director | 2014-03-25 | CURRENT | 2012-12-14 | Active | |
ARCHETYPE AGENCY LIMITED | Director | 2014-03-25 | CURRENT | 1997-03-07 | Active | |
STUDIO LA PLAGE LIMITED | Director | 2014-03-25 | CURRENT | 1995-02-17 | Active | |
AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED | Director | 2014-03-25 | CURRENT | 1996-07-12 | Active | |
NEXT FIFTEEN COMMUNICATIONS LIMITED | Director | 2014-03-25 | CURRENT | 2000-03-03 | Active - Proposal to Strike off | |
NEXT 15 HOLDCO1 LIMITED | Director | 2014-03-25 | CURRENT | 2009-08-25 | Active - Proposal to Strike off | |
TEXT 100 INTERNATIONAL LIMITED | Director | 2014-03-25 | CURRENT | 1989-10-18 | Active | |
NEXT 15 GROUP PLC | Director | 2014-03-25 | CURRENT | 1981-08-12 | Active | |
BITE COMMUNICATIONS GROUP LIMITED | Director | 2014-03-25 | CURRENT | 2000-12-21 | Active | |
CL REALISATIONS LIMITED | Director | 2013-07-01 | CURRENT | 1994-04-06 | In Administration |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/01/24 | ||
Audit exemption statement of guarantee by parent company for period ending 31/01/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/01/24 | ||
Audit exemption subsidiary accounts made up to 2024-01-31 | ||
CONFIRMATION STATEMENT MADE ON 29/10/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/06/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES | ||
Change of details for Next Fifteen Communications Group Plc as a person with significant control on 2023-04-18 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/22 | |
REGISTERED OFFICE CHANGED ON 05/09/22 FROM 75 Bermondsey Street London SE1 3XF United Kingdom | ||
Change of details for Next Fifteen Communications Group Plc as a person with significant control on 2022-09-05 | ||
PSC05 | Change of details for Next Fifteen Communications Group Plc as a person with significant control on 2022-09-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/22 FROM 75 Bermondsey Street London SE1 3XF United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071234520006 | |
AP03 | Appointment of Mr Mark John Sanford as company secretary on 2022-04-30 | |
TM02 | Termination of appointment of Emma Louise Wood on 2022-04-30 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071234520004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071234520001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071234520005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/20 | |
AP03 | Appointment of Ms Emma Louise Wood as company secretary on 2020-12-11 | |
TM02 | Termination of appointment of Nicholas Lee Morrison on 2020-12-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SANJAY RAPPOLT | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN DYSON | |
AP01 | DIRECTOR APPOINTED MR JONATHAN ANDREW PEACHEY | |
AA | FULL ACCOUNTS MADE UP TO 31/01/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071234520004 | |
CH01 | Director's details changed for Mr Timothy John Dyson on 2019-07-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW ILIFFE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY DIANA LOWRY | |
CH01 | Director's details changed for Ms Lucy Diana Lowry on 2018-10-19 | |
AP01 | DIRECTOR APPOINTED MS LUCY DIANA LOWRY | |
AP03 | Appointment of Mr Nicholas Lee Morrison as company secretary on 2018-10-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/18 | |
LATEST SOC | 03/07/18 STATEMENT OF CAPITAL;GBP 265.85 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071234520003 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/17 | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071234520002 | |
LATEST SOC | 01/06/17 STATEMENT OF CAPITAL;GBP 265.85 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 265.85 | |
SH19 | 15/05/17 STATEMENT OF CAPITAL GBP 265.85 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 28/04/17 | |
RES13 | REDUCE SHARE PREM A/C 28/04/2017 | |
SH19 | 15/05/17 STATEMENT OF CAPITAL GBP 265.85 | |
CAP-SS | SOLVENCY STATEMENT DATED 28/04/17 | |
SH20 | STATEMENT BY DIRECTORS | |
RES13 | REDUCE SHARE PREM A/C 28/04/2017 | |
RES01 | ADOPT ARTICLES 22/08/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/16 | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 231.05 | |
SH01 | 01/08/16 STATEMENT OF CAPITAL GBP 231.05 | |
SH01 | 01/08/16 STATEMENT OF CAPITAL GBP 231.35 | |
SH01 | 01/08/16 STATEMENT OF CAPITAL GBP 265.85 | |
RES15 | CHANGE OF NAME 20/07/2016 | |
CERTNM | COMPANY NAME CHANGED BEYOND CORPORATION LIMITED CERTIFICATE ISSUED ON 20/07/16 | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 230.6 | |
AR01 | 01/06/16 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 07/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SANJAY RAPPOLT / 26/01/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2015 FROM THE TRIANGLE 5 -17 HAMMERSMITH GROVE LONDON W6 0LG | |
AA | FULL ACCOUNTS MADE UP TO 31/01/15 | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 230.6 | |
AR01 | 01/06/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071234520001 | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECTION 519 | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 230.6 | |
AR01 | 01/07/14 FULL LIST | |
AA01 | CURREXT FROM 31/07/2014 TO 31/01/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER WARNER | |
AP01 | DIRECTOR APPOINTED MR PETER JONATHAN HARRIS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DEWHURST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HARGREAVES | |
SH01 | 07/08/12 STATEMENT OF CAPITAL GBP 230.6 | |
AR01 | 01/07/13 FULL LIST | |
SH02 | SUB-DIVISION 07/08/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DYSON / 17/06/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
AP01 | DIRECTOR APPOINTED MR ROGER JONATHAN WARNER | |
AR01 | 01/07/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID CHRISTOPHER HARGREAVES | |
SH01 | 04/08/10 STATEMENT OF CAPITAL GBP 200 | |
AR01 | 01/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 01/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW ILIFFE | |
RES01 | ADOPT ARTICLES 04/08/2010 | |
RES15 | CHANGE OF NAME 31/08/2010 | |
CERTNM | COMPANY NAME CHANGED PROJECT METAL LIMITED CERTIFICATE ISSUED ON 31/08/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 23/08/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH01 | 04/08/10 STATEMENT OF CAPITAL GBP 150 | |
AR01 | 01/06/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN DYSON | |
SH01 | 01/02/10 STATEMENT OF CAPITAL GBP 150 | |
AA01 | CURRSHO FROM 31/01/2011 TO 31/07/2010 | |
SH01 | 01/02/10 STATEMENT OF CAPITAL GBP 48 | |
AP01 | DIRECTOR APPOINTED MR NICK SANJAY RAPPOLT | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC 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 BYND LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as BYND 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. |