Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TARSUS MARTEX
Company Information for

TARSUS MARTEX

5 HOWICK PLACE, LONDON, SW1P 1WG,
Company Registration Number
03109690
Private Unlimited Company
Active

Company Overview

About Tarsus Martex
TARSUS MARTEX was founded on 1995-10-03 and has its registered office in London. The organisation's status is listed as "Active". Tarsus Martex is a Private Unlimited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
TARSUS MARTEX
 
Legal Registered Office
5 HOWICK PLACE
LONDON
SW1P 1WG
Other companies in W6
 
Filing Information
Company Number 03109690
Company ID Number 03109690
Date formed 1995-10-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2001
Account next due 
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2024-10-05 05:46:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TARSUS MARTEX
The accountancy firm based at this address is INFORMA DAP LIMITED
Is this data useful to you?
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.
Companies with same name TARSUS MARTEX
The following companies were found which have the same name as TARSUS MARTEX. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TARSUS (SCOTLAND) LTD 62 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3AW Dissolved Company formed on the 2009-05-15
TARSUS (SINGAPORE) PTE. LTD. ROBINSON ROAD Singapore 068898 Active Company formed on the 2016-09-13
TARSUS 7 ORTHOPEDICS INC California Unknown
TARSUS AM SHOWS LTD 5 HOWICK PLACE LONDON SW1P 1WG Active Company formed on the 2012-01-16
TARSUS AMB EVENTS SDN. BHD. Unknown
TARSUS AMERICA LIMITED 5 HOWICK PLACE LONDON SW1P 1WG Active Company formed on the 1998-03-17
TARSUS ASIA EXHIBITIONS PTE. LTD. ROBINSON ROAD Singapore 068898 Active Company formed on the 2018-09-06
TARSUS ATLANTIC LIMITED 5 HOWICK PLACE LONDON SW1P 1WG Active Company formed on the 2007-12-05
Tarsus Atlantic Holdings LLC Delaware Unknown
TARSUS BIBLE BAPTIST CHURCH Louisiana Unknown
TARSUS CAPITAL MANAGEMENT LIMITED Dissolved Company formed on the 2009-04-28
TARSUS CAPITAL LLC Delaware Unknown
TARSUS CARDIO INCORPORATED New Jersey Unknown
TARSUS CASUALTY AND LIFE COMPANY LLC California Unknown
Tarsus Castellan Castra, LLC 1718 Capitol Avenue Cheyenne WY 82001 Active Company formed on the 2019-03-11
Tarsus Castellany Castrum, Inc. 1718 Capitol Avenue Cheyenne WY 82001 Active Company formed on the 2019-03-11
TARSUS CC PTY. LTD. NSW 2039 Active Company formed on the 2014-12-03
TARSUS CEDAR LIMITED 5 HOWICK PLACE LONDON SW1P 1WG Active Company formed on the 2012-02-17
TARSUS CEDAR (IRELAND) LIMITED 15 HARCOURT STREET DUBLIN 2, DUBLIN, D02XY47, IRELAND D02XY47 Dissolved Company formed on the 2012-03-05
Tarsus Cfo Services, LLC Delaware Unknown

Company Officers of TARSUS MARTEX

Current Directors
Officer Role Date Appointed
SIMON JOSEPH SMITH
Company Secretary 2010-03-26
PETER FRANCIS CARGILL BEGG
Director 2002-03-27
DANIEL PHILIP O'BRIEN
Director 2011-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
ASHLEY GILES MILTON
Director 2008-11-06 2011-07-31
PETER FRANCIS CARGILL BEGG
Company Secretary 2000-02-28 2010-03-26
NEIL JONES
Director 2004-04-21 2008-11-01
FRANK FREDDY JOSHI
Director 1995-12-21 2004-04-21
DAMIAN DELANEY
Director 2002-12-19 2004-04-15
GREGORY EMANUEL BUD
Director 1995-12-21 2002-03-27
JAMES DOUGLAS EMSLIE
Director 2000-02-28 2002-03-27
MARTIN BUD
Company Secretary 1995-12-21 2000-02-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-10-03 1995-12-21
INSTANT COMPANIES LIMITED
Nominated Director 1995-10-03 1995-12-21
SWIFT INCORPORATIONS LIMITED
Nominated Director 1995-10-03 1995-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL PHILIP O'BRIEN PNO EXHIBITION INVESTMENT (DUBAI) LIMITED Director 2016-11-02 CURRENT 2016-02-09 Active
DANIEL PHILIP O'BRIEN TARSUS ATLANTIC LIMITED Director 2011-07-31 CURRENT 2007-12-05 Active
DANIEL PHILIP O'BRIEN CAPREGEN BIOSCIENCES LIMITED Director 2011-07-31 CURRENT 2008-09-11 Active
DANIEL PHILIP O'BRIEN D H PUBLISHING LIMITED Director 2011-07-31 CURRENT 1999-12-09 Dissolved 2018-01-09
DANIEL PHILIP O'BRIEN TARSUS TRAVEL EXHIBITIONS LIMITED Director 2011-07-31 CURRENT 2003-11-26 Dissolved 2018-01-09
DANIEL PHILIP O'BRIEN FAIRS AND EXHIBITIONS LIMITED Director 2011-07-31 CURRENT 1959-08-18 Active
DANIEL PHILIP O'BRIEN FAIRS & EXHIBITIONS (1992) LIMITED Director 2011-07-31 CURRENT 1992-03-11 Active
DANIEL PHILIP O'BRIEN CAPREGEN LIMITED Director 2011-07-31 CURRENT 2007-05-31 Active
DANIEL PHILIP O'BRIEN TARSUS ORGANEX LIMITED Director 2011-07-31 CURRENT 1996-11-19 Active
DANIEL PHILIP O'BRIEN TARSUS INVESTMENTS LIMITED Director 2011-07-31 CURRENT 1998-03-16 Active
DANIEL PHILIP O'BRIEN TARSUS OVERSEAS LIMITED Director 2011-07-31 CURRENT 1998-11-20 Active
DANIEL PHILIP O'BRIEN TARSUS TOUCHSTONE LIMITED Director 2011-07-31 CURRENT 1999-12-06 Active
DANIEL PHILIP O'BRIEN TARSUS HOLDINGS LIMITED Director 2011-07-31 CURRENT 2004-09-30 Active
DANIEL PHILIP O'BRIEN TARSUS US LIMITED Director 2011-07-31 CURRENT 2004-10-08 Active
DANIEL PHILIP O'BRIEN TARSUS CHINA LIMITED Director 2011-07-31 CURRENT 2006-09-28 Active
DANIEL PHILIP O'BRIEN TARSUS MEDICAL LIMITED Director 2011-07-31 CURRENT 2006-11-21 Active
DANIEL PHILIP O'BRIEN TARSUS WINDWARD LIMITED Director 2011-07-31 CURRENT 2008-06-13 Active
DANIEL PHILIP O'BRIEN TARSUS LEEWARD LIMITED Director 2011-07-31 CURRENT 2008-06-13 Active
DANIEL PHILIP O'BRIEN TARSUS LUZHNIKI LIMITED Director 2011-07-31 CURRENT 2008-09-15 Active
DANIEL PHILIP O'BRIEN TARSUS UK HOLDINGS LIMITED Director 2011-07-31 CURRENT 2008-12-16 Active
DANIEL PHILIP O'BRIEN CAPREGEN NATURAL BIOSCIENCES LIMITED Director 2011-07-31 CURRENT 2008-09-11 Active
DANIEL PHILIP O'BRIEN CAPREGEN NUTRACEUTICALS LIMITED Director 2011-07-31 CURRENT 2008-09-11 Active
DANIEL PHILIP O'BRIEN F & E (2008) LIMITED Director 2011-07-31 CURRENT 2008-09-15 Active - Proposal to Strike off
DANIEL PHILIP O'BRIEN W.R.KERN ORGANISATION LIMITED(THE) Director 2011-07-31 CURRENT 1968-03-11 Active
DANIEL PHILIP O'BRIEN TARSUS PUBLISHING LIMITED Director 2011-07-31 CURRENT 1989-10-31 Active
DANIEL PHILIP O'BRIEN TARSUS NEW MEDIA LIMITED Director 2011-07-31 CURRENT 1977-10-03 Active
DANIEL PHILIP O'BRIEN TARSUS GROUP LIMITED Director 2011-07-31 CURRENT 1986-03-14 Active
DANIEL PHILIP O'BRIEN TARSUS EXHIBITIONS & PUBLISHING LIMITED Director 2011-07-31 CURRENT 1979-11-06 Active
DANIEL PHILIP O'BRIEN TARSUS AMERICA LIMITED Director 2011-07-31 CURRENT 1998-03-17 Active
DANIEL PHILIP O'BRIEN CAPREGEN MAGNUM LIMITED Director 2011-07-31 CURRENT 2007-12-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-01CONFIRMATION STATEMENT MADE ON 01/10/24, WITH NO UPDATES
2024-04-11Director's details changed for Sinead Catherine Davies on 2024-04-10
2024-01-03APPOINTMENT TERMINATED, DIRECTOR MARK TEMPLE-SMITH
2024-01-03DIRECTOR APPOINTED MR SIMON ROBERT BANE
2023-10-05CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-10-03Change of details for Tarsus Holdings Limited as a person with significant control on 2023-09-30
2023-10-03Change of details for Tarsus Touchstone Limited as a person with significant control on 2023-09-30
2023-10-02REGISTERED OFFICE CHANGED ON 02/10/23 FROM Metro Building 9th Floor 1 Butterwick Hammersmith London W6 8DL
2023-05-04DIRECTOR APPOINTED SINEAD CATHERINE DAVIES
2023-05-04DIRECTOR APPOINTED MARK TEMPLE-SMITH
2023-05-04DIRECTOR APPOINTED MR NICHOLAS MICHAEL PERKINS
2023-04-27Appointment of Informa Cosec Limited as company secretary on 2023-04-17
2023-04-27Termination of appointment of Simon Joseph Smith on 2023-04-17
2023-04-27APPOINTMENT TERMINATED, DIRECTOR DANIEL PHILIP O'BRIEN
2023-02-14APPOINTMENT TERMINATED, DIRECTOR PETER FRANCIS CARGILL BEGG
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES
2019-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031096900004
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES
2017-03-17MEM/ARTSARTICLES OF ASSOCIATION
2017-03-17RES13Resolutions passed:
  • Ole member approve authorise terms of arrangementsbetweeen tarus grup PLC and others approval of debenture 30/11/2016
  • ALTER ARTICLES
2017-03-17RES01ALTER ARTICLES 30/11/2016
2016-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 031096900004
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-07AR0124/09/15 ANNUAL RETURN FULL LIST
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-30AR0124/09/14 ANNUAL RETURN FULL LIST
2013-11-06AR0124/09/13 ANNUAL RETURN FULL LIST
2012-10-12AR0124/09/12 ANNUAL RETURN FULL LIST
2011-10-31AR0124/09/11 ANNUAL RETURN FULL LIST
2011-08-02AP01DIRECTOR APPOINTED MR DANIEL PHILIP O'BRIEN
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY MILTON
2011-03-17CH01Director's details changed for Mr Ashley Giles Milton on 2011-03-17
2010-10-25AR0124/09/10 ANNUAL RETURN FULL LIST
2010-10-07MG01Particulars of a mortgage or charge / charge no: 3
2010-04-19AP03Appointment of Mr Simon Joseph Smith as company secretary
2010-04-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER BEGG
2009-10-27AR0124/09/09 ANNUAL RETURN FULL LIST
2009-01-08363aReturn made up to 24/09/08; full list of members
2009-01-08287Registered office changed on 08/01/2009 from metro building 4TH floor 1 butterwick hammersmith london W6 8DL
2008-12-05288aDirector appointed ashley giles milton
2008-11-26288bAppointment terminated director neil jones
2007-12-04363aReturn made up to 24/09/07; full list of members
2007-12-04287REGISTERED OFFICE CHANGED ON 04/12/07 FROM: METRO BUILDING 4TH FLOOR 1 BUTTERWICK HAMMERSMITH LONDON W6 8DL
2007-12-04288cDIRECTOR'S PARTICULARS CHANGED
2006-11-16363(287)REGISTERED OFFICE CHANGED ON 16/11/06
2006-11-16363sRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2005-10-31363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-08-30363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS; AMEND
2005-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-12363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-10-12288aNEW DIRECTOR APPOINTED
2004-04-28288bDIRECTOR RESIGNED
2004-04-28288bDIRECTOR RESIGNED
2003-10-20363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-01-03288aNEW DIRECTOR APPOINTED
2002-11-20363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-10-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-06395PARTICULARS OF MORTGAGE/CHARGE
2002-05-08288bDIRECTOR RESIGNED
2002-05-08288bDIRECTOR RESIGNED
2002-05-08288aNEW DIRECTOR APPOINTED
2002-04-17RES06REDUCE ISSUED CAPITAL 28/03/02
2002-04-16RES06REDUCE ISSUED CAPITAL 28/03/02
2002-03-28MARREREGISTRATION MEMORANDUM AND ARTICLES
2002-03-28CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2002-03-2853APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2002-03-2849(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2002-03-28MARREREGISTRATION MEMORANDUM AND ARTICLES
2002-03-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-2849(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2002-03-2849(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2002-03-28CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2002-03-28RES02REREG OTHER 28/03/02
2002-03-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-23363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-04-24225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-16363(287)REGISTERED OFFICE CHANGED ON 16/11/00
2000-11-16363sRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
2000-03-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-03-13CERTNMCOMPANY NAME CHANGED MARTEX COMMUNICATORS PLC CERTIFICATE ISSUED ON 14/03/00
2000-03-06287REGISTERED OFFICE CHANGED ON 06/03/00 FROM: 35 PAUL STREET LONDON EC2A 4UQ
2000-03-06288bSECRETARY RESIGNED
2000-03-06288aNEW SECRETARY APPOINTED
2000-03-06288aNEW DIRECTOR APPOINTED
1999-12-06363(287)REGISTERED OFFICE CHANGED ON 06/12/99
1999-12-06363sRETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TARSUS MARTEX or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TARSUS MARTEX
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2010-10-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES
GUARANTEE & DEBENTURE 2002-07-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-08-22 Satisfied FRANK FREDDY JOSHI AND GREGORY BUD
Intangible Assets
Patents
We have not found any records of TARSUS MARTEX registering or being granted any patents
Domain Names

TARSUS MARTEX owns 2 domain names.

smithscientific.co.uk   martex.co.uk  

Trademarks
We have not found any records of TARSUS MARTEX registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TARSUS MARTEX. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as TARSUS MARTEX are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where TARSUS MARTEX is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TARSUS MARTEX any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TARSUS MARTEX any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.