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

ADTRAK MEDIA LIMITED

PINNACLE HOUSE, 1 PINNACLE WAY, DERBY, DERBYSHIRE, DE24 8ZS,
Company Registration Number
03382296
Private Limited Company
Active

Company Overview

About Adtrak Media Ltd
ADTRAK MEDIA LIMITED was founded on 1997-06-06 and has its registered office in Derby. The organisation's status is listed as "Active". Adtrak Media Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ADTRAK MEDIA LIMITED
 
Legal Registered Office
PINNACLE HOUSE
1 PINNACLE WAY
DERBY
DERBYSHIRE
DE24 8ZS
Other companies in DE24
 
Previous Names
ADTRAK SERVICES LIMITED21/06/2010
Filing Information
Company Number 03382296
Company ID Number 03382296
Date formed 1997-06-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB695041524  
Last Datalog update: 2024-07-06 17:00:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADTRAK MEDIA 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.

Company Officers of ADTRAK MEDIA LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ROBINSON
Company Secretary 1997-11-07
ALEX VICTOR LAVENDER
Director 1997-11-07
PAUL MACGREGOR
Director 2011-10-05
JAMES DAVID O'FLAHERTY
Director 2011-09-29
CHRISTOPHER ROBINSON
Director 1997-11-07
HOLLY MIKA SHACKLETON
Director 2011-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
JASON MICHAEL PARKER
Director 2011-09-30 2014-06-27
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1997-06-06 1997-11-07
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1997-06-06 1997-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEX VICTOR LAVENDER PULLING POWER UK LIMITED Director 2011-03-01 CURRENT 2010-09-23 Dissolved 2013-08-13
PAUL MACGREGOR PAUL MACGREGOR LIMITED Director 2012-01-25 CURRENT 2012-01-25 Active - Proposal to Strike off
JAMES DAVID O'FLAHERTY JAMES O'FLAHERTY LIMITED Director 2012-01-25 CURRENT 2012-01-25 Active - Proposal to Strike off
CHRISTOPHER ROBINSON NU VENDING LTD Director 2016-03-13 CURRENT 2016-03-13 Active
CHRISTOPHER ROBINSON ROOM 2 PRODUCTIONS LIMITED Director 2015-11-18 CURRENT 2015-11-18 Dissolved 2017-10-24
CHRISTOPHER ROBINSON MYCUSTOMERAPP LIMITED Director 2014-11-13 CURRENT 2014-11-13 Dissolved 2017-08-08
CHRISTOPHER ROBINSON PULLING POWER UK LIMITED Director 2011-03-01 CURRENT 2010-09-23 Dissolved 2013-08-13
HOLLY MIKA SHACKLETON HOLLY SHACKLETON LIMITED Director 2012-01-25 CURRENT 2012-01-25 Active - Proposal to Strike off

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
2024-06-19CONFIRMATION STATEMENT MADE ON 06/06/24, WITH NO UPDATES
2024-05-29Director's details changed for Alex Victor Lavender on 2024-05-29
2024-05-29Change of details for Mr Alex Victor Lavender as a person with significant control on 2024-05-29
2024-03-2530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-21CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-06-07Change of details for Mr Christopher Robinson as a person with significant control on 2023-06-05
2023-06-06Change of details for Mr Christopher Robinson as a person with significant control on 2023-06-05
2023-03-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-17PSC04Change of details for Mr Christopher Robinson as a person with significant control on 2022-09-21
2022-10-17CH01Director's details changed for Mr Christopher Robinson on 2022-09-21
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-05-31PSC04Change of details for Mr Christopher Robinson as a person with significant control on 2020-03-02
2022-05-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ROBINSON
2022-05-30PSC07CESSATION OF HOLLY MIKA SHACKLETON AS A PERSON OF SIGNIFICANT CONTROL
2022-05-30PSC04Change of details for Mr Chris Robinson as a person with significant control on 2022-05-30
2022-05-27AP03Appointment of Mrs Sarah Robinson as company secretary on 2022-05-27
2022-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 033822960002
2022-05-05CH01Director's details changed for Mr Ian James Cromie on 2022-05-05
2022-03-23AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER ROBINSON on 2021-06-15
2021-06-21CH01Director's details changed for Mr Christopher Robinson on 2021-06-15
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES
2021-06-18PSC07CESSATION OF PAUL MACGREGOR AS A PERSON OF SIGNIFICANT CONTROL
2021-06-10AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN RUTTER
2021-06-02PSC04Change of details for Mr Alex Victor Lavender as a person with significant control on 2021-04-01
2021-06-02CH01Director's details changed for Mr James David O'flaherty on 2021-04-01
2021-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/21 FROM 1 Pinnacle Way Pride Park Derby DE24 8ZS
2021-03-19AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MACGREGOR
2020-09-11CH01Director's details changed for Mr Christopher Robinson on 2020-09-09
2020-09-10PSC04Change of details for Mr Chris Robinson as a person with significant control on 2020-09-09
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES
2020-05-18CH01Director's details changed for Alex Victor Lavender on 2020-05-18
2020-05-18PSC04Change of details for Mr Alex Victor Lavender as a person with significant control on 2020-05-18
2020-02-06AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28PSC04Change of details for Mr Alex Victor Lavender as a person with significant control on 2019-08-27
2019-08-28CH01Director's details changed for Alex Victor Lavender on 2019-08-27
2019-07-04AP01DIRECTOR APPOINTED MR PAUL MACGREGOR
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MACGREGOR
2019-05-13AP01DIRECTOR APPOINTED MR IAN JAMES CROMIE
2018-12-10AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28CH01Director's details changed for Alex Victor Lavender on 2018-08-28
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 201
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2018-03-21AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 201
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-03-23AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 201
2016-06-29AR0106/06/16 ANNUAL RETURN FULL LIST
2016-03-02AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-17CH01Director's details changed for Ms Holly Shackleton on 2015-09-17
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 201
2015-06-23AR0106/06/15 ANNUAL RETURN FULL LIST
2015-01-30SH0107/01/15 STATEMENT OF CAPITAL GBP 201
2015-01-30SH0107/01/15 STATEMENT OF CAPITAL GBP 201
2014-11-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JASON PARKER
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 101
2014-06-11AR0106/06/14 ANNUAL RETURN FULL LIST
2014-05-30CH01Director's details changed for Alex Victor Lavender on 2014-05-27
2014-05-27CH01Director's details changed for Alex Victor Lavender on 2014-05-27
2013-12-19AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24AR0106/06/13 ANNUAL RETURN FULL LIST
2013-01-29AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-06AR0106/06/12 ANNUAL RETURN FULL LIST
2012-01-19AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-05AP01DIRECTOR APPOINTED MR PAUL MACGREGOR
2011-10-04AP01DIRECTOR APPOINTED MS HOLLY SHACKLETON
2011-09-30AP01DIRECTOR APPOINTED MR JASON PARKER
2011-09-29AP01DIRECTOR APPOINTED MR JAMES O'FLAHERTY
2011-07-21AR0106/06/11 FULL LIST
2011-03-30AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-05AR0106/06/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBINSON / 06/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX VICTOR LAVENDER / 06/06/2010
2010-06-21RES15CHANGE OF NAME 17/06/2010
2010-06-21CERTNMCOMPANY NAME CHANGED ADTRAK SERVICES LIMITED CERTIFICATE ISSUED ON 21/06/10
2010-06-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-09SH0109/03/10 STATEMENT OF CAPITAL GBP 74
2010-04-09SH0109/03/10 STATEMENT OF CAPITAL GBP 4
2010-03-04AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-01363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-0488(2)AD 01/07/08 GBP SI 12@12=144 GBP IC 11/155
2008-12-10287REGISTERED OFFICE CHANGED ON 10/12/2008 FROM LIMEHOUSE, MERE WAY RUDDINGTON FIELDS BUSINESS PARK RUDDINGTON NOTTINGHAMSHIRE NG11 6JS
2008-06-19363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / ALEX LAVENDER / 11/02/2008
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-29363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2008-01-29287REGISTERED OFFICE CHANGED ON 29/01/08 FROM: LIMEHOUSE MERE WAY RUDDINGTON FIELDS BUSINESS PARK RUDDINGTON NOTTINGHAMSHIRE NG11 6JW
2007-05-05395PARTICULARS OF MORTGAGE/CHARGE
2007-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-08-15288cDIRECTOR'S PARTICULARS CHANGED
2006-08-15363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-09-05363aRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-05-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-09123NC INC ALREADY ADJUSTED 30/06/04
2005-05-09RES13DIR RES RIGHT ALTER 30/06/04
2005-05-09RES04£ NC 1000/2000 30/06/0
2005-05-09RES04£ NC 1000/2000 30/06/0
2005-05-09RES13DIR RES RIGHT ALTER 30/06/04
2005-05-0988(2)RAD 30/06/04--------- £ SI 1@1=1 £ IC 10/11
2005-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-16363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-08-05363(287)REGISTERED OFFICE CHANGED ON 05/08/03
2003-08-05363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-01-13287REGISTERED OFFICE CHANGED ON 13/01/03 FROM: THE LIMES 3 PELHAM AVENUE NOTTINGHAM NOTTINGHAMSHIRE NG5 1AJ
2003-01-13287REGISTERED OFFICE CHANGED ON 13/01/03 FROM: LIME HOUSE MERE WAY RUDDINGTON FIELDS BUSINESS PARK RUDDINGTON NOTTINGHAMSHIRE NG11 6JW
2002-08-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-13363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-09-12363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-05-02AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-03363sRETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS
2000-04-28AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-04-21287REGISTERED OFFICE CHANGED ON 21/04/00 FROM: 56 HIGH PAVEMENT NOTTINGHAM NOTTINGHAMSHIRE NG1 1HX
1999-06-24363aRETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS
1999-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-06-29363aRETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS
1997-11-18CERTNMCOMPANY NAME CHANGED EQUAL WAYS LIMITED CERTIFICATE ISSUED ON 19/11/97
1997-11-17288aNEW DIRECTOR APPOINTED
1997-11-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-11-17288bSECRETARY RESIGNED
1997-11-17287REGISTERED OFFICE CHANGED ON 17/11/97 FROM: 12 YORK PLACE LEEDS LS1 2DS
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 ADTRAK MEDIA LIMITED 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 ADTRAK MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-05-05 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 103,117
Creditors Due Within One Year 2012-06-30 £ 144,235
Creditors Due Within One Year 2012-06-30 £ 144,235
Creditors Due Within One Year 2011-06-30 £ 273,940

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ADTRAK MEDIA LIMITED

Financial Assets
Balance Sheet
Debtors 2013-06-30 £ 285,462
Debtors 2012-06-30 £ 327,145
Debtors 2012-06-30 £ 327,145
Debtors 2011-06-30 £ 431,564
Shareholder Funds 2013-06-30 £ 182,345
Shareholder Funds 2012-06-30 £ 182,910
Shareholder Funds 2012-06-30 £ 182,910
Shareholder Funds 2011-06-30 £ 157,624

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADTRAK MEDIA LIMITED registering or being granted any patents
Domain Names

ADTRAK MEDIA LIMITED owns 19 domain names.

a1-skips.co.uk   ovenrepairbarnsley.co.uk   ovenrepairwandsworth.co.uk   cheapoilprices.co.uk   tumbledryerrepairwandsworth.co.uk   countywaste.co.uk   amilly.co.uk   bands-steel.co.uk   bandkbodyshop.co.uk   automaticentrysystems.co.uk   envirotechygieneservices.co.uk   hhs-security.co.uk   paediatricequipment.co.uk   turpinslodgeridingschool.co.uk   ace-drainage.co.uk   acceleratedrivingschool.co.uk   adtrakdesign.co.uk   activeresponseuk.co.uk   swiftelectric.co.uk  

Trademarks
We have not found any records of ADTRAK MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADTRAK MEDIA LIMITED. 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 ADTRAK MEDIA LIMITED 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 ADTRAK MEDIA LIMITED 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 ADTRAK MEDIA LIMITED 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 ADTRAK MEDIA LIMITED 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.