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

TRANSPORT AND TRAVEL RESEARCH LIMITED

CROWTHORNE HOUSE, NINE MILE RIDE, WOKINGHAM, RG40 3GA,
Company Registration Number
02667976
Private Limited Company
Active

Company Overview

About Transport And Travel Research Ltd
TRANSPORT AND TRAVEL RESEARCH LIMITED was founded on 1991-12-03 and has its registered office in Wokingham. The organisation's status is listed as "Active". Transport And Travel Research Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TRANSPORT AND TRAVEL RESEARCH LIMITED
 
Legal Registered Office
CROWTHORNE HOUSE
NINE MILE RIDE
WOKINGHAM
RG40 3GA
Other companies in WS13
 
Filing Information
Company Number 02667976
Company ID Number 02667976
Date formed 1991-12-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB596222913  
Last Datalog update: 2024-04-06 23:40:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANSPORT AND TRAVEL RESEARCH 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 TRANSPORT AND TRAVEL RESEARCH LIMITED
The following companies were found which have the same name as TRANSPORT AND TRAVEL RESEARCH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRANSPORT AND TRAVEL RESEARCH EMPLOYEE BENEFIT TRUSTEE LIMITED GARRICK SUITE 15 MARKET STREET LICHFIELD STAFFORDSHIRE WS13 6JX Dissolved Company formed on the 2010-08-19

Company Officers of TRANSPORT AND TRAVEL RESEARCH LIMITED

Current Directors
Officer Role Date Appointed
PETER MILLARD
Company Secretary 2014-04-11
PETER VAN CAMPEN
Director 2015-08-04
ROBERT WALLIS
Director 2013-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER BRIAN DOUGLAS
Director 2009-01-01 2016-10-04
CHRISTOPHER ALAN LEWIS
Director 2007-06-20 2016-10-04
STEPHANIE LINDA BLACKLEDGE
Company Secretary 2005-01-01 2014-04-11
DAVID ANTHONY BLACKLEDGE
Director 1991-12-03 2014-04-11
STEPHANIE LINDA BLACKLEDGE
Director 2006-04-21 2014-04-11
SUSAN SHARLAND
Director 2010-11-04 2013-09-01
KIERAN HOLMES
Director 2006-04-21 2013-05-31
ANNE CHRISTINE ORMANDY PICKUP
Director 2005-01-01 2008-11-30
LAURENCE PICKUP
Director 1991-12-03 2006-04-21
ANNE CHRISTINE ORMANDY PICKUP
Company Secretary 1991-12-03 2004-12-31
NICHOLAS DAVID AYLAND
Director 1999-01-01 2004-10-07
IRENE LESLEY HARRISON
Nominated Secretary 1991-12-03 1991-12-03
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1991-12-03 1991-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER VAN CAMPEN TRANSPORT RESEARCH LABORATORY LIMITED Director 2016-01-11 CURRENT 1998-05-07 Active
PETER VAN CAMPEN TRL INTERNATIONAL LIMITED Director 2016-01-11 CURRENT 2009-02-11 Active
PETER VAN CAMPEN TRANSPORT RESEARCH FOUNDATION Director 2015-07-23 CURRENT 1995-01-19 Active
PETER VAN CAMPEN TRL LIMITED Director 2015-07-22 CURRENT 1995-12-29 Active
ROBERT WALLIS SMLL LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
ROBERT WALLIS TRL SOFTWARE LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
ROBERT WALLIS TRL INTERNATIONAL LIMITED Director 2016-01-11 CURRENT 2009-02-11 Active
ROBERT WALLIS TRANSPORT RESEARCH LABORATORY LIMITED Director 2013-10-31 CURRENT 1998-05-07 Active
ROBERT WALLIS TRL ACADEMY Director 2013-10-31 CURRENT 1998-11-10 Active
ROBERT WALLIS APPIA INFRASTRUCTURE SOLUTIONS LIMITED Director 2013-10-24 CURRENT 2008-07-22 Active
ROBERT WALLIS TRL LIMITED Director 2013-09-02 CURRENT 1995-12-29 Active
ROBERT WALLIS TRANSPORT RESEARCH FOUNDATION Director 2013-07-25 CURRENT 1995-01-19 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
2024-04-03Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-04-03Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-04-03Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-04-03Audit exemption subsidiary accounts made up to 2023-06-30
2024-01-02CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES
2023-08-04REGISTRATION OF A CHARGE / CHARGE CODE 026679760005
2023-07-21REGISTRATION OF A CHARGE / CHARGE CODE 026679760004
2023-01-23Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-01-23Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-01-23Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-01-23Audit exemption subsidiary accounts made up to 2022-06-30
2023-01-04CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-09-23PSC05Change of details for Trl Limited as a person with significant control on 2022-09-22
2022-09-22AP03Appointment of Mr Colin John Grant as company secretary on 2022-09-22
2022-09-22TM02Termination of appointment of Peter Millard on 2022-09-22
2022-03-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-03-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-03-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-01-25CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-10-04CH01Director's details changed for Mr Paul John Campion on 2021-10-01
2021-07-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-07-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-07-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER VAN CAMPEN
2021-03-02AP01DIRECTOR APPOINTED MR ALAN JOHN HARDY
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES
2020-03-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-03-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-03-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALLIS
2019-07-12AP01DIRECTOR APPOINTED MR PAUL JOHN CAMPION
2019-03-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-03-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2019-03-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-04-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-04-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2018-04-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2018-04-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-05-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/16
2017-03-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/16
2017-03-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/16
2017-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/17 FROM 15 Garrick Suite Market Street Lichfield Staffordshire WS13 6JX
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 59
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DOUGLAS
2015-12-31AR0121/12/15 ANNUAL RETURN FULL LIST
2015-12-18AP01DIRECTOR APPOINTED MR PETER VAN CAMPEN
2015-11-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/15
2015-11-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15
2015-11-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15
2015-11-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15
2015-11-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15
2015-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-24AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 59
2015-01-07AR0121/12/14 FULL LIST
2014-11-25PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14
2014-11-25AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14
2014-11-25GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14
2014-10-17AA01PREVEXT FROM 31/03/2014 TO 30/06/2014
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE BLACKLEDGE
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLACKLEDGE
2014-07-23AP03SECRETARY APPOINTED MR PETER MILLARD
2014-07-23TM02APPOINTMENT TERMINATED, SECRETARY STEPHANIE BLACKLEDGE
2013-12-21LATEST SOC21/12/13 STATEMENT OF CAPITAL;GBP 59
2013-12-21AR0121/12/13 FULL LIST
2013-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 15 GARRICK SUITE MARKET STREET LICHFIELD STAFFORDSHIRE WS13 6JX UNITED KINGDOM
2013-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 15 GARRICK SUITE 15 MARKET STREET LICHFIELD STAFFORDSHIRE WS13 6JX UNITED KINGDOM
2013-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2013 FROM MINSTER HOUSE, MINSTER POOL WALK LICHFIELD STAFFS WS13 6QT
2013-09-05AP01DIRECTOR APPOINTED MR ROBERT WALLIS
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SHARLAND
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-02TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN HOLMES
2012-12-28AR0127/12/12 FULL LIST
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN HOLMES / 23/11/2012
2012-05-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-08AR0122/12/11 FULL LIST
2011-06-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-06AP01DIRECTOR APPOINTED DR SUSAN SHARLAND
2010-12-31AR0122/12/10 FULL LIST
2010-11-11SH02SUB-DIVISION 04/11/10
2010-11-11RES13SUB DIV 04/11/2010
2010-11-11RES01ADOPT ARTICLES 04/11/2010
2010-09-16RES01ADOPT ARTICLES 01/09/2010
2010-07-07AA31/03/10 TOTAL EXEMPTION FULL
2009-12-23AR0122/12/09 FULL LIST
2009-12-04AR0103/12/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER ALAN LEWIS / 03/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KIERAN HOLMES / 03/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRIAN DOUGLAS / 03/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE LINDA BLACKLEDGE / 03/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY BLACKLEDGE / 03/12/2009
2009-09-20225CURREXT FROM 31/12/2009 TO 31/03/2010
2009-07-20AA31/12/08 TOTAL EXEMPTION FULL
2009-03-28RES01ADOPT ARTICLES 23/03/2009
2009-02-12RES01ALTER ARTICLES 17/12/2008
2009-02-12169GBP IC 100/85 01/01/09 GBP SR 15@1=15
2009-02-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-01-09288aDIRECTOR APPOINTED CHRISTOPHER BRIAN DOUGLAS
2008-12-15363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR ANNE PICKUP
2008-06-19169GBP IC 74/48 01/05/08 GBP SR 26@1=26
2008-06-19169GBP IC 100/74 01/05/08 GBP SR 26@1=26
2008-05-23RES12VARYING SHARE RIGHTS AND NAMES
2008-05-23RES01ALTER ARTICLES 24/04/2008
2008-04-05AA31/12/07 TOTAL EXEMPTION FULL
2007-12-04363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-07-10288aNEW DIRECTOR APPOINTED
2007-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-06363sRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-08-23287REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 30 HIGH STREET WOODSTOCK OXFORDSHIRE OX20 1TG
2006-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-23288aNEW DIRECTOR APPOINTED
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-02288bDIRECTOR RESIGNED
2005-12-13363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-10-20288aNEW DIRECTOR APPOINTED
2005-03-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-25395PARTICULARS OF MORTGAGE/CHARGE
2005-01-28288bDIRECTOR RESIGNED
2005-01-05288aNEW SECRETARY APPOINTED
2005-01-05363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2005-01-05363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TRANSPORT AND TRAVEL RESEARCH 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 TRANSPORT AND TRAVEL RESEARCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2005-02-25 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1998-03-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 1993-05-05 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of TRANSPORT AND TRAVEL RESEARCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRANSPORT AND TRAVEL RESEARCH LIMITED
Trademarks
We have not found any records of TRANSPORT AND TRAVEL RESEARCH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TRANSPORT AND TRAVEL RESEARCH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Sutton 2015-01-28 GBP £34,387 Surveys & Analysis
London City Hall 2014-10-28 GBP £1,529 MANAGEMENT & SUPPORT CONSULTANCY
London City Hall 2014-08-05 GBP £1,529 MANAGEMENT & SUPPORT CONSULTANCY
Bristol City Council 2014-04-01 GBP £3,316
Bristol City Council 2014-04-01 GBP £4,900
London City Hall 2014-04-01 GBP £8,379 Management & Support Consultancy
London City Hall 2014-04-01 GBP £1,539 Management & Support Consultancy
London City Hall 2014-03-25 GBP £1,227 Management & Support Consultancy
Bristol City Council 2014-03-01 GBP £3,535
London City Hall 2014-02-05 GBP £1,227 Management & Support Consultancy
Bristol City Council 2014-02-01 GBP £3,535
Thurrock Council 2013-12-23 GBP £17,675
London City Hall 2013-11-05 GBP £1,227 Management & Support Consultancy
Bristol City Council 2013-11-01 GBP £10,604
London City Hall 2013-10-11 GBP £1,227 Management & Support Consultancy
Thurrock Council 2013-09-30 GBP £17,675
Thurrock Council 2013-07-02 GBP £17,675
Barnsley Borough Council 2011-04-28 GBP £870
Barnsley Borough Council 2011-04-28 GBP £2,220
Barnsley Borough Council 2011-04-28 GBP £1,919
Barnsley Borough Council 2011-04-28 GBP £1,020
Barnsley Borough Council 2011-04-28 GBP £1,410
Barnsley Borough Council 2011-04-28 GBP £2,459
Brighton and Hove City Council 2011-04-08 GBP £5,200
Mid Devon District Council 2011-01-05 GBP £14,074
Brighton and Hove City Council 2010-07-14 GBP £5,200
London Borough of Islington 2010-04-14 GBP £16,444

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Thurrock Council transport systems consultancy services 2012/03/26 GBP 180,000

Transport systems consultancy services. Development consultancy services. Business and management consultancy and related services. Thurrock Council is looking to appoint a Consultant to implement and manage a freight quality partnership (FQP) including promotiong eco driver training in Thurrock for years 2 - 4 (2012/13 - 2014/15) of the Council’s Local Sustainable Transport Fund (LSTF) programme funded by the Department for Transport. The programme will cover the period to March 2015 and is intended to facilitate a shift in travel behavior from car to sustainable modes (walking, cycling, bus and rail use). The FQP is one of a series of measures including infrastructure schemes and smarter choices initiatives.

Outgoings
Business Rates/Property Tax
No properties were found where TRANSPORT AND TRAVEL RESEARCH 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
TRANSPORT AND TRAVEL RESEARCH LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 168,944

CategoryAward Date Award/Grant
ASSISTANT : European 2012-06-01 £ 168,944

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded TRANSPORT AND TRAVEL RESEARCH 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.