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

TYRION SECURITY TOPCO LIMITED

BROADGATE HOUSE BROADWAY BUSINESS PARK, CHADDERTON, OLDHAM, OL9 9XA,
Company Registration Number
08922409
Private Limited Company
Active

Company Overview

About Tyrion Security Topco Ltd
TYRION SECURITY TOPCO LIMITED was founded on 2014-03-04 and has its registered office in Oldham. The organisation's status is listed as "Active". Tyrion Security Topco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TYRION SECURITY TOPCO LIMITED
 
Legal Registered Office
BROADGATE HOUSE BROADWAY BUSINESS PARK
CHADDERTON
OLDHAM
OL9 9XA
Other companies in WD6
 
Previous Names
DE FACTO 2106 LIMITED16/06/2014
Filing Information
Company Number 08922409
Company ID Number 08922409
Date formed 2014-03-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts GROUP
Last Datalog update: 2024-09-05 22:11:11
Primary Source:Companies House
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 TYRION SECURITY TOPCO LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE CLAIRE HARDYMAN
Company Secretary 2016-03-14
CHRISTOPHER MARC AFORS
Director 2014-06-16
JAMES DARNTON
Director 2016-10-20
NICOLAS ADOLPHE HOLZMAN
Director 2014-07-18
LEE JON NEWMAN
Director 2018-03-20
COLM O’SULLIVAN
Director 2014-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES BENWELL TAYLOR-SMITH
Director 2016-05-23 2018-03-20
MARK JONATHAN SILVER
Director 2014-07-18 2017-01-25
KEITH ALAN REID
Director 2014-07-18 2016-11-09
SEBASTIEN ANDRE ANTOINE VEIL
Director 2014-07-18 2016-02-24
TIMOTHY JOSEPH GERARD O'GORMAN
Company Secretary 2015-04-23 2016-01-08
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2014-03-04 2014-06-16
IHOR SHERSHUNOVYCH
Director 2014-03-04 2014-06-16
TRAVERS SMITH LIMITED
Director 2014-03-04 2014-06-16
TRAVERS SMITH SECRETARIES LIMITED
Director 2014-03-04 2014-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MARC AFORS MINERVA EQUITY LIMITED Director 2018-05-16 CURRENT 2018-03-27 Active
CHRISTOPHER MARC AFORS JUPITER PARENT LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active - Proposal to Strike off
CHRISTOPHER MARC AFORS JUPITER BIDCO LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active - Proposal to Strike off
CHRISTOPHER MARC AFORS MINERVA PARENT LIMITED Director 2018-04-04 CURRENT 2018-03-27 Active
CHRISTOPHER MARC AFORS MINERVA BIDCO LIMITED Director 2018-04-04 CURRENT 2018-03-27 Active
CHRISTOPHER MARC AFORS BLAKE BIDCO LIMITED Director 2016-12-02 CURRENT 2016-12-02 Dissolved 2017-05-09
CHRISTOPHER MARC AFORS CARROS SENSORS TOPCO LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active - Proposal to Strike off
JAMES DARNTON VPS VACANT PROPERTY SPECIALISTS LIMITED Director 2016-10-06 CURRENT 1995-10-16 Active - Proposal to Strike off
JAMES DARNTON SAFE ESTATES SERVICES LIMITED Director 2016-10-06 CURRENT 1997-02-26 Active - Proposal to Strike off
JAMES DARNTON BROOMCO (4016) LIMITED Director 2016-10-06 CURRENT 1998-09-14 Active - Proposal to Strike off
JAMES DARNTON CAMWATCH LIMITED Director 2016-10-06 CURRENT 2000-04-12 Active - Proposal to Strike off
JAMES DARNTON HIGHWAY GLASS LIMITED Director 2016-10-06 CURRENT 2001-03-09 Active - Proposal to Strike off
JAMES DARNTON EVANDER LIMITED Director 2016-10-06 CURRENT 2009-09-10 Active - Proposal to Strike off
JAMES DARNTON EVANDER GROUP TRUSTEE LIMITED Director 2016-10-06 CURRENT 2009-10-07 Active - Proposal to Strike off
JAMES DARNTON CHERRY BIDCO LIMITED Director 2016-10-06 CURRENT 2011-05-09 Active - Proposal to Strike off
JAMES DARNTON CHERRY MIDCO 2 LIMITED Director 2016-10-06 CURRENT 2011-09-07 Active - Proposal to Strike off
JAMES DARNTON CHERRY TOPCO LIMITED Director 2016-10-06 CURRENT 2011-09-09 Active - Proposal to Strike off
JAMES DARNTON CHERRY MIDCO 1 LIMITED Director 2016-10-06 CURRENT 2011-09-12 Active - Proposal to Strike off
JAMES DARNTON VPS HOLDINGS LIMITED Director 2016-10-06 CURRENT 2003-07-17 Active
JAMES DARNTON EVANDER GROUP LIMITED Director 2016-10-06 CURRENT 2009-09-03 Dissolved 2017-12-05
JAMES DARNTON TYRION SECURITY DEBTCO LIMITED Director 2016-10-06 CURRENT 2014-03-03 Active
JAMES DARNTON Q3 GROUNDS SERVICES LIMITED Director 2016-10-06 CURRENT 2002-02-28 Active
JAMES DARNTON VACANT PROPERTY SECURITY LIMITED Director 2016-10-06 CURRENT 1993-03-05 Active
JAMES DARNTON QUATRO ELECTRONICS LIMITED Director 2016-10-06 CURRENT 1996-09-24 Active - Proposal to Strike off
JAMES DARNTON VPS (UK) LIMITED Director 2016-10-06 CURRENT 2000-07-04 Active
JAMES DARNTON VPS SITE SECURITY LIMITED Director 2016-10-06 CURRENT 2006-06-06 Active
JAMES DARNTON VPSITEX NI LIMITED Director 2016-10-06 CURRENT 2012-11-30 Active
JAMES DARNTON TYRION SECURITY BIDCO LIMITED Director 2016-10-06 CURRENT 2014-04-14 Active
JAMES DARNTON TYRION SECURITY MIDCO LIMITED Director 2016-10-06 CURRENT 2014-04-14 Active
JAMES DARNTON HIGHWAY WINDSCREENS (UK) LIMITED Director 2016-10-06 CURRENT 1995-03-21 Active
JAMES DARNTON QUATRO ELECTRONICS HOLDINGS LIMITED Director 2016-10-06 CURRENT 2013-09-04 Active - Proposal to Strike off
JAMES DARNTON EVANDER GLAZING AND LOCKS LIMITED Director 2016-10-06 CURRENT 1980-03-11 Active
JAMES DARNTON REDFIELDS LANDSCAPING & DESIGN LIMITED Director 2016-10-06 CURRENT 1985-02-28 In Administration
LEE JON NEWMAN REDFIELDS LANDSCAPING & DESIGN LIMITED Director 2018-07-31 CURRENT 1985-02-28 In Administration
LEE JON NEWMAN TYRION SECURITY DEBTCO LIMITED Director 2018-03-12 CURRENT 2014-03-03 Active
LEE JON NEWMAN VACANT PROPERTY SECURITY LIMITED Director 2018-03-12 CURRENT 1993-03-05 Active
LEE JON NEWMAN QUATRO ELECTRONICS LIMITED Director 2018-03-12 CURRENT 1996-09-24 Active - Proposal to Strike off
LEE JON NEWMAN VPS (UK) LIMITED Director 2018-03-12 CURRENT 2000-07-04 Active
LEE JON NEWMAN TYRION SECURITY BIDCO LIMITED Director 2018-03-12 CURRENT 2014-04-14 Active
LEE JON NEWMAN TYRION SECURITY MIDCO LIMITED Director 2018-03-12 CURRENT 2014-04-14 Active
LEE JON NEWMAN HIGHWAY WINDSCREENS (UK) LIMITED Director 2018-03-12 CURRENT 1995-03-21 Active
LEE JON NEWMAN QUATRO ELECTRONICS HOLDINGS LIMITED Director 2018-03-12 CURRENT 2013-09-04 Active - Proposal to Strike off
LEE JON NEWMAN EVANDER GLAZING AND LOCKS LIMITED Director 2018-03-12 CURRENT 1980-03-11 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
2024-08-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-04-08Resolutions passed:<ul><li>Resolution on securities</ul>
2024-02-27CONFIRMATION STATEMENT MADE ON 14/02/24, WITH UPDATES
2023-10-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-04-24Director's details changed for Mr Maximilian Harrington on 2022-10-12
2023-02-28CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES
2022-12-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-09AP01DIRECTOR APPOINTED MR CRAIG BRIAN ROBB
2022-11-0703/11/22 STATEMENT OF CAPITAL GBP 67538.4279
2022-11-07SH0103/11/22 STATEMENT OF CAPITAL GBP 67538.4279
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DARRON WILLIAM CAVANAGH
2022-03-16SH19Statement of capital on 2022-03-16 GBP 24,411.2179
2022-03-16SH20Statement by Directors
2022-03-16CAP-SSSolvency Statement dated 15/03/22
2022-03-16RES13Resolutions passed:
  • Reduce share premium account 08/03/2022
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2022-01-3126/01/22 STATEMENT OF CAPITAL GBP 24411.2179
2022-01-3126/01/22 STATEMENT OF CAPITAL GBP 24411.2179
2022-01-31SH0126/01/22 STATEMENT OF CAPITAL GBP 24411.2179
2021-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-24AD04Register(s) moved to registered office address Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA
2021-06-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-06-25MEM/ARTSARTICLES OF ASSOCIATION
2021-06-15SH0103/06/21 STATEMENT OF CAPITAL GBP 24402.4779
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR FABRICE FOULETIER
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES
2020-12-04CH01Director's details changed for Mr Colm Paul O'sullivan on 2020-11-27
2020-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARC AFORS
2020-07-20AD03Registers moved to registered inspection location of Unit 11, London Fashion Centre Fonthill Road London N4 3JH
2020-07-17AD03Registers moved to registered inspection location of Unit 11, London Fashion Centre Fonthill Road London N4 3JH
2020-07-17AD02Register inspection address changed to Unit 11, London Fashion Centre Fonthill Road London N4 3JH
2020-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/20 FROM , Third Floor International Buildings, 71 Kingsway, London, England, WC2B 6st, England
2020-04-28SH0131/03/20 STATEMENT OF CAPITAL GBP 23828.4279
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2020-02-07AP01DIRECTOR APPOINTED MR MAXIMILIAN HARRINGTON
2020-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-27SH0120/11/19 STATEMENT OF CAPITAL GBP 23778.9779
2019-03-08CH01Director's details changed for Mr Lee Jon Newman on 2019-03-08
2019-03-04MEM/ARTSARTICLES OF ASSOCIATION
2019-03-01RES12Resolution of varying share rights or name
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2019-02-26SH08Change of share class name or designation
2019-02-26SH02Sub-division of shares on 2019-02-15
2019-02-26SH10Particulars of variation of rights attached to shares
2019-02-26SH0115/02/19 STATEMENT OF CAPITAL GBP 23748.15
2019-02-21AP01DIRECTOR APPOINTED MR RICHARD JONES
2018-12-12AP01DIRECTOR APPOINTED MR DAVID STEWART DOWNIE
2018-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-09CH01Director's details changed for Mrs Suzanne Claire Hardyman on 2018-11-09
2018-11-02AP01DIRECTOR APPOINTED MR DARRON WILLIAM CAVANAGH
2018-10-17AP01DIRECTOR APPOINTED MR FABRICE FOULETIER
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DARNTON
2018-09-18SH0117/08/18 STATEMENT OF CAPITAL GBP 22916.8079
2018-09-18RES10Resolutions passed:
  • Resolution of allotment of securities
2018-07-26AP01DIRECTOR APPOINTED MRS SUZANNE CLAIRE HARDYMAN
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BENWELL TAYLOR-SMITH
2018-03-21AP01DIRECTOR APPOINTED MR LEE JON NEWMAN
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 22916.81
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2017-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 2283335
2017-06-27SH0115/05/17 STATEMENT OF CAPITAL GBP 2283335
2017-04-19SH02SUB-DIVISION 20/03/17
2017-04-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-04-07RES12VARYING SHARE RIGHTS AND NAMES
2017-04-07RES01ADOPT ARTICLES 20/03/2017
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK SILVER
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR KEITH REID
2016-11-03SH0101/03/16 STATEMENT OF CAPITAL GBP 12183.60
2016-11-03SH0123/11/15 STATEMENT OF CAPITAL GBP 12166.15
2016-11-03SH0113/08/15 STATEMENT OF CAPITAL GBP 12139.99
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 12254.34
2016-11-03SH0125/05/16 STATEMENT OF CAPITAL GBP 12254.34
2016-10-20AP01DIRECTOR APPOINTED MR JAMES DARNTON
2016-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-13RES01ADOPT ARTICLES 01/03/2016
2016-06-14SH0125/05/16 STATEMENT OF CAPITAL GBP 12254.34
2016-05-26AP01DIRECTOR APPOINTED MR DAVID JAMES BENWELL TAYLOR-SMITH
2016-05-11AR0104/03/16 FULL LIST
2016-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN SILVER / 22/03/2016
2016-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALAN REID / 22/03/2016
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN VEIL
2016-03-22AP03SECRETARY APPOINTED MRS SUZANNE CLAIRE HARDYMAN
2016-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2016 FROM PREMIERE HOUSE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JH
2016-03-17SH0101/03/16 STATEMENT OF CAPITAL GBP 12183.60
2016-03-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-10RES01ADOPT ARTICLES 01/03/2016
2016-01-18TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY O'GORMAN
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 11945.01
2015-12-03SH0123/11/15 STATEMENT OF CAPITAL GBP 11945.01
2015-08-28SH0113/08/15 STATEMENT OF CAPITAL GBP 12139.99
2015-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-29AR0104/03/15 FULL LIST
2015-04-23AP03SECRETARY APPOINTED MR TIMOTHY JOSEPH GERARD O'GORMAN
2015-03-31SH0113/02/15 STATEMENT OF CAPITAL GBP 11918.85
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 8895.5
2014-08-05SH02SUB-DIVISION 18/07/14
2014-08-05RES12VARYING SHARE RIGHTS AND NAMES
2014-08-05RES01ADOPT ARTICLES 18/07/2014
2014-08-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-08-05SH0118/07/14 STATEMENT OF CAPITAL GBP 8895.50
2014-07-22AP01DIRECTOR APPOINTED MR MARK JONATHAN SILVER
2014-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2014 FROM PAI PARTNERS 4TH FLOOR 4 ALBEMARLE STREET LONDON W1S 4GA UNITED KINGDOM
2014-07-22AP01DIRECTOR APPOINTED MR KEITH ALAN REID
2014-07-22AP01DIRECTOR APPOINTED MR NICOLAS ADOLPHE HOLZMAN
2014-07-22AP01DIRECTOR APPOINTED MR SEBASTIEN ANDRE ANTOINE VEIL
2014-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2014 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR IHOR SHERSHUNOVYCH
2014-06-16AP01DIRECTOR APPOINTED MR CHRIS AFORS
2014-06-16AP01DIRECTOR APPOINTED MR COLM O’SULLIVAN
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2014-06-16TM02APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2014-06-16RES15CHANGE OF NAME 16/06/2014
2014-06-16CERTNMCOMPANY NAME CHANGED DE FACTO 2106 LIMITED CERTIFICATE ISSUED ON 16/06/14
2014-03-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 TYRION SECURITY TOPCO 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 TYRION SECURITY TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TYRION SECURITY TOPCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of TYRION SECURITY TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TYRION SECURITY TOPCO LIMITED
Trademarks
We have not found any records of TYRION SECURITY TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TYRION SECURITY TOPCO 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 TYRION SECURITY TOPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TYRION SECURITY TOPCO 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 TYRION SECURITY TOPCO 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 TYRION SECURITY TOPCO 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.