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

VISTRA IE COMMERCIAL SERVICES LIMITED

FIRST FLOOR TEMPLEBACK, 10 TEMPLE BACK, BRISTOL, BS1 6FL,
Company Registration Number
04095796
Private Limited Company
Active

Company Overview

About Vistra Ie Commercial Services Ltd
VISTRA IE COMMERCIAL SERVICES LIMITED was founded on 2000-10-24 and has its registered office in Bristol. The organisation's status is listed as "Active". Vistra Ie Commercial Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VISTRA IE COMMERCIAL SERVICES LIMITED
 
Legal Registered Office
FIRST FLOOR TEMPLEBACK
10 TEMPLE BACK
BRISTOL
BS1 6FL
Other companies in BS1
 
Previous Names
RADIUS COMMERCIAL SERVICES LIMITED29/03/2019
NAIR COMMERCIAL SERVICES LIMITED07/05/2014
Filing Information
Company Number 04095796
Company ID Number 04095796
Date formed 2000-10-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 08:22:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VISTRA IE COMMERCIAL SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FORRESTBROWN LIMITED   VISTRA TRUST COMPANY LIMITED   THE VAT CLEARING HOUSE 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 VISTRA IE COMMERCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LYNNET MARIE CONLEY
Director 2015-01-06
JODY OLIVER FULLMAN
Director 2013-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN TERENCE SULLIVAN
Director 2013-08-06 2015-11-24
MATILDA FERNANDES
Director 2009-12-21 2013-08-09
ROHIT ROLLEN FERNANDES
Director 2009-12-21 2013-08-09
JAISHANKAR VAITHEESWARAN IYER
Director 2009-11-01 2013-08-09
JOHN SULLIVAN
Company Secretary 2010-07-05 2010-10-22
NAIR & CO. LIMITED
Director 2000-10-24 2009-11-02
STEPHEN JOHN CHARLES RODERICK
Company Secretary 2000-10-24 2009-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNNET MARIE CONLEY RADIUS SERVICES (DIVISION A) LIMITED Director 2015-01-06 CURRENT 2007-08-09 Dissolved 2016-01-19
LYNNET MARIE CONLEY RADIUS SERVICES (DIVISION B) LIMITED Director 2015-01-06 CURRENT 2007-08-09 Dissolved 2016-01-19
LYNNET MARIE CONLEY RADIUS SERVICES (DIVISION C) LIMITED Director 2015-01-06 CURRENT 2007-08-09 Dissolved 2016-01-19
LYNNET MARIE CONLEY RADIUS SERVICES (DIVISION D) LIMITED Director 2015-01-06 CURRENT 2007-08-09 Dissolved 2016-01-19
LYNNET MARIE CONLEY RADIUS SERVICES (DIVISION E) LIMITED Director 2015-01-06 CURRENT 2007-08-09 Dissolved 2016-01-19
LYNNET MARIE CONLEY RADIUS SERVICES (DIVISION F) LIMITED Director 2015-01-06 CURRENT 2007-08-09 Dissolved 2016-01-19
LYNNET MARIE CONLEY RADIUS (EUROPE) LIMITED Director 2015-01-06 CURRENT 2005-01-17 Active - Proposal to Strike off
LYNNET MARIE CONLEY RADIUS SERVICES (DIVISION G) LIMITED Director 2015-01-06 CURRENT 2007-08-09 Active
LYNNET MARIE CONLEY VISTRA IE BIDCO LIMITED Director 2015-01-06 CURRENT 2013-07-18 Active
LYNNET MARIE CONLEY RADIUS DEBTCO LIMITED Director 2015-01-06 CURRENT 2014-04-07 Active - Proposal to Strike off
LYNNET MARIE CONLEY RADIUS PLEDGECO LIMITED Director 2015-01-06 CURRENT 2014-04-17 Active - Proposal to Strike off
LYNNET MARIE CONLEY VISTRA IE (BRISTOL) LIMITED Director 2015-01-06 CURRENT 2000-06-06 Active
LYNNET MARIE CONLEY VISTRA IE (UK) LIMITED Director 2015-01-06 CURRENT 1999-04-14 Active
JODY OLIVER FULLMAN VISTRA IE BIDCO LIMITED Director 2018-05-21 CURRENT 2013-07-18 Active
JODY OLIVER FULLMAN RADIUS (EUROPE) LIMITED Director 2014-05-15 CURRENT 2005-01-17 Active - Proposal to Strike off
JODY OLIVER FULLMAN RADIUS SERVICES (DIVISION A) LIMITED Director 2013-08-06 CURRENT 2007-08-09 Dissolved 2016-01-19
JODY OLIVER FULLMAN RADIUS SERVICES (DIVISION B) LIMITED Director 2013-08-06 CURRENT 2007-08-09 Dissolved 2016-01-19
JODY OLIVER FULLMAN RADIUS SERVICES (DIVISION C) LIMITED Director 2013-08-06 CURRENT 2007-08-09 Dissolved 2016-01-19
JODY OLIVER FULLMAN RADIUS SERVICES (DIVISION D) LIMITED Director 2013-08-06 CURRENT 2007-08-09 Dissolved 2016-01-19
JODY OLIVER FULLMAN RADIUS SERVICES (DIVISION E) LIMITED Director 2013-08-06 CURRENT 2007-08-09 Dissolved 2016-01-19
JODY OLIVER FULLMAN RADIUS SERVICES (DIVISION F) LIMITED Director 2013-08-06 CURRENT 2007-08-09 Dissolved 2016-01-19
JODY OLIVER FULLMAN RADIUS SERVICES (DIVISION G) LIMITED Director 2013-08-06 CURRENT 2007-08-09 Active
JODY OLIVER FULLMAN VISTRA IE (BRISTOL) LIMITED Director 2013-08-06 CURRENT 2000-06-06 Active
JODY OLIVER FULLMAN VISTRA IE (UK) LIMITED Director 2013-08-06 CURRENT 1999-04-14 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
2023-10-09APPOINTMENT TERMINATED, DIRECTOR MARK CRAIG
2023-06-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-05Change of details for Vistra Ie (Uk) Limited as a person with significant control on 2023-04-05
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-10REGISTERED OFFICE CHANGED ON 10/02/22 FROM Whitefriars, Lewins Mead Bristol Avon BS1 2NT
2022-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/22 FROM Whitefriars, Lewins Mead Bristol Avon BS1 2NT
2022-01-31APPOINTMENT TERMINATED, DIRECTOR LEE ANDREW SHEEHAN
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR LEE ANDREW SHEEHAN
2021-11-22AP01DIRECTOR APPOINTED MR MARK CRAIG
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR EKATERINA ROWELL
2020-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2020-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-09-03AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-09-02AP01DIRECTOR APPOINTED EKATERINA ROWELL
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR LYNNET MARIE CONLEY
2019-05-23PSC05Change of details for Radius (Uk) Limited as a person with significant control on 2019-03-29
2019-05-23PSC05Change of details for Radius (Uk) Limited as a person with significant control on 2019-03-29
2019-04-10DISS40Compulsory strike-off action has been discontinued
2019-04-10DISS40Compulsory strike-off action has been discontinued
2019-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-03-29RES15CHANGE OF COMPANY NAME 29/03/19
2019-03-28AP01DIRECTOR APPOINTED MR LEE SHEEHAN
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM MATHERS
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-02AP01DIRECTOR APPOINTED MR ALAN WILLIAM MATHERS
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JODY OLIVER FULLMAN
2018-10-27CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-10-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-10-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-03-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2017-01-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2017-01-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-01-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TERENCE SULLIVAN
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-26AR0124/10/15 ANNUAL RETURN FULL LIST
2015-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2015-01-08AP01DIRECTOR APPOINTED LYNNET MARIE CONLEY
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-27AR0124/10/14 ANNUAL RETURN FULL LIST
2014-05-07RES15CHANGE OF NAME 06/05/2014
2014-05-07CERTNMCompany name changed nair commercial services LIMITED\certificate issued on 07/05/14
2014-05-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-27AUDAUDITOR'S RESIGNATION
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-04AR0124/10/13 ANNUAL RETURN FULL LIST
2013-10-14AA01Current accounting period extended from 31/10/13 TO 31/03/14
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MATILDA FERNANDES
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ROHIT FERNANDES
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JAISHANKAR IYER
2013-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2013-08-06AP01DIRECTOR APPOINTED JODY OLIVER FULLMAN
2013-08-06AP01DIRECTOR APPOINTED MR JOHN TERENCE SULLIVAN
2012-10-30AR0124/10/12 FULL LIST
2012-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-10-31AR0124/10/11 FULL LIST
2010-11-01AR0124/10/10 FULL LIST
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAISHANKAR VAITHEESWARAN LYER / 01/11/2009
2010-10-26TM02APPOINTMENT TERMINATED, SECRETARY JOHN SULLIVAN
2010-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-07-05AP03SECRETARY APPOINTED JOHN SULLIVAN
2010-01-11AP01DIRECTOR APPOINTED MATILDA FERNANDES
2010-01-11AP01DIRECTOR APPOINTED ROHIT ROLLEN FERNANDES
2010-01-11AP01DIRECTOR APPOINTED JAISHANKAR VAITHEESWARAN LYER
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR NAIR & CO. LIMITED
2010-01-11TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN RODERICK
2009-10-29AR0124/10/09 FULL LIST
2009-10-29CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NAIR & CO. LIMITED / 01/10/2009
2009-10-26CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NAIR & CO. LIMITED / 01/10/2009
2009-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-11-03363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2007-11-14363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-03-28287REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 1 ST BASIL'S RISE STATION APPROACH BASSALEG NEWPORT NP10 8LD
2006-11-09288cDIRECTOR'S PARTICULARS CHANGED
2006-11-08363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-02-22287REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 1 ST BASIL'S RISE STATION APPROACH BASSALEG NEWPORT NP10 4NR
2006-02-14288cSECRETARY'S PARTICULARS CHANGED
2006-02-14287REGISTERED OFFICE CHANGED ON 14/02/06 FROM: PANNELL HOUSE 6-7 LITFIELD PLACE, CLIFTON BRISTOL BS8 3LX
2005-11-11363sRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-12-08363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-11-13363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2003-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2003-02-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-18363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-07-24287REGISTERED OFFICE CHANGED ON 24/07/02 FROM: 7 GATESIDE CLOSE PONTRENNAU CARDIFF CF23 8PB
2002-07-24244DELIVERY EXT'D 3 MTH 31/10/01
2002-07-24244DELIVERY EXT'D 3 MTH 31/10/02
2002-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-24363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-10-27287REGISTERED OFFICE CHANGED ON 27/10/01 FROM: 7 GATESIDE CLOSE PONTPRENNAU CARDIFF CF23 8PB
2001-08-15288cDIRECTOR'S PARTICULARS CHANGED
2001-08-15287REGISTERED OFFICE CHANGED ON 15/08/01 FROM: STONEWOLD BERRELLS ROAD TETBURY GLOUCESTERSHIRE GL8 8ED
2000-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VISTRA IE COMMERCIAL SERVICES 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 VISTRA IE COMMERCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VISTRA IE COMMERCIAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 VISTRA IE COMMERCIAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of VISTRA IE COMMERCIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VISTRA IE COMMERCIAL SERVICES LIMITED
Trademarks
We have not found any records of VISTRA IE COMMERCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VISTRA IE COMMERCIAL SERVICES 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 (82990 - Other business support service activities n.e.c.) as VISTRA IE COMMERCIAL SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where VISTRA IE COMMERCIAL SERVICES 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 VISTRA IE COMMERCIAL SERVICES 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 VISTRA IE COMMERCIAL SERVICES 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.