logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Fisher, Jonathan Marc
    Born in October 1971
    Individual (14 offsprings)
    Officer
    icon of calendar 2019-07-19 ~ now
    OF - Director → CIF 0
  • 2
    Cerruti, Matteo
    Born in August 1979
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-07-19 ~ now
    OF - Director → CIF 0
  • 3
    icon of address192a-01, Julianaweg, 1131 Dl, Volendam, Netherlands
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Cross, David Barnaby
    Born in February 1976
    Individual (31 offsprings)
    Officer
    icon of calendar 2017-12-06 ~ 2019-07-19
    OF - Director → CIF 0
  • 2
    Kool, Johannes Albertus
    Director born in October 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2022-04-01 ~ 2022-12-31
    OF - Director → CIF 0
  • 3
    Angove, Kirsty Louise
    Chief Marketing Officer born in September 1989
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ 2022-12-31
    OF - Director → CIF 0
  • 4
    Summerson, Daniel John
    Director born in April 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-12-06 ~ 2019-07-19
    OF - Director → CIF 0
  • 5
    Dyson, Roger Kenneth
    Solicitor born in September 1954
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-07-18 ~ 2017-09-28
    OF - Director → CIF 0
  • 6
    Gali, Joaquin
    Director born in February 1970
    Individual
    Officer
    icon of calendar 2019-05-08 ~ 2019-07-19
    OF - Director → CIF 0
  • 7
    Moran, Thomas
    Chief Financial Officer born in October 1989
    Individual
    Officer
    icon of calendar 2020-04-07 ~ 2022-07-31
    OF - Director → CIF 0
  • 8
    Bower, Michelle Eleanor
    Director born in August 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-12-06 ~ 2019-07-19
    OF - Director → CIF 0
    Mrs Michelle Eleanor Bower
    Born in August 1972
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2019-04-13 ~ 2019-07-19
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 9
    Barker, Robert James
    Director born in July 1966
    Individual
    Officer
    icon of calendar 2022-03-03 ~ 2022-12-31
    OF - Director → CIF 0
  • 10
    Yates, Kevin, Mr.
    Director born in September 1975
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-09-28 ~ 2022-12-31
    OF - Director → CIF 0
    Mr. Kevin Yates
    Born in September 1975
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2017-09-28 ~ 2017-12-06
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 11
    Fisher, Allan Brian Henry, Mr.
    Company Director born in October 1942
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-07-19 ~ 2022-12-31
    OF - Director → CIF 0
  • 12
    Hill, Roderic
    Director born in April 1964
    Individual
    Officer
    icon of calendar 2019-05-08 ~ 2020-02-26
    OF - Director → CIF 0
  • 13
    icon of address38, Leidsegracht, 1016cm, Amsterdam, Netherlands
    Corporate
    Person with significant control
    2019-07-19 ~ 2023-02-07
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 14
    KEEBLES LLP - now
    KEEBLE HAWSON LLP - 2011-10-05
    icon of addressCommerical House, 14 Commercial Street, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Profit/Loss (Company account)
    2,444,092 GBP2020-05-01 ~ 2021-04-30
    Person with significant control
    2017-07-18 ~ 2017-09-28
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

TRIB3 INTERNATIONAL LIMITED

Previous name
HLWKH 649 LIMITED - 2017-09-29
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
78,501 GBP2020-12-31
5,478 GBP2019-12-31
Dividends Paid on Shares
5,478 GBP2018-08-01 ~ 2019-12-31
Property, Plant & Equipment
18,491 GBP2020-12-31
13,015 GBP2019-12-31
Fixed Assets
96,992 GBP2020-12-31
18,493 GBP2019-12-31
Total Inventories
49,423 GBP2020-12-31
21,588 GBP2019-12-31
Debtors
3,189,030 GBP2020-12-31
2,558,299 GBP2019-12-31
Cash at bank and in hand
330,673 GBP2020-12-31
56,497 GBP2019-12-31
Current Assets
3,569,126 GBP2020-12-31
2,636,384 GBP2019-12-31
Creditors
Current, Amounts falling due within one year
-1,752,498 GBP2020-12-31
-239,090 GBP2019-12-31
Net Current Assets/Liabilities
1,816,628 GBP2020-12-31
2,397,294 GBP2019-12-31
Total Assets Less Current Liabilities
1,913,620 GBP2020-12-31
2,415,787 GBP2019-12-31
Net Assets/Liabilities
-1,053,040 GBP2020-12-31
87,127 GBP2019-12-31
Equity
Called up share capital
2,560 GBP2020-12-31
2,000 GBP2019-12-31
Share premium
1,659,174 GBP2020-12-31
1,259,734 GBP2019-12-31
Revaluation reserve
0 GBP2020-12-31
85,070 GBP2019-12-31
Retained earnings (accumulated losses)
-2,714,774 GBP2020-12-31
-1,259,677 GBP2019-12-31
Equity
-1,053,040 GBP2020-12-31
87,127 GBP2019-12-31
Average Number of Employees
172020-01-01 ~ 2020-12-31
42018-08-01 ~ 2019-12-31
Intangible Assets - Gross Cost
80,815 GBP2020-12-31
5,800 GBP2019-12-31
Intangible Assets - Accumulated Amortisation & Impairment
2,314 GBP2020-12-31
322 GBP2019-12-31
Intangible Assets - Increase From Amortisation Charge for Year
1,992 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
26,438 GBP2020-12-31
14,074 GBP2019-12-31
Furniture and fittings
532 GBP2020-12-31
532 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
26,970 GBP2020-12-31
14,606 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
8,249 GBP2020-12-31
1,467 GBP2019-12-31
Furniture and fittings
230 GBP2020-12-31
124 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
8,479 GBP2020-12-31
1,591 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
6,782 GBP2020-01-01 ~ 2020-12-31
Furniture and fittings
106 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
6,888 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment
Plant and equipment
18,189 GBP2020-12-31
12,607 GBP2019-12-31
Furniture and fittings
302 GBP2020-12-31
408 GBP2019-12-31
Trade Debtors/Trade Receivables
Current
42,260 GBP2020-12-31
19,974 GBP2019-12-31
Other Debtors
Amounts falling due within one year
1,748,071 GBP2020-12-31
998,947 GBP2019-12-31
Debtors
Current, Amounts falling due within one year
1,790,331 GBP2020-12-31
1,018,921 GBP2019-12-31
Other Debtors
Amounts falling due after one year
1,398,699 GBP2020-12-31
1,539,378 GBP2019-12-31
Bank Borrowings/Overdrafts
Current
8,305 GBP2020-12-31
0 GBP2019-12-31
Trade Creditors/Trade Payables
Current
199,054 GBP2020-12-31
114,185 GBP2019-12-31
Other Taxation & Social Security Payable
Current
149,265 GBP2020-12-31
10,626 GBP2019-12-31
Other Creditors
Current
1,395,874 GBP2020-12-31
114,279 GBP2019-12-31
Creditors
Current
1,752,498 GBP2020-12-31
239,090 GBP2019-12-31
Other Creditors
Non-current
2,966,660 GBP2020-12-31
2,328,660 GBP2019-12-31
Equity
Called up share capital
2,560 GBP2020-12-31
2,000 GBP2019-12-31

Related profiles found in government register
  • TRIB3 INTERNATIONAL LIMITED
    Info
    HLWKH 649 LIMITED - 2017-09-29
    Registered number 10870576
    icon of addressXeinadin Corporate Recovery Ltd, 100 Barbirolli Square, Manchester M2 3BD
    PRIVATE LIMITED COMPANY incorporated on 2017-07-18 (8 years 5 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2022-01-20
    CIF 0
  • TRIB3 INTERNATIONAL LIMITED
    S
    Registered number 10870576
    icon of addressCedar House, 63 Napier Street, Sheffield, England, S11 8HA
    Limited Company in England, Uk
    CIF 1
  • TRIB3 INTERNATIONAL LIMITED
    S
    Registered number 10870576
    icon of addressCedar House, 63 Napier Street, Sheffield, South Yorkshire, England, S11 8HA
    Company Limited By Shares in Register Of Companies, England
    CIF 2
  • TRIB3 INTERNATIONAL LIMITED
    S
    Registered number 10870576
    icon of addressRievaulx House, 1 St Mary's Court, Blossom Street, York, England, YO24 1AH
    Private Limited Company in Registrar Of Companies (England And Wales), England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of addressXeinadin Corporate Recovery Ltd, 100 Barbirolli Square, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -104,293 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-04-07 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressXeinadin Corporate Recovery Ltd, 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,335 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-06-13 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    HLWKH 651 LIMITED - 2017-11-09
    icon of addressUnit 3a The Pavilion Circle Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of addressUnit 3a The Pavilion Circle Square, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of addressXeinadin Corporate Recovery Ltd, 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,071,456 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-06-11 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressUnit 3a The Pavilion Circle Square, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-07-17 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressXeinadin Corporate Recovery Ltd, 100 Barbirolli Square, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -17,126 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressUnit 3a The Pavilion Circle Square, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,496 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 9
    TRIB3 PROPERTY LIMITED - 2022-01-24
    icon of addressUnit 3a The Pavilion Circle Square, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 10
    TRIB3 BIRMINGHAM ONE LIMITED - 2021-03-11
    icon of addressUnit 3a The Pavilion Circle Square, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    50 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-04-22 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.