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

INSIGHT MEDICAL RESEARCH LIMITED

GREAT SUFFOLK YARD, 127-131 GREAT SUFFOLK STREET, LONDON, SE1 1PP,
Company Registration Number
01713130
Private Limited Company
Active

Company Overview

About Insight Medical Research Ltd
INSIGHT MEDICAL RESEARCH LIMITED was founded on 1983-04-07 and has its registered office in London. The organisation's status is listed as "Active". Insight Medical 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
INSIGHT MEDICAL RESEARCH LIMITED
 
Legal Registered Office
GREAT SUFFOLK YARD
127-131 GREAT SUFFOLK STREET
LONDON
SE1 1PP
Other companies in EC1M
 
Filing Information
Company Number 01713130
Company ID Number 01713130
Date formed 1983-04-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB237885028  
Last Datalog update: 2024-01-08 04:38:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSIGHT MEDICAL 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 INSIGHT MEDICAL RESEARCH LIMITED
The following companies were found which have the same name as INSIGHT MEDICAL RESEARCH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INSIGHT MEDICAL RESEARCH CORPORATION 8 HARRISON AVE Warren GLENS FALLS NY 12801 Active Company formed on the 2012-07-27

Company Officers of INSIGHT MEDICAL RESEARCH LIMITED

Current Directors
Officer Role Date Appointed
MARK BENTLEY
Director 2007-04-24
NICOLA COWLAND
Director 1996-02-01
MARK SCOTT
Director 2004-11-09
JANE ELIZABETH SHIRLEY
Director 1999-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
IAN GEORGE ROBERTSON
Director 2011-08-30 2014-02-28
ANDREW IAN FORMAN
Director 1998-05-01 2013-04-16
ANNE CUNNINGHAM
Director 2001-01-18 2013-03-28
PENNY STEELE
Director 2005-11-25 2012-01-05
SUSAN MARGARET REES
Director 1998-06-01 2011-08-30
ALISON WHITEHOUSE
Company Secretary 2008-04-04 2009-12-08
ALISON WHITEHOUSE
Director 2008-01-09 2009-12-08
RICHARD GILMORE
Director 1991-12-31 2009-09-30
AMANDA HENWOOD
Director 2002-04-01 2009-09-15
KEVIN BARRIE STEEDS
Director 2004-11-09 2008-12-17
MARK SPEDDING
Director 1995-09-29 2008-04-25
ROSEMARY JANE LING
Company Secretary 1993-10-27 2008-04-04
ROSEMARY JANE LING
Director 1993-05-14 2008-04-04
VICTORIA MASKELL
Director 2000-12-13 2001-07-31
JONATHAN DAVID FREEMAN
Director 1997-10-01 2000-09-04
SUE THAMIA
Director 1991-03-30 2000-09-04
SANDRA GILLIAN BUCKELDEE
Director 1994-04-10 2000-05-26
ROBERT CHARLES HAYNES
Director 1997-05-01 1998-02-12
PAUL MANNU
Director 1996-05-01 1997-06-30
BERNADETTE ROGERS
Director 1991-12-31 1994-09-16
LOUISE PATRICIA THORNTON
Director 1994-01-04 1994-04-07
SLC REGISTRARS LIMITED
Company Secretary 1991-12-31 1993-10-27
JANE FLIGELSTONE
Director 1992-07-03 1991-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BENTLEY LINE DIGITAL LTD Director 2014-04-24 CURRENT 2002-12-20 Dissolved 2015-09-04
MARK BENTLEY MASH HEALTH LIMITED Director 2013-10-01 CURRENT 2008-07-24 Active
MARK BENTLEY THE CONSULTANCY PRACTICE LIMITED Director 2012-11-16 CURRENT 2006-06-06 Dissolved 2016-01-05
MARK BENTLEY ROSENBLATT LIMITED Director 2011-11-25 CURRENT 1995-08-30 Dissolved 2015-02-03
MARK BENTLEY CELLO BUSINESS SCIENCES LIMITED Director 2011-11-24 CURRENT 2005-07-07 Dissolved 2015-04-07
MARK BENTLEY CELLO MRUK RESEARCH LIMITED Director 2010-10-22 CURRENT 1992-03-04 Active
MARK BENTLEY CELLO HEALTH CONSULTING LTD Director 2010-10-22 CURRENT 1989-09-26 Active
MARK BENTLEY TANGIBLE FINANCIAL LIMITED Director 2010-06-01 CURRENT 1992-04-13 Dissolved 2015-02-03
MARK BENTLEY HILL MURRAY GROUP LIMITED Director 2010-06-01 CURRENT 1990-12-06 Dissolved 2015-02-03
MARK BENTLEY TARGET 7-26 LIMITED Director 2007-04-24 CURRENT 1997-09-23 Dissolved 2015-02-06
MARK BENTLEY NEWCO NAVIGATOR LIMITED Director 2007-04-24 CURRENT 2001-07-23 Dissolved 2015-02-06
MARK BENTLEY TARGET DIRECT (HOLDINGS) LIMITED Director 2007-04-24 CURRENT 1993-02-02 Dissolved 2015-03-10
MARK BENTLEY LEAPFROG RESEARCH AND PLANNING LIMITED Director 2007-04-24 CURRENT 1994-02-22 Dissolved 2016-01-05
MARK BENTLEY NEWHAVEN COMMUNICATIONS LIMITED Director 2007-04-24 CURRENT 1990-02-14 Dissolved 2016-01-05
MARK BENTLEY INTANGIBLES MEASUREMENT & MANAGEMENT LIMITED Director 2007-04-24 CURRENT 2004-01-30 Active
MARK BENTLEY MEDERGY EUROPE LIMITED Director 2007-04-24 CURRENT 1998-01-14 Active - Proposal to Strike off
MARK BENTLEY RS CONSULTING LIMITED Director 2007-04-24 CURRENT 1992-11-20 Active
MARK BENTLEY STRIPE LONDON LIMITED Director 2007-04-24 CURRENT 1996-08-13 Active
MARK BENTLEY CONSENSUS RESEARCH INTERNATIONAL LIMITED Director 2007-04-24 CURRENT 1990-07-11 Active
MARK BENTLEY VALUE ENGINEERS LIMITED(THE) Director 2007-04-24 CURRENT 1986-04-29 Active
MARK BENTLEY KUDOS RESEARCH LIMITED Director 2007-04-24 CURRENT 1986-06-13 Active
MARK BENTLEY LABINAH MANAGEMENT TRAINING LIMITED Director 2007-04-24 CURRENT 1977-11-09 Active
MARK BENTLEY RS CONSULTING GROUP LTD Director 2007-04-24 CURRENT 1984-05-03 Active
NICOLA COWLAND INSIGHT RESEARCH GROUP LIMITED Director 2009-10-21 CURRENT 2000-10-13 Dissolved 2016-01-19
NICOLA COWLAND INSIGHT ASSOCIATES LIMITED Director 2009-10-21 CURRENT 1993-04-16 Dissolved 2016-01-19
MARK SCOTT THE MSI CONSULTANCY LIMITED Director 2011-11-30 CURRENT 1994-04-19 Active
MARK SCOTT FENIX MEDIA LIMITED Director 2011-11-25 CURRENT 2002-02-20 Active
MARK SCOTT BRIGHTGROUP LIMITED Director 2009-10-01 CURRENT 2001-02-19 Active
MARK SCOTT CELLO HEALTH INSIGHT LTD Director 2008-08-05 CURRENT 1992-12-21 Active
MARK SCOTT LUMANITY HEALTH LIMITED Director 2007-05-09 CURRENT 1999-05-26 Active
MARK SCOTT MIGHTYBLAST LIMITED Director 2007-05-01 CURRENT 2000-06-27 Active
MARK SCOTT BLONDE DIGITAL LIMITED Director 2007-04-24 CURRENT 2006-05-17 Active - Proposal to Strike off
MARK SCOTT THE LEITH AGENCY LIMITED Director 2007-04-24 CURRENT 2001-01-17 Active
MARK SCOTT HUMAN INNOVATION LIMITED Director 2007-04-24 CURRENT 1997-12-01 Active
MARK SCOTT CHIAROS HOLDINGS LIMITED Director 2005-12-22 CURRENT 2000-08-30 Active
MARK SCOTT CELLO 123 LIMITED Director 2004-11-09 CURRENT 1984-09-03 Active
MARK SCOTT CELLO SIGNAL LIMITED Director 2004-11-09 CURRENT 1993-04-01 Active
MARK SCOTT CELLO HEALTH LIMITED Director 2004-05-05 CURRENT 2004-05-05 Active
MARK SCOTT CELLO HEALTH GROUP LIMITED Director 2003-12-20 CURRENT 1998-09-22 Active
JANE ELIZABETH SHIRLEY MASH HEALTH LIMITED Director 2013-10-01 CURRENT 2008-07-24 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
2024-02-01APPOINTMENT TERMINATED, DIRECTOR MARK BENTLEY
2024-02-01DIRECTOR APPOINTED MR MICHAEL MADDEN
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-12-31Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-12-31Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-12-31Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-31Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-20DIRECTOR APPOINTED MR JON WILLIAMS
2023-06-12APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH SHIRLEY
2023-06-12APPOINTMENT TERMINATED, DIRECTOR NICOLA COWLAND
2023-04-21REGISTERED OFFICE CHANGED ON 21/04/23 FROM 31 Old Nichol Street 31 Old Nichol Street London E2 7HR England
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-17APPOINTMENT TERMINATED, DIRECTOR MARK SCOTT
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK SCOTT
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-01MEM/ARTSARTICLES OF ASSOCIATION
2021-02-10PSC05Change of details for Cello Health Plc as a person with significant control on 2020-08-11
2021-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/21 FROM 11-13 Charterhouse Buildings London EC1M 7AP
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-11-17RES01ADOPT ARTICLES 17/11/20
2020-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 017131300002
2020-10-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-05PSC05Change of details for Cello Group Plc as a person with significant control on 2019-06-06
2019-09-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-09CH01Director's details changed for Mr Mark Bentley on 2018-04-09
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-29CC04Statement of company's objects
2017-11-22CH01Director's details changed for Mr Mark Scott on 2017-11-22
2017-10-27RES01ADOPT ARTICLES 27/10/17
2017-09-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 112
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 112
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 112
2015-01-07AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-07CH01Director's details changed for Jane Elizabeth Shirley on 2014-01-01
2014-08-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERTSON
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 112
2014-01-17AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FORMAN
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNE CUNNINGHAM
2013-01-25AR0131/12/12 ANNUAL RETURN FULL LIST
2012-06-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-05AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PENNY STEELE
2011-08-30AP01DIRECTOR APPOINTED MR IAN GEORGE ROBERTSON
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN REES
2011-08-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-31AR0131/12/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-11AR0131/12/09 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH SHIRLEY / 21/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET REES / 21/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN FORMAN / 21/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE CUNNINGHAM / 21/01/2010
2009-12-08TM02APPOINTMENT TERMINATED, SECRETARY ALISON WHITEHOUSE
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISON WHITEHOUSE
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GILMORE
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA HENWOOD
2009-02-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR KEVIN STEEDS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR MARK SPEDDING
2008-04-04288bAPPOINTMENT TERMINATED SECRETARY ROSEMARY LING
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR ROSEMARY LING
2008-04-04288aSECRETARY APPOINTED MISS ALISON CLAIRE WHITEHOUSE
2008-03-10288aDIRECTOR APPOINTED MISS ALISON CLAIRE WHITEHOUSE
2008-01-17363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-06-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-03288aNEW DIRECTOR APPOINTED
2007-02-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-26363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-07288aNEW DIRECTOR APPOINTED
2005-08-05395PARTICULARS OF MORTGAGE/CHARGE
2005-06-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-16288aNEW DIRECTOR APPOINTED
2004-11-1788(2)RAD 29/10/04--------- £ SI 1200@.01=12 £ IC 100/112
2004-11-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-05363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS; AMEND
2004-03-18122S-DIV 15/03/04
2004-02-02363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-13RES13SUB DIV 29/07/03
2003-06-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-15363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-10287REGISTERED OFFICE CHANGED ON 10/06/02 FROM: BARTHOLOMEWS GATE 11-13 CHARTERHOUSE BUILDINGS LONDON EC1M 7AP
2002-04-24288aNEW DIRECTOR APPOINTED
2002-03-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-03-01363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-10288bDIRECTOR RESIGNED
2001-05-25288aNEW DIRECTOR APPOINTED
2001-03-01287REGISTERED OFFICE CHANGED ON 01/03/01 FROM: 8 HAYNE STREET LONDON EC1A 9RE
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling




Licences & Regulatory approval
We could not find any licences issued to INSIGHT MEDICAL 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 INSIGHT MEDICAL RESEARCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-08-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 INSIGHT MEDICAL RESEARCH LIMITED

Intangible Assets
Patents
We have not found any records of INSIGHT MEDICAL RESEARCH LIMITED registering or being granted any patents
Domain Names

INSIGHT MEDICAL RESEARCH LIMITED owns 3 domain names.

fieldmanagement.co.uk   insightresearchgroup.co.uk   insightwebsite.co.uk  

Trademarks
We have not found any records of INSIGHT MEDICAL RESEARCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSIGHT MEDICAL RESEARCH 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 (73200 - Market research and public opinion polling) as INSIGHT MEDICAL RESEARCH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INSIGHT MEDICAL 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.
Import/Export of Goods
Goods imported/exported by INSIGHT MEDICAL RESEARCH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-03-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2013-03-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-10-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSIGHT MEDICAL RESEARCH 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 INSIGHT MEDICAL 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.