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

NIAB.

NIAB, 93 LAWRENCE WEAVER ROAD, CAMBRIDGE, CB3 0LE,
Company Registration Number
03395389
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Niab.
NIAB. was founded on 1997-07-01 and has its registered office in Cambridge. The organisation's status is listed as "Active". Niab. is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM 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
NIAB.
 
Legal Registered Office
NIAB
93 LAWRENCE WEAVER ROAD
CAMBRIDGE
CB3 0LE
Other companies in CB3
 
Charity Registration
Charity Number 1064230
Charity Address NATIONAL INSTITUTE OF AGRICULTURAL, HUNTINGDON ROAD, CAMBRIDGE, CB3 0LE
Charter ACTIVITIES WITHIN THE GENERAL AREAS OF CROP VARIETIES AND SEEDS, INCLUDING: PROVISION OF INFORMATION AND ADVICE TO FARMERS, GROWERS AND EDUCATORS. A PROGRAMME OF PUBLIC GOOD PLANT BREEDING WHICH WILL POSITIVELY IMPACT THE ENVIRONMENT AND PUBLIC WELL-BEING. CROP VARIETY PERFORMANCE TRIALS AND LABORATORY TESTING. CONTRACT RESEARCH FOR A WIDE RANGE OF ORGANISATIONS. EDUCATION AND TRAINING.
Filing Information
Company Number 03395389
Company ID Number 03395389
Date formed 1997-07-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 28/12/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts GROUP
Last Datalog update: 2024-05-05 07:56:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NIAB.
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 NIAB.

Current Directors
Officer Role Date Appointed
SUSAN NICOLA ARNOLD
Company Secretary 2008-11-12
TINA LORRAINE BARSBY
Director 2017-11-23
STEPHEN JOHN ELLWOOD
Director 2015-11-24
KATHLEEN ELIZABETH FIDGEON
Director 2014-09-19
JAMES ERIC GODFREY
Director 2012-09-11
ROBERT HARLE
Director 2012-09-11
NIGEL WELLS KERBY
Director 2015-09-08
ANDREW KUYK
Director 2010-09-10
CHARLES ALFRED LANG
Director 2014-11-11
RICHARD AULD MACDONALD
Director 2010-09-11
IAN JAMES PUDDEPHAT
Director 2017-11-23
ALISON SMITH
Director 2015-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES EDWARD THORNTON PAICE
Director 2013-03-06 2017-11-23
JEREMY WYNN LEWIS
Director 2007-09-05 2016-09-15
NIGEL LESLIE DAVIES
Director 2012-09-12 2015-09-08
DAVID CHARLES BAULCOMBE
Director 2008-10-13 2014-09-19
GEOFFREY JAMES ELLIOTT
Director 2009-09-28 2012-09-11
ANTHONY WILLIAM DUNN PEXTON
Director 2001-07-26 2012-09-11
ALISON MARGARET BLACKBURN
Director 2003-09-04 2010-09-10
DAVID JAMES OSBORN CAFFALL
Director 2004-09-02 2010-09-10
PAUL MICHAEL HEYGATE
Director 2002-06-07 2009-09-11
JOHN STEWART PARKER
Director 2003-09-04 2009-09-11
FRANCESCO SALAMINI
Director 2005-06-22 2009-02-24
TINA LORRAINE BARSBY
Company Secretary 2006-06-01 2008-11-12
PETER ROBERT SHEWRY
Director 2001-07-26 2008-09-10
VINCENT RICHARD HEDLEY LEWIS
Director 2000-07-20 2007-09-05
JOSEPH WILLIAM HALL
Company Secretary 1997-07-01 2006-05-31
JANE PEARS CARMICHAEL
Director 1998-02-19 2004-09-02
JOHN EDWIN HEADING
Director 1999-07-22 2004-09-02
NEVILLE STORE BARK
Director 1997-07-01 2002-09-05
DAVID IAN HODGSON
Director 1997-07-01 2002-03-31
ANTONY FRANCIS PEMBERTON
Director 1997-07-01 2001-07-26
ANTHONY DAVID ANDREWS
Director 1997-07-01 2000-07-20
ROBERT BENTLEY NELSTROP
Director 1997-07-01 1999-07-22
CLIFFORD RAYMOND ALDERTON
Director 1997-07-01 1998-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TINA LORRAINE BARSBY JOHN INNES FOUNDATION Director 2017-07-01 CURRENT 2005-09-26 Active
TINA LORRAINE BARSBY AGRIMETRICS LIMITED Director 2016-09-16 CURRENT 2015-06-06 Active
TINA LORRAINE BARSBY EAST MALLING SERVICES LTD. Director 2016-02-23 CURRENT 1989-01-13 Active
TINA LORRAINE BARSBY NIAB EMR Director 2015-11-30 CURRENT 2015-11-30 Active
TINA LORRAINE BARSBY LAWES AGRICULTURAL TRUST Director 2015-02-21 CURRENT 2014-02-19 Active
TINA LORRAINE BARSBY NIAB TRADING LTD Director 2010-09-28 CURRENT 2010-09-28 Active
TINA LORRAINE BARSBY TAG CONSULTING LIMITED Director 2009-11-10 CURRENT 2004-04-23 Active
STEPHEN JOHN ELLWOOD WYNNSTAY GROUP P.L.C. Director 2016-04-01 CURRENT 1992-03-31 Active
STEPHEN JOHN ELLWOOD LINCOLNSHIRE BOMBER COMMAND MEMORIAL Director 2015-07-30 CURRENT 2011-04-13 Active
STEPHEN JOHN ELLWOOD A H WORTH AND COMPANY LIMITED Director 2008-10-07 CURRENT 1948-03-17 Active
STEPHEN JOHN ELLWOOD VELCOURT GROUP LIMITED Director 2008-08-25 CURRENT 1962-03-21 Active
STEPHEN JOHN ELLWOOD THE FOOD AND FARMING FOUNDATION LIMITED Director 2004-04-05 CURRENT 2003-04-01 Dissolved 2016-01-19
KATHLEEN ELIZABETH FIDGEON TUDOR HALL SCHOOL Director 2014-06-26 CURRENT 1994-11-28 Active
KATHLEEN ELIZABETH FIDGEON TUDOR HALL SCHOOL ENTERPRISES LIMITED Director 2012-02-07 CURRENT 2011-07-13 Active
JAMES ERIC GODFREY COMMERCIAL FARMERS GROUP LTD Director 2015-06-26 CURRENT 2015-06-26 Active
JAMES ERIC GODFREY ROOTS FOR LIFE FOUNDATION Director 2010-11-11 CURRENT 2010-11-11 Dissolved 2014-12-09
JAMES ERIC GODFREY LINCOLNSHIRE RURAL SUPPORT NETWORK Director 2010-03-09 CURRENT 2010-03-09 Active
JAMES ERIC GODFREY ELSHAM LINC LIMITED Director 2005-08-02 CURRENT 2005-08-02 Active
ROBERT HARLE THE ARABLE GROUP LIMITED Director 2013-08-06 CURRENT 1923-09-12 Active
NIGEL WELLS KERBY ROSLIN TECHNOLOGIES LIMITED Director 2017-04-04 CURRENT 2016-03-11 Active
NIGEL WELLS KERBY NIAB EMR Director 2016-03-02 CURRENT 2015-11-30 Active
NIGEL WELLS KERBY ROOTS FOR LIFE FOUNDATION Director 2011-05-20 CURRENT 2010-11-11 Dissolved 2014-12-09
NIGEL WELLS KERBY MYLNEFIELD HOLDINGS LIMITED Director 2000-05-16 CURRENT 2000-01-21 Dissolved 2013-09-27
RICHARD AULD MACDONALD FARM AFRICA ENTERPRISES LIMITED Director 2015-06-23 CURRENT 2014-12-17 Active
RICHARD AULD MACDONALD DAIRY CREST GROUP LIMITED Director 2010-11-03 CURRENT 1996-02-22 Active
RICHARD AULD MACDONALD SIDAI AFRICA LIMITED Director 2010-10-08 CURRENT 2010-10-08 Active
ALISON SMITH THE SIR ALISTER HARDY FOUNDATION FOR OCEAN SCIENCE Director 2018-04-01 CURRENT 1990-11-29 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
2024-04-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2024-01-24DIRECTOR APPOINTED MS PATRICIA MALARKEY
2023-11-28APPOINTMENT TERMINATED, DIRECTOR NIGEL WELLS KERBY
2023-11-28APPOINTMENT TERMINATED, DIRECTOR ALISON SMITH
2023-07-05DIRECTOR APPOINTED DR DAVID JAMES BUCKERIDGE
2023-06-07CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-04-26Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-26Memorandum articles filed
2022-12-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-28TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN ELIZABETH FIDGEON
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2021-12-13DIRECTOR APPOINTED DR GUY HENRY SMITH
2021-12-13AP01DIRECTOR APPOINTED DR GUY HENRY SMITH
2021-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR TINA LORRAINE BARSBY
2021-10-05CH01Director's details changed for Dr Tina Lorraine Barsby on 2021-09-30
2021-10-04AP01DIRECTOR APPOINTED PROFESSOR MARIO JOSE CACCAMO
2021-07-12MEM/ARTSARTICLES OF ASSOCIATION
2021-06-11RES01ADOPT ARTICLES 11/06/21
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-01-07AAMDAmended group accounts made up to 2020-03-31
2021-01-04AP03Appointment of Dr Juno Mckee as company secretary on 2021-01-01
2021-01-04TM02Termination of appointment of Stephen Clark Masson on 2020-12-31
2020-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-23AP01DIRECTOR APPOINTED DR HELEN FERRIER
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARLE
2020-10-15RES01ADOPT ARTICLES 15/10/20
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/20 FROM 93 Lawrence Weaver Road Cambridge CB3 0LE United Kingdom
2020-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-02CH01Director's details changed for Professor Alison Smith on 2019-09-02
2019-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-03-14AA01Previous accounting period shortened from 29/03/18 TO 28/03/18
2019-03-14AA01Previous accounting period shortened from 29/03/18 TO 28/03/18
2019-03-14AP03Appointment of Mr Stephen Clark Masson as company secretary on 2019-03-13
2019-03-14AP03Appointment of Mr Stephen Clark Masson as company secretary on 2019-03-13
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KUYK
2019-01-09AP01DIRECTOR APPOINTED MR ROBERT CAMPBELL LOWSON
2018-12-21AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2018-11-30TM02Termination of appointment of Susan Nicola Arnold on 2018-11-30
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-07-02RP04TM01Second filing for the termination of Jeremy Wynn Lewis
2018-07-02ANNOTATIONClarification
2018-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-19AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-12-12RES01ADOPT ARTICLES 12/12/17
2017-12-05AP01DIRECTOR APPOINTED DR TINA LORRAINE BARSBY
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD THORNTON PAICE
2017-11-30AP01DIRECTOR APPOINTED PROFESSOR IAN JAMES PUDDEPHAT
2017-11-17CH01Director's details changed for Mrs Kathleen Elizabeth Figdeon on 2017-11-17
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY LEWIS
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY LEWIS
2016-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2015-12-21AP01DIRECTOR APPOINTED MR STEPHEN JOHN ELLWOOD
2015-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-28AP01DIRECTOR APPOINTED DR NIGEL KERBY
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SUMMERS
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVIES
2015-07-13AR0101/07/15 ANNUAL RETURN FULL LIST
2015-07-13AP01DIRECTOR APPOINTED PROFESSOR ALISON SMITH
2015-02-23AUDAUDITOR'S RESIGNATION
2014-11-11AP01DIRECTOR APPOINTED DR CHARLES ALFRED LANG
2014-11-11AP01DIRECTOR APPOINTED MRS KATHLEEN ELIZABETH FIGDEON
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAULCOMBE
2014-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-09AR0101/07/14 NO MEMBER LIST
2014-03-20MEM/ARTSARTICLES OF ASSOCIATION
2014-03-20RES01ALTER ARTICLES 12/03/2014
2013-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-18MEM/ARTSARTICLES OF ASSOCIATION
2013-09-18RES01ALTER ARTICLES 04/09/2013
2013-07-03AR0101/07/13 NO MEMBER LIST
2013-07-02AP01DIRECTOR APPOINTED MR ROBERT HARLE
2013-03-14AP01DIRECTOR APPOINTED SIR JAMES EDWARD THORNTON PAICE
2012-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-09AP01DIRECTOR APPOINTED DR NIGEL LESLIE DAVIES
2012-10-01AP01DIRECTOR APPOINTED MR JAMES ERIC GODFREY
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ELLIOTT
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PEXTON
2012-08-15AR0101/07/12 NO MEMBER LIST
2011-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-11AR0101/07/11 NO MEMBER LIST
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WYNN LEWIS / 11/08/2011
2011-08-11CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN NICOLA ARNOLD / 11/08/2011
2011-04-08AP01DIRECTOR APPOINTED MR RICHARD MACDONALD
2010-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-15AP01DIRECTOR APPOINTED MR ANDREW KUYK
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAFFALL
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BLACKBURN
2010-07-12AR0101/07/10 NO MEMBER LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM DUNN PEXTON / 01/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES OSBORN CAFFALL / 01/07/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MARGARET BLACKBURN / 01/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID CHARLES BAULCOMBE / 03/11/2009
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR JOHN PARKER
2009-09-29288aDIRECTOR APPOINTED MR GEOFFREY JAMES ELLIOTT
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR PAUL HEYGATE
2009-09-28288aDIRECTOR APPOINTED DR. RICHARD WILLIAM SUMMERS
2009-09-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN PARKER / 15/07/2009
2009-07-15363aANNUAL RETURN MADE UP TO 01/07/09
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR FRANCESCO SALAMINI
2008-12-11288bAPPOINTMENT TERMINATED SECRETARY TINA BARSBY
2008-12-11288aSECRETARY APPOINTED SUSAN NICOLA ARNOLD
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR PETER SHEWRY
2008-10-27288aDIRECTOR APPOINTED PROFESSOR DAVID CHARLES BAULCOMBE
2008-07-28363aANNUAL RETURN MADE UP TO 01/07/08
2008-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID CAFFALL / 01/07/2008
2008-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / ALISON BLACKBURN / 11/04/2008
2008-04-22288aDIRECTOR APPOINTED JEREMY WYNN LEWIS
2007-12-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-13288bDIRECTOR RESIGNED
2007-07-26363sANNUAL RETURN MADE UP TO 01/07/07
2006-11-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-13363sANNUAL RETURN MADE UP TO 01/07/06
2006-07-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-07-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-06288bSECRETARY RESIGNED
2006-06-06288aNEW SECRETARY APPOINTED
2005-07-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-12363sANNUAL RETURN MADE UP TO 01/07/05
2005-07-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds

01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01610 - Support activities for crop production

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering


Licences & Regulatory approval
We could not find any licences issued to NIAB. 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 NIAB.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-01-30 Outstanding NATIONAL INSTITUTE OF AGRICULTURAL BOTANY TRUST
Intangible Assets
Patents
We have not found any records of NIAB. registering or being granted any patents
Domain Names

NIAB. owns 1 domain names.

thearablegroup.co.uk  

Trademarks
We have not found any records of NIAB. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NIAB.. 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 (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as NIAB. are:

Outgoings
Business Rates/Property Tax
No properties were found where NIAB. 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 NIAB. 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 NIAB. 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.