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

BAZIAN LTD

C/O The Economist Group Adelphi, 1-11 John Adam Street, London, WC2N 6HT,
Company Registration Number
03724527
Private Limited Company
Active

Company Overview

About Bazian Ltd
BAZIAN LTD was founded on 1999-03-02 and has its registered office in London. The organisation's status is listed as "Active". Bazian Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BAZIAN LTD
 
Legal Registered Office
C/O The Economist Group Adelphi
1-11 John Adam Street
London
WC2N 6HT
Other companies in SW1A
 
Filing Information
Company Number 03724527
Company ID Number 03724527
Date formed 1999-03-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-05-31
Return next due 2025-06-14
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-11 19:36:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAZIAN LTD
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 BAZIAN LTD

Current Directors
Officer Role Date Appointed
OSCAR KOLYA MEISEN GRUT
Company Secretary 2012-11-22
ROBIN LYSANDER BEW
Director 2014-12-18
SHANE PAUL NAUGHTON
Director 2016-10-21
CHRISTOPHER JOHN STIBBS
Director 2012-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
VIVEK SUNDAR MUTHU
Director 2003-01-14 2014-11-18
ANDREW RASHBASS
Director 2012-11-22 2013-07-18
EDWARD BARTRAM TOTMAN
Company Secretary 2005-06-16 2012-11-22
ANNA KATHERINE DONALD
Director 1999-03-02 2007-08-27
JUSTIN NICHOLAS RUSSELL
Director 2005-12-06 2006-06-16
FRANCIS MAIETTA
Company Secretary 2003-01-13 2005-06-15
VIVEK SUNDAR MUTHU
Company Secretary 2002-02-14 2003-01-13
MICHAEL ROY ANDERSON
Company Secretary 1999-03-02 2002-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN LYSANDER BEW THE ECONOMIST INTELLIGENCE UNIT LIMITED Director 2013-07-17 CURRENT 1983-10-19 Active
SHANE PAUL NAUGHTON THE ECONOMIST INTELLIGENCE UNIT LIMITED Director 2017-05-12 CURRENT 1983-10-19 Active
SHANE PAUL NAUGHTON DARTFORD PRINTING LIMITED Director 2017-05-12 CURRENT 1994-02-01 Active - Proposal to Strike off
SHANE PAUL NAUGHTON ECONOMIST PUBLICATIONS LIMITED(THE) Director 2017-05-12 CURRENT 1983-12-06 Active - Proposal to Strike off
SHANE PAUL NAUGHTON SIGNAL & NOISE LIMITED Director 2017-05-12 CURRENT 2006-06-09 Active
SHANE PAUL NAUGHTON THE ECONOMIST BOOKS LIMITED Director 2017-05-12 CURRENT 1983-12-07 Active
SHANE PAUL NAUGHTON THE ECONOMIST GROUP OPERATIONS LIMITED Director 2017-03-03 CURRENT 2017-03-03 Active
SHANE PAUL NAUGHTON THE ECONOMIST GROUP (INVESTMENTS) LIMITED Director 2016-10-21 CURRENT 2001-11-09 Active
SHANE PAUL NAUGHTON THE ECONOMIST GROUP (US HOLDINGS) LIMITED Director 2016-10-21 CURRENT 2008-12-11 Active - Proposal to Strike off
SHANE PAUL NAUGHTON EUROFINANCE CONFERENCES LIMITED Director 2016-10-21 CURRENT 1995-01-30 Active
SHANE PAUL NAUGHTON THE ECONOMIST GROUP LIMITED Director 2016-10-21 CURRENT 1991-09-04 Active
SHANE PAUL NAUGHTON THE ECONOMIST OVERSEAS (HOLDINGS) LIMITED Director 2016-10-21 CURRENT 1987-07-14 Active
SHANE PAUL NAUGHTON THE ECONOMIST GROUP (SERVICES) LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
SHANE PAUL NAUGHTON THE ECONOMIST NEWSPAPER (HOLDINGS) LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
SHANE PAUL NAUGHTON THE RADIO CONSULTANCY LIMITED Director 2016-02-16 CURRENT 1999-01-26 Active - Proposal to Strike off
SHANE PAUL NAUGHTON THE BROADCAST CONSULTANCY LIMITED Director 2016-02-16 CURRENT 2003-12-05 Active - Proposal to Strike off
SHANE PAUL NAUGHTON THE TELEVISION CONSULTANCY LIMITED Director 2016-02-16 CURRENT 1998-06-25 Active
SHANE PAUL NAUGHTON TVC PUBLIC RELATIONS LIMITED Director 2016-02-16 CURRENT 2005-10-10 Active - Proposal to Strike off
SHANE PAUL NAUGHTON TVC GROUP LIMITED Director 2016-02-16 CURRENT 2008-06-12 Active
SHANE PAUL NAUGHTON THE DIGITAL NEWS AGENCY LIMITED Director 2016-01-16 CURRENT 2007-12-12 Active - Proposal to Strike off
CHRISTOPHER JOHN STIBBS TVC PUBLIC RELATIONS LIMITED Director 2012-03-14 CURRENT 2005-10-10 Active - Proposal to Strike off
CHRISTOPHER JOHN STIBBS THE ECONOMIST INTELLIGENCE UNIT LIMITED Director 2005-07-13 CURRENT 1983-10-19 Active
CHRISTOPHER JOHN STIBBS DARTFORD PRINTING LIMITED Director 2005-07-13 CURRENT 1994-02-01 Active - Proposal to Strike off
CHRISTOPHER JOHN STIBBS ECONOMIST PUBLICATIONS LIMITED(THE) Director 2005-07-13 CURRENT 1983-12-06 Active - Proposal to Strike off
CHRISTOPHER JOHN STIBBS RYDER STREET PROPERTIES (MANAGEMENT) LIMITED Director 2005-07-13 CURRENT 1986-02-04 Active - Proposal to Strike off
CHRISTOPHER JOHN STIBBS THE ECONOMIST GROUP LIMITED Director 2005-07-13 CURRENT 1991-09-04 Active
CHRISTOPHER JOHN STIBBS THE ECONOMIST OVERSEAS (HOLDINGS) LIMITED Director 2005-07-13 CURRENT 1987-07-14 Active
CHRISTOPHER JOHN STIBBS RYDER STREET PROPERTIES LIMITED Director 2005-07-13 CURRENT 1959-04-16 Active
CHRISTOPHER JOHN STIBBS THE ECONOMIST GROUP TRUSTEE COMPANY LIMITED Director 2005-07-13 CURRENT 1983-12-07 Active
CHRISTOPHER JOHN STIBBS THE ECONOMIST BOOKS LIMITED Director 2005-07-13 CURRENT 1983-12-07 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
2024-06-11CONFIRMATION STATEMENT MADE ON 31/05/24, WITH NO UPDATES
2024-01-21Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-21Audit exemption subsidiary accounts made up to 2023-03-31
2024-01-06Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-06Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-06-06CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-02-03REGISTERED OFFICE CHANGED ON 03/02/23 FROM The Adelphi 1 - 11 John Adam Street London WC2N 6HT England
2023-02-03REGISTERED OFFICE CHANGED ON 03/02/23 FROM C/O the Economist Group 1-11 John Adam Street London WC2N 6HT England
2023-01-26Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-26Audit exemption subsidiary accounts made up to 2022-03-31
2022-10-12Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-09-30Director's details changed for Lara Salame Boro on 2022-08-23
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN LYSANDER BEW
2022-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-04-07AP01DIRECTOR APPOINTED MARCUS KUMAR ROY
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SHANE PAUL NAUGHTON
2021-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN STIBBS
2019-09-02AP01DIRECTOR APPOINTED LARA SALAME BORO
2019-03-15CH03SECRETARY'S DETAILS CHNAGED FOR MR OSCAR KOLYA MEISEN GRUT on 2017-08-21
2019-03-15CH01Director's details changed for Mr Christopher John Stibbs on 2017-08-21
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2018-03-16AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2018-03-16AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/17 FROM 25 st James's Street London SW1A 1HG
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 32
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-21AP01DIRECTOR APPOINTED MR SHANE PAUL NAUGHTON
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 32
2016-03-24AR0102/03/16 ANNUAL RETURN FULL LIST
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-10CC04Statement of company's objects
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 32
2015-04-07AR0102/03/15 ANNUAL RETURN FULL LIST
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR VIVEK SUNDAR MUTHU
2014-12-18AP01DIRECTOR APPOINTED ROBIN LYSANDER BEW
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 32
2014-03-28AR0102/03/14 ANNUAL RETURN FULL LIST
2014-03-28AD03Register(s) moved to registered inspection location
2014-03-28AD02Register inspection address has been changed
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RASHBASS
2013-08-06RES01ADOPT ARTICLES 06/08/13
2013-03-28AR0102/03/13 ANNUAL RETURN FULL LIST
2012-12-31MISCForm 122 cancellation of 4 ord shares 23/08/07
2012-12-31RES09Resolution of authority to purchase a number of shares
2012-12-31SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 10 FITZROY SQUARE LONDON W1T 5HP UNITED KINGDOM
2012-12-07AP03SECRETARY APPOINTED MR OSCAR KOLYA MEISEN GRUT
2012-12-07TM02APPOINTMENT TERMINATED, SECRETARY EDWARD TOTMAN
2012-12-07AP01DIRECTOR APPOINTED MR ANDREW RASHBASS
2012-12-07AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN STIBBS
2012-10-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-20AR0102/03/12 FULL LIST
2011-08-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-10AR0102/03/11 FULL LIST
2010-09-02SH03RETURN OF PURCHASE OF OWN SHARES
2010-08-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-19SH0619/08/10 STATEMENT OF CAPITAL GBP 32
2010-08-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2010 FROM 10 FITZROY SQUARE LONDON MIDDLESEX W1T 5HP
2010-03-24AR0102/03/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR VIVEK SUNDAR MUTHU / 24/03/2010
2010-01-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-04363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / VIVEK MUTHU / 02/03/2009
2009-03-02288cDIRECTOR'S CHANGE OF PARTICULARS / VIVEK MUTHU / 02/03/2009
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-28363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 85 TOTTENHAM COURT ROAD 4TH FLOOR LONDON W1T 4TQ
2007-10-09288cDIRECTOR'S PARTICULARS CHANGED
2007-10-04288bDIRECTOR RESIGNED
2007-03-20363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-03-20288bDIRECTOR RESIGNED
2007-03-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-03-06287REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 85 TOTTENHAM COURT ROAD LONDON W1T 4TQ
2007-01-24287REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 344-354 GRAYS INN ROAD SECOND FLOOR LONDON WC1X 8BP
2006-03-20363sRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-05288aNEW DIRECTOR APPOINTED
2005-11-10287REGISTERED OFFICE CHANGED ON 10/11/05 FROM: 138 UPPER STREET ISLINGTON LONDON N1 1QP
2005-07-13288aNEW SECRETARY APPOINTED
2005-06-18288bSECRETARY RESIGNED
2005-03-24363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-24287REGISTERED OFFICE CHANGED ON 24/03/04 FROM: SUITES 1 AND 2 138 UPPER STREET ISLINGTON LONDON N1 1QP
2004-02-28363(287)REGISTERED OFFICE CHANGED ON 28/02/04
2004-02-28363sRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-10-07RES13RELIEVE DR OF LIABILITY 19/09/03
2003-10-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-02363sRETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2003-02-20287REGISTERED OFFICE CHANGED ON 20/02/03 FROM: SUITE 1 AND 2 138 UPPER STREET LONDON N1 1QP
2003-02-06CERTNMCOMPANY NAME CHANGED EVIDENCE BASED STRATEGIES LIMITE D CERTIFICATE ISSUED ON 06/02/03
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

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

72 - Scientific research and development
722 - Research and experimental development on social sciences and humanities
72200 - Research and experimental development on social sciences and humanities

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 BAZIAN LTD

Intangible Assets
Patents
We have not found any records of BAZIAN LTD registering or being granted any patents
Domain Names

BAZIAN LTD owns 1 domain names.

bazian.co.uk  

Trademarks
We have not found any records of BAZIAN LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAZIAN LTD. 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 (70229 - Management consultancy activities other than financial management) as BAZIAN LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where BAZIAN LTD 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 BAZIAN LTD 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 BAZIAN LTD 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.