Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE INSTITUTE OF EQUALITY AND DIVERSITY PROFESSIONALS
Company Information for

THE INSTITUTE OF EQUALITY AND DIVERSITY PROFESSIONALS

NORTH HOUSE 5 PARKINS CLOSE, COLLIERS END, WARE, HERTFORDSHIRE, SG11 1ED,
Company Registration Number
06592522
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Institute Of Equality And Diversity Professionals
THE INSTITUTE OF EQUALITY AND DIVERSITY PROFESSIONALS was founded on 2008-05-14 and has its registered office in Ware. The organisation's status is listed as "Active". The Institute Of Equality And Diversity Professionals 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 MICRO ENTITY
Key Data
Company Name
THE INSTITUTE OF EQUALITY AND DIVERSITY PROFESSIONALS
 
Legal Registered Office
NORTH HOUSE 5 PARKINS CLOSE
COLLIERS END
WARE
HERTFORDSHIRE
SG11 1ED
Other companies in SG12
 
Previous Names
THE INSTITUTE OF EQUALITY AND DIVERSITY PRACTITIONERS05/08/2016
Filing Information
Company Number 06592522
Company ID Number 06592522
Date formed 2008-05-14
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 31/12/2022
Account next due 30/09/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-05 20:25:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE INSTITUTE OF EQUALITY AND DIVERSITY PROFESSIONALS
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 THE INSTITUTE OF EQUALITY AND DIVERSITY PROFESSIONALS

Current Directors
Officer Role Date Appointed
MERVYN HOWARD PILLEY
Company Secretary 2018-06-15
ELAINE RUTH BOLTON
Director 2012-06-15
KATHRYN HINTON
Director 2009-07-10
SIMON ROCHE LANGLEY
Director 2015-06-23
PAUL CHRISTOPHER NEALE
Director 2008-05-14
DENISE OLATOKUMBO RABOR
Director 2014-12-02
ANDREW DAVID WILKINS
Director 2013-07-23
RUTH WYNNE WILSON
Director 2011-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CHRISTOPHER NEALE
Company Secretary 2008-05-14 2018-06-15
YASMIN DAMREE-RALPH
Director 2014-01-21 2016-05-09
THOMAS MARTIN BARRY FITZPATRICK
Director 2014-06-03 2016-04-12
MARLENE ELLIS
Director 2014-06-03 2015-06-23
TONY LINDSAY
Director 2013-07-23 2015-06-23
MARY-ANN ALMA HELENE NOSSENT
Director 2010-12-07 2015-06-23
LINDA BELLOS
Director 2008-10-28 2014-06-03
THOMAS MARTIN BARRY FITZPATRICK
Director 2012-09-04 2013-11-28
JULIETTE JOAN BROWN
Director 2010-04-27 2013-08-09
PAUL CARSWELL
Director 2008-06-30 2012-06-15
PETER MICHAEL COULSON
Director 2011-12-06 2012-06-15
SHELAGH PROSSER
Director 2009-06-12 2011-07-22
THERESE ANNE CONNOR
Director 2010-04-27 2011-05-24
GWENNETH MARSHALL
Director 2010-07-12 2011-03-02
STEVEN ROBERT ROUSE
Director 2009-07-10 2011-03-01
CAROLINE JONES
Director 2008-10-28 2010-12-07
RAYMOND PHILIP BOWER
Director 2010-04-27 2010-10-01
TEHMINA HAMMAD
Director 2009-06-12 2010-09-14
DIPEN RAJYAGURU
Director 2008-05-14 2010-07-12
JOANNA ANTONIA ROWLAND-STUART
Director 2009-06-12 2010-07-12
SALMA SHAH
Director 2009-06-12 2010-02-23
DOUGLAS LEWINS
Director 2008-05-14 2010-01-25
JOHN WILKINSON
Director 2008-05-14 2010-01-25
TEHMINA HAMMAD
Director 2008-06-30 2008-09-22
WATERLOW SECRETARIES LIMITED
Company Secretary 2008-05-14 2008-05-14
WATERLOW NOMINEES LIMITED
Director 2008-05-14 2008-05-14
WATERLOW SECRETARIES LIMITED
Director 2008-05-14 2008-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINE RUTH BOLTON BECKWITH CONSULTING LIMITED Director 2006-06-14 CURRENT 2006-06-14 Active
KATHRYN HINTON 74/76 QUEENS DRIVE FREEHOLD LIMITED Director 2002-10-13 CURRENT 1998-10-26 Active
SIMON ROCHE LANGLEY S R LANGLEY CONSULTING LIMITED Director 2015-04-23 CURRENT 2015-04-23 Dissolved 2018-06-05
PAUL CHRISTOPHER NEALE AGE UK HERTFORDSHIRE Director 2017-10-24 CURRENT 1998-04-02 Active
PAUL CHRISTOPHER NEALE AGE UK HERTFORDSHIRE TRADING LIMITED Director 2017-04-03 CURRENT 1994-03-23 Active
PAUL CHRISTOPHER NEALE CONFERENCE HOUSE LIMITED Director 2014-01-01 CURRENT 1996-09-20 Active
DENISE OLATOKUMBO RABOR ESSENTIAL PEOPLE LIMITED Director 2009-01-13 CURRENT 2009-01-13 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
2024-06-17CONFIRMATION STATEMENT MADE ON 14/05/24, WITH NO UPDATES
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-26CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2022-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/22 FROM Pelmark House 11 Amwell End Ware Hertfordshire SG12 9HP England
2022-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-27Compulsory strike-off action has been discontinued
2022-08-27DISS40Compulsory strike-off action has been discontinued
2022-08-26CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2022-08-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE RUTH BOLTON
2021-02-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER NEALE
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2019-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR RUTH WYNNE WILSON
2019-06-26AP01DIRECTOR APPOINTED MR BARRY BOFFY
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2018-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-15AP03Appointment of Mr Mervyn Howard Pilley as company secretary on 2018-06-15
2018-06-15TM02Termination of appointment of Paul Christopher Neale on 2018-06-15
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/18 FROM 2 Old College Court 29 Priory Street Ware Hertfordshire SG12 0DE
2017-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-10PSC08Notification of a person with significant control statement
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH NO UPDATES
2016-08-05RES15CHANGE OF COMPANY NAME 18/01/23
2016-08-05CERTNMCOMPANY NAME CHANGED THE INSTITUTE OF EQUALITY AND DIVERSITY PRACTITIONERS CERTIFICATE ISSUED ON 05/08/16
2016-08-05MISCForm NE01 filed
2016-06-28AR0114/05/16 ANNUAL RETURN FULL LIST
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR YASMIN DAMREE-RALPH
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MARTIN BARRY FITZPATRICK
2016-03-10AP01DIRECTOR APPOINTED MR SIMON ROCHE LANGLEY
2016-02-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR TONY LINDSAY
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MARY-ANN NOSSENT
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MARLENE ELLIS
2015-05-27AR0114/05/15 ANNUAL RETURN FULL LIST
2015-04-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18AP01DIRECTOR APPOINTED MS DENISE OLATOKUMBO RABOR
2014-10-17AP01DIRECTOR APPOINTED MR THOMAS MARTIN BARRY FITZPATRICK
2014-08-22AP01DIRECTOR APPOINTED MS MARLENE ELLIS
2014-08-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER NEALE / 03/03/2014
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR LINDA BELLOS
2014-05-21AR0114/05/14 NO MEMBER LIST
2014-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER NEALE / 03/03/2014
2014-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / YASMIN DAMREE-RAIGH / 21/01/2014
2014-02-19AP01DIRECTOR APPOINTED YASMIN DAMREE-RAIGH
2014-01-30AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FITZPATRICK
2013-09-12AP01DIRECTOR APPOINTED ANDREW DAVID WILKINS
2013-09-10AP01DIRECTOR APPOINTED TONY LINDSAY
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIETTE BROWN
2013-05-16AR0114/05/13 NO MEMBER LIST
2013-01-31AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-05AP01DIRECTOR APPOINTED ELAINE RUTH BOLTON
2012-10-09AP01DIRECTOR APPOINTED THOMAS MARTIN BARRY FITZPATRICK
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARY-ANN ALMA HELENE NOSSENT / 23/07/2012
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER COULSON
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CARSWELL
2012-05-18AR0114/05/12 NO MEMBER LIST
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA BELLOS / 18/05/2012
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER NEALE / 18/05/2012
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN HINTON / 18/05/2012
2012-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER NEALE / 18/05/2012
2012-02-09AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DIANNA YACH
2012-01-05AP01DIRECTOR APPOINTED DR RUTH WYNNE WILSON
2011-12-29AP01DIRECTOR APPOINTED PETER MICHAEL COULSON
2011-09-08AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SHELAGH PROSSER
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR THERESE CONNOR
2011-05-17AR0114/05/11 NO MEMBER LIST
2011-03-04AA31/12/09 TOTAL EXEMPTION SMALL
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR GWENNETH MARSHALL
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROUSE
2011-02-08AA01CURRSHO FROM 31/05/2010 TO 31/12/2009
2011-01-12AP01DIRECTOR APPOINTED MARY-ANNE ALMA HELENE NOSSENT
2011-01-12AP01DIRECTOR APPOINTED DIANNA MARILYNNE YACH
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JONES
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BOWER
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR TEHMINA HAMMAD
2010-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 6 SILVER COURT WATCHMEAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1TS ENGLAND
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DIPEN RAJYAGURU
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA ROWLAND-STUART
2010-08-13AP01DIRECTOR APPOINTED GWENNETH MARSHALL
2010-06-07AP01DIRECTOR APPOINTED RAYMOND PHILIP BOWER
2010-05-17AR0114/05/10 NO MEMBER LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CRESWELL / 14/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER NEALE / 14/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JONES / 14/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TEHMINA HAMMAD / 14/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA BELLOS / 14/05/2010
2010-05-10AP01DIRECTOR APPOINTED JULIETTE JOAN BROWN
2010-05-10AP01DIRECTOR APPOINTED MS THERESE ANNE CONNOR
2010-02-24TM01TERMINATE DIR APPOINTMENT
2010-02-16AP01DIRECTOR APPOINTED KATE HINTON
2010-02-01AA31/05/09 TOTAL EXEMPTION SMALL
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CRESWELL / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT ROUSE / 26/01/2010
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due After One Year 2013-01-01 £ 0
Creditors Due Within One Year 2013-01-01 £ 12,463
Provisions For Liabilities Charges 2013-01-01 £ 0
Provisions For Liabilities Charges 2012-12-31 £ 0
Provisions For Liabilities Charges 2011-12-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 THE INSTITUTE OF EQUALITY AND DIVERSITY PROFESSIONALS

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 0
Called Up Share Capital 2011-12-31 £ 0
Cash Bank In Hand 2013-01-01 £ 14,514
Cash Bank In Hand 2012-12-31 £ 874
Cash Bank In Hand 2011-12-31 £ 1,135
Current Assets 2013-01-01 £ 15,954
Current Assets 2012-12-31 £ 1,714
Current Assets 2011-12-31 £ 1,255
Debtors 2013-01-01 £ 1,440
Debtors 2012-12-31 £ 840
Debtors 2011-12-31 £ 120
Shareholder Funds 2013-01-01 £ 3,491
Shareholder Funds 2012-12-31 £ 513
Shareholder Funds 2011-12-31 £ -2,645
Stocks Inventory 2012-12-31 £ 0
Stocks Inventory 2011-12-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE INSTITUTE OF EQUALITY AND DIVERSITY PROFESSIONALS registering or being granted any patents
Domain Names
We do not have the domain name information for THE INSTITUTE OF EQUALITY AND DIVERSITY PROFESSIONALS
Trademarks
We have not found any records of THE INSTITUTE OF EQUALITY AND DIVERSITY PROFESSIONALS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE INSTITUTE OF EQUALITY AND DIVERSITY PROFESSIONALS. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as THE INSTITUTE OF EQUALITY AND DIVERSITY PROFESSIONALS are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where THE INSTITUTE OF EQUALITY AND DIVERSITY PROFESSIONALS 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 THE INSTITUTE OF EQUALITY AND DIVERSITY PROFESSIONALS 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 THE INSTITUTE OF EQUALITY AND DIVERSITY PROFESSIONALS 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.