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

RADAN COMPUTATIONAL LIMITED

CHELTENHAM, GLOUCESTERSHIRE, GL50,
Company Registration Number
01282479
Private Limited Company
Dissolved

Dissolved 2016-11-29

Company Overview

About Radan Computational Ltd
RADAN COMPUTATIONAL LIMITED was founded on 1976-10-20 and had its registered office in Cheltenham. The company was dissolved on the 2016-11-29 and is no longer trading or active.

Key Data
Company Name
RADAN COMPUTATIONAL LIMITED
 
Legal Registered Office
CHELTENHAM
GLOUCESTERSHIRE
 
Filing Information
Company Number 01282479
Date formed 1976-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-11-29
Type of accounts DORMANT
Last Datalog update: 2017-01-28 13:30:48
Primary Source:Companies House
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 RADAN COMPUTATIONAL LIMITED

Current Directors
Officer Role Date Appointed
JULIE RANDALL
Company Secretary 2011-09-30
PAOLO GUGLIELMINI
Director 2014-08-07
DAVID ANTHONY MILLS
Director 2014-08-07
JULIE LANGHORNE RANDALL
Director 2011-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PAUL SMITH
Director 2011-09-30 2014-08-07
JONATHAN NEVILLE HASTINGS LEE
Company Secretary 2003-04-16 2011-09-30
JONATHAN NEVILLE HASTINGS LEE
Director 2003-04-16 2011-09-30
BRYAN THOMAS PRYCE
Director 2003-04-16 2011-09-30
MARTIN ROBERT NUNN
Director 2007-05-17 2010-11-24
CHRISTOPHER LEWIS ASTON
Director 2003-04-16 2006-11-21
ROBERT ANTHONY BILLETT
Director 2003-04-16 2006-11-21
CHRISTOPHER COOPER
Director 2003-04-16 2006-11-21
RUSSELL ADAM ANGUS FRANKS
Director 2003-04-16 2006-11-21
KEVIN O'CONNER
Director 2003-04-16 2006-11-21
IAN BENNETT SCOTT
Director 2003-06-02 2006-11-21
LINDA DOREEN EARNSHAW
Director 2003-04-16 2003-04-22
PHILIP JAMES SMART
Director 2003-04-16 2003-04-22
LINDA DOREEN EARNSHAW
Company Secretary 1993-09-01 2003-04-16
LINDA DOREEN EARNSHAW
Company Secretary 2003-04-16 2003-04-16
CHRISTOPHER LEWIS ASTON
Director 1996-06-01 2003-04-16
CHRISTOPHER LEWIS ASTON
Director 2003-04-16 2003-04-16
ROBERT ANTHONY BILLETT
Director 1991-04-28 2003-04-16
CHRISTOPHER COOPER
Director 2000-09-22 2003-04-16
LINDA DOREEN EARNSHAW
Director 1999-05-28 2003-04-16
RUSSELL ADAM ANGUS FRANKS
Director 2003-04-16 2003-04-16
RUSSELL ADAMS ANGUS FRANKS
Director 2001-09-24 2003-04-16
KEVIN O'CONNOR
Director 2000-09-22 2003-04-16
PHILIP JAMES SMART
Director 1991-04-28 2003-04-16
ANTHONY MICHAEL ROGERS
Director 1991-04-28 1999-05-27
CRAIG HOLT WALSH
Director 1991-07-02 1997-06-18
MICHAEL BRITTAIN
Director 1991-04-28 1993-11-30
ROBERT ANTHONY BILLETT
Company Secretary 1991-04-28 1993-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAOLO GUGLIELMINI HUCKERBY ROYALL SYSTEMS LIMITED Director 2014-08-07 CURRENT 1997-05-12 Dissolved 2016-11-29
PAOLO GUGLIELMINI PATHTRACE LIMITED Director 2014-08-07 CURRENT 1990-03-26 Dissolved 2016-11-29
PAOLO GUGLIELMINI CAMTEK LIMITED Director 2014-08-07 CURRENT 1983-05-23 Dissolved 2017-12-12
PAOLO GUGLIELMINI VERO SOFTWARE LIMITED Director 2014-08-07 CURRENT 1997-11-05 Active
PAOLO GUGLIELMINI VELOCITY INVESTCO LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active - Proposal to Strike off
PAOLO GUGLIELMINI VELOCITY HOLDINGS LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active - Proposal to Strike off
PAOLO GUGLIELMINI VELOCITY ACQUISITIONS LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active - Proposal to Strike off
PAOLO GUGLIELMINI VERO UK LIMITED Director 2014-08-07 CURRENT 1990-01-26 Active
PAOLO GUGLIELMINI PLANIT SOFTWARE LIMITED Director 2014-08-07 CURRENT 1987-01-26 Active
PAOLO GUGLIELMINI PLANIT HOLDINGS LIMITED Director 2014-08-07 CURRENT 1983-06-13 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON CORPORATE SOLUTIONS LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON MANUFACTURING INTELLIGENCE MANAGEMENT LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
DAVID ANTHONY MILLS HEXAGON POSITIONING INTELLIGENCE LIMITED Director 2014-09-15 CURRENT 2013-10-17 Active
DAVID ANTHONY MILLS HUCKERBY ROYALL SYSTEMS LIMITED Director 2014-08-07 CURRENT 1997-05-12 Dissolved 2016-11-29
DAVID ANTHONY MILLS PATHTRACE LIMITED Director 2014-08-07 CURRENT 1990-03-26 Dissolved 2016-11-29
DAVID ANTHONY MILLS CAMTEK LIMITED Director 2014-08-07 CURRENT 1983-05-23 Dissolved 2017-12-12
DAVID ANTHONY MILLS VERO SOFTWARE LIMITED Director 2014-08-07 CURRENT 1997-11-05 Active
DAVID ANTHONY MILLS VELOCITY INVESTCO LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active - Proposal to Strike off
DAVID ANTHONY MILLS VELOCITY HOLDINGS LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active - Proposal to Strike off
DAVID ANTHONY MILLS VELOCITY ACQUISITIONS LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active - Proposal to Strike off
DAVID ANTHONY MILLS VERO UK LIMITED Director 2014-08-07 CURRENT 1990-01-26 Active
DAVID ANTHONY MILLS PLANIT SOFTWARE LIMITED Director 2014-08-07 CURRENT 1987-01-26 Active
DAVID ANTHONY MILLS PLANIT HOLDINGS LIMITED Director 2014-08-07 CURRENT 1983-06-13 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON CORPORATE MANAGEMENT LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON INTERGRAPH MANAGEMENT LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON METROLOGY MANAGEMENT LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON METROLOGY SERVICES LIMITED Director 2009-09-25 CURRENT 1963-09-30 Active
DAVID ANTHONY MILLS BROWN & SHARPE GROUP TRUSTEE LIMITED Director 2001-11-21 CURRENT 1961-03-07 Active
DAVID ANTHONY MILLS DEA BROWN & SHARPE LIMITED Director 2001-03-30 CURRENT 1984-03-02 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON METROLOGY LIMITED Director 2001-03-30 CURRENT 1980-10-21 Active
DAVID ANTHONY MILLS HEXAGON CORPORATE SERVICES LIMITED Director 2001-03-30 CURRENT 1979-01-16 Active
JULIE LANGHORNE RANDALL VERO SOFTWARE LIMITED Director 2017-10-25 CURRENT 1997-11-05 Active
JULIE LANGHORNE RANDALL ST. MICHAEL (ASHLEWORTH) MANAGEMENT LIMITED Director 2015-07-05 CURRENT 2001-11-21 Active
JULIE LANGHORNE RANDALL HUCKERBY ROYALL SYSTEMS LIMITED Director 2011-09-30 CURRENT 1997-05-12 Dissolved 2016-11-29
JULIE LANGHORNE RANDALL PATHTRACE LIMITED Director 2011-09-30 CURRENT 1990-03-26 Dissolved 2016-11-29
JULIE LANGHORNE RANDALL VELOCITY INVESTCO LIMITED Director 2011-09-30 CURRENT 2006-09-22 Active - Proposal to Strike off
JULIE LANGHORNE RANDALL VELOCITY HOLDINGS LIMITED Director 2011-09-30 CURRENT 2006-09-22 Active - Proposal to Strike off
JULIE LANGHORNE RANDALL VELOCITY ACQUISITIONS LIMITED Director 2011-09-30 CURRENT 2006-09-22 Active - Proposal to Strike off
JULIE LANGHORNE RANDALL PLANIT SOFTWARE LIMITED Director 2011-09-30 CURRENT 1987-01-26 Active
JULIE LANGHORNE RANDALL PLANIT HOLDINGS LIMITED Director 2011-09-30 CURRENT 1983-06-13 Active - Proposal to Strike off
JULIE LANGHORNE RANDALL CAMTEK LIMITED Director 2006-11-30 CURRENT 1983-05-23 Dissolved 2017-12-12
JULIE LANGHORNE RANDALL VERO UK LIMITED Director 2003-09-08 CURRENT 1990-01-26 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
2016-11-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-01DS01APPLICATION FOR STRIKING-OFF
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-15AR0128/04/16 FULL LIST
2015-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-08AR0128/04/15 FULL LIST
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH
2014-10-15AP01DIRECTOR APPOINTED MR PAOLO GUGLIELMINI
2014-10-15AP01DIRECTOR APPOINTED MR DAVID ANTHONY MILLS
2014-10-09AA31/12/13 TOTAL EXEMPTION FULL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-20AR0128/04/14 FULL LIST
2013-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-10MEM/ARTSARTICLES OF ASSOCIATION
2013-09-10RES14£137,000 09/09/2013
2013-09-10RES01ALTER ARTICLES 09/09/2013
2013-09-10SH1910/09/13 STATEMENT OF CAPITAL GBP 1
2013-09-10CAP-SSSOLVENCY STATEMENT DATED 09/09/13
2013-09-10SH20STATEMENT BY DIRECTORS
2013-09-10RES13SHARE PREMIUM ACCOUNT & CAPITAL REDEMPTION REDUCED 09/09/2013
2013-09-10RES06REDUCE ISSUED CAPITAL 09/09/2013
2013-09-10SH0109/09/13 STATEMENT OF CAPITAL GBP 158090
2013-05-14AR0128/04/13 FULL LIST
2012-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-13AA01PREVSHO FROM 30/04/2012 TO 31/12/2011
2012-05-21AR0128/04/12 FULL LIST
2011-10-20TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN LEE
2011-10-20AP03SECRETARY APPOINTED MRS JULIE RANDALL
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN PRYCE
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEE
2011-10-20AP01DIRECTOR APPOINTED MRS JULIE RANDALL
2011-10-20AP01DIRECTOR APPOINTED MR RICHARD PAUL SMITH
2011-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2011 FROM ORBITAL HOUSE MOAT WAY SEVINGTON ASHFORD KENT TN24 0TT UNITED KINGDOM
2011-10-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-05-17AR0128/04/11 FULL LIST
2011-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN NUNN
2010-04-29AR0128/04/10 FULL LIST
2010-04-14AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-05-05363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-02-03287REGISTERED OFFICE CHANGED ON 03/02/2009 FROM INCA HOUSE TRINITY ROAD EUREKA SCIENCE & BUSINESS PARK ASHFORD KENT TN25 4AB
2008-08-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-05-15363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-04-15RES13DEED OF CONFIRMATION 08/04/2008
2008-04-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-11AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-30363sRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-02-16RES13AUDS APP/RES 05/12/06
2007-02-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-12-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-19RES13FACILITY AGREEMENT 06/12/06
2006-12-15395PARTICULARS OF MORTGAGE/CHARGE
2006-12-07288bDIRECTOR RESIGNED
2006-12-07288bDIRECTOR RESIGNED
2006-12-07288bDIRECTOR RESIGNED
2006-12-07288bDIRECTOR RESIGNED
2006-12-07288bDIRECTOR RESIGNED
2006-12-07288bDIRECTOR RESIGNED
2006-11-29AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-10-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-11363sRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-07-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-06AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-03-02244DELIVERY EXT'D 3 MTH 30/04/05
2005-11-16288cDIRECTOR'S PARTICULARS CHANGED
2005-11-14AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-06-03363sRETURN MADE UP TO 28/04/05; NO CHANGE OF MEMBERS
2005-06-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RADAN COMPUTATIONAL 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 RADAN COMPUTATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-12-06 Satisfied HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2003-04-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-10-01 Satisfied ROBERT ANTHONY BILLETT AND SYLVIA BILLETT AND BRUNEL TRUSTEES LIMITED
MORTGAGE DEBENTURE 1989-01-24 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1986-06-04 Satisfied THE GROWTH FUND LIMITED1990/94 OF THE COMPANY).00 NOMINAL OF THE GUARANTEED SECURED LOAN STOCK(THE HOLDERS FOR THE TIME BEING OF THE UKP 150,0
CHARGE OVER ALL BOOK DEBTS 1984-09-10 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1979-07-02 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 RADAN COMPUTATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of RADAN COMPUTATIONAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

RADAN COMPUTATIONAL LIMITED owns 1 domain names.

radan.co.uk  

Trademarks

Trademark applications by RADAN COMPUTATIONAL LIMITED

RADAN COMPUTATIONAL LIMITED is the Original registrant for the trademark RADAN ™ (74374380) through the USPTO on the 1993-04-01
[computers; apparatus for supplying data to and receiving data from computers, namely, screens, printers, plotters, modems, and manually operable apparatus for encoding positional data in digital form; ]computer programs stored on disc, tape and in solid state memory devices for use in computer aided design, computer aided modelling and computer assisted programming of machine tools; and parts for all the aforesaid goods
Income
Government Income
We have not found government income sources for RADAN COMPUTATIONAL 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 (99999 - Dormant Company) as RADAN COMPUTATIONAL LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where RADAN COMPUTATIONAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RADAN COMPUTATIONAL 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 RADAN COMPUTATIONAL 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.