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

REGULATORY POLICY INSTITUTE

9 ROYAL BELGRAVE HOUSE, HUGH STREET, LONDON, SW1V 1RR,
Company Registration Number
02659216
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Regulatory Policy Institute
REGULATORY POLICY INSTITUTE was founded on 1991-10-31 and has its registered office in London. The organisation's status is listed as "Active". Regulatory Policy Institute is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
REGULATORY POLICY INSTITUTE
 
Legal Registered Office
9 ROYAL BELGRAVE HOUSE
HUGH STREET
LONDON
SW1V 1RR
Other companies in OX2
 
Charity Registration
Charity Number 1011894
Charity Address 2 MARKET STREET, OXFORD, OX1 3ET
Charter HERTFORD SERIES OF SEMINARS IN REGULATION; ANNUAL CONFERENCE; RESEARCH PAPERS
Filing Information
Company Number 02659216
Company ID Number 02659216
Date formed 1991-10-31
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB685761683  
Last Datalog update: 2025-01-05 12:54:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REGULATORY POLICY INSTITUTE
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 REGULATORY POLICY INSTITUTE
The following companies were found which have the same name as REGULATORY POLICY INSTITUTE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REGULATORY POLICY INSTITUTE OF AUSTRALIA AND NEW ZEALAND LIMITED Active Company formed on the 2020-03-13
REGULATORY POLICY INSTITUTE OF AUSTRALIA AND NEW ZEALAND LIMITED Active Company formed on the 2020-03-13

Company Officers of REGULATORY POLICY INSTITUTE

Current Directors
Officer Role Date Appointed
JULIA MARION GIBERT
Company Secretary 2013-08-01
SONIA CHRISTINE BROWN
Director 2016-11-01
PHILIP GARETH DAVIES
Director 2016-11-01
EILEEN CATHERINE MARSHALL
Director 2017-04-01
STEPHEN CHARLES HARLE SMITH
Director 2011-02-01
GEORGE KEITH YARROW
Director 1991-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY RICHARD APPLEYARD
Director 1992-01-01 2016-11-01
PETER BUCKS
Director 2008-10-01 2016-11-01
HARRY JOHN BUSH
Director 2011-02-01 2016-11-01
ROBERT JEFFREY RICHARDSON
Director 2011-02-01 2016-11-01
MARTIN EDWARD STANLEY
Director 2011-02-01 2016-11-01
NIGEL LYNN EVANS
Director 2008-10-01 2015-10-31
KARIN BIRGITTA CHEETHAM
Company Secretary 2006-02-21 2013-07-31
DAVID MIDDLETON GRAY
Director 2008-11-04 2013-07-12
FRANK SHARRATT
Director 1992-01-01 2013-07-12
IRWIN M STELZER
Director 2000-11-09 2008-01-18
JOHN STEPHEN SADLER
Director 1998-03-01 2007-11-23
IAN CHARLES RAYNER BYATT
Director 2001-01-10 2007-04-25
WILLIAM PETER TONKS
Director 2004-02-15 2007-04-24
ALISON CLARK
Director 2001-01-10 2007-04-23
PETER FRANK HAZELL
Director 1992-01-01 2007-04-22
JOHN KELLER TEMPLE LANG
Director 1997-12-01 2007-04-22
PETER JOHN FREEMAN
Director 1992-01-01 2007-03-22
CHRISTOPHER DECKER
Company Secretary 2001-01-10 2006-02-20
PETER JOHN GRAY
Director 1998-03-01 2003-06-30
JULIA MARION GIBERT
Company Secretary 1991-10-31 2001-01-11
ANTONY DAVID PORTNO
Director 1991-10-31 1998-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SONIA CHRISTINE BROWN CORNWALL INSIGHT GROUP LIMITED Director 2017-11-17 CURRENT 2017-09-29 Active
SONIA CHRISTINE BROWN CORNWALL INSIGHT LTD Director 2017-02-20 CURRENT 2005-03-01 Active
STEPHEN CHARLES HARLE SMITH GLOBAL-365 PLC Director 2016-10-14 CURRENT 2014-11-06 Active
STEPHEN CHARLES HARLE SMITH FL ONE LIMITED Director 2015-12-18 CURRENT 2015-06-29 Liquidation
GEORGE KEITH YARROW DAVISON YARROW LIMITED Director 2000-08-18 CURRENT 2000-08-18 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
2024-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-11-03CONFIRMATION STATEMENT MADE ON 31/10/24, WITH NO UPDATES
2024-10-14APPOINTMENT TERMINATED, DIRECTOR PHILIP GARETH DAVIES
2024-10-14APPOINTMENT TERMINATED, DIRECTOR DERMOT JAMES NOLAN
2024-10-14APPOINTMENT TERMINATED, DIRECTOR DAVID MIDDLETON GRAY
2024-09-12REGISTERED OFFICE CHANGED ON 12/09/24 FROM Royal Belgrave House 9 Royal Belgrave House Hugh Street London SW1V 1RR SW1V 1RR England
2023-11-27APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN BALLANCE
2023-11-27CONFIRMATION STATEMENT MADE ON 31/10/23, WITH NO UPDATES
2023-07-16APPOINTMENT TERMINATED, DIRECTOR GORDON HARRY DOWNIE
2023-07-16APPOINTMENT TERMINATED, DIRECTOR EDWARD ALLEN HUMPHERSON
2023-07-16APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM STEWART
2023-04-11DIRECTOR APPOINTED MR HAROLD CECIL HUTCHINSON
2023-04-10APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS ELLARD
2023-04-10APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBERT FINCHAM
2023-04-10APPOINTMENT TERMINATED, DIRECTOR HANNAH NIXON
2023-01-24APPOINTMENT TERMINATED, DIRECTOR JOE PERKINS
2023-01-23APPOINTMENT TERMINATED, DIRECTOR PETER JOHN FREEMAN
2023-01-06APPOINTMENT TERMINATED, DIRECTOR SUZANNE LOUISE RAB
2023-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE LOUISE RAB
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2021-12-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-02-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-28CH01Director's details changed for Mr Peter John Freeman on 2021-01-15
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-11-18AP01DIRECTOR APPOINTED MR EDWARD ALLEN HUMPHERSON
2020-11-18AP03Appointment of Catherine Anne Gibert Yarrow as company secretary on 2020-11-11
2020-11-18TM02Termination of appointment of Julia Marion Gibert on 2020-11-11
2020-08-20AP01DIRECTOR APPOINTED DERMOT JAMES NOLAN
2020-03-09AP01DIRECTOR APPOINTED NICHOLAS ROBERT FINCHAM
2020-03-06AP01DIRECTOR APPOINTED MR DAVID WILLIAM STEWART
2020-03-02AP01DIRECTOR APPOINTED HANNAH NIXON
2020-01-25AP01DIRECTOR APPOINTED MR GERARD IAN FOX
2019-12-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-11-11AP01DIRECTOR APPOINTED MR DAVID MIDDLETON GRAY
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR SONIA CHRISTINE BROWN
2019-07-06TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN CATHERINE MARSHALL
2019-01-07AP01DIRECTOR APPOINTED MR GORDON HARRY DOWNIE
2018-12-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-18PSC08Notification of a person with significant control statement
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-10-31PSC07CESSATION OF GEORGE KEITH YARROW AS A PERSON OF SIGNIFICANT CONTROL
2017-12-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-04-12AP01DIRECTOR APPOINTED EILEEN CATHERINE MARSHALL
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15AP01DIRECTOR APPOINTED MS SONIA CHRISTINE BROWN
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY APPLEYARD
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STANLEY
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RICHARDSON
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR HARRY BUSH
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER BUCKS
2016-11-14AP01DIRECTOR APPOINTED MR PHILIP GARETH DAVIES
2016-11-12CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2015-12-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26AR0131/10/15 ANNUAL RETURN FULL LIST
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL EVANS
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL EVANS
2014-12-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-08AR0131/10/14 ANNUAL RETURN FULL LIST
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27AR0131/10/13 ANNUAL RETURN FULL LIST
2013-11-27CH01Director's details changed for Professor George Keith Yarrow on 2013-11-01
2013-08-08TM02APPOINTMENT TERMINATED, SECRETARY KARIN CHEETHAM
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR FRANK SHARRATT
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAY
2013-08-08AP03SECRETARY APPOINTED MS JULIA MARION GIBERT
2013-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2013 FROM 2 MARKET STREET OXFORD OXON OX1 3ET ENGLAND
2012-12-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-11AR0131/10/12 NO MEMBER LIST
2012-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / KARIN BIRGITTA CHEETHAM / 27/09/2012
2012-01-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-15AR0131/10/11 NO MEMBER LIST
2011-07-20AP01DIRECTOR APPOINTED DR HARRY JOHN BUSH
2011-07-13AP01DIRECTOR APPOINTED MR MARTIN EDWARD STANLEY
2011-07-13AP01DIRECTOR APPOINTED ROBERT JEFFREY RICHARDSON
2011-07-13AP01DIRECTOR APPOINTED STEPHEN CHARLES HARLE SMITH
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-21AR0131/10/10 NO MEMBER LIST
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-08AR0131/10/09 NO MEMBER LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE KEITH YARROW / 31/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK SHARRATT / 31/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NIGEL LYNN EVANS / 31/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BUCKS / 31/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD APPLEYARD / 31/10/2009
2009-02-09287REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 31-33 WESTGATE OXFORD OX1 1NZ
2009-01-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-16288aDIRECTOR APPOINTED DAVID MIDDLETON GRAY
2008-12-16288aDIRECTOR APPOINTED DR NIGEL LYNN EVANS
2008-12-16288aDIRECTOR APPOINTED PETER BUCKS
2008-10-31363aANNUAL RETURN MADE UP TO 31/10/08
2008-10-28288cSECRETARY'S CHANGE OF PARTICULARS / KARIN CHEETHAM / 16/05/2008
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR IRWIN STELZER
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-27363aANNUAL RETURN MADE UP TO 31/10/07
2007-12-21288bDIRECTOR RESIGNED
2007-12-21288bDIRECTOR RESIGNED
2007-12-21288bDIRECTOR RESIGNED
2007-12-21288bDIRECTOR RESIGNED
2007-12-21288bDIRECTOR RESIGNED
2007-12-21288bDIRECTOR RESIGNED
2007-12-21288bDIRECTOR RESIGNED
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-15363sANNUAL RETURN MADE UP TO 31/10/06
2006-11-13288cDIRECTOR'S PARTICULARS CHANGED
2006-02-27288aNEW SECRETARY APPOINTED
2006-02-27288bSECRETARY RESIGNED
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-09363sANNUAL RETURN MADE UP TO 31/10/05
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-22363sANNUAL RETURN MADE UP TO 31/10/04
2004-03-30288aNEW DIRECTOR APPOINTED
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-01363(288)DIRECTOR RESIGNED
2003-12-01363sANNUAL RETURN MADE UP TO 31/10/03
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-29363sANNUAL RETURN MADE UP TO 31/10/02
2002-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-10288aNEW SECRETARY APPOINTED
2001-12-11363sANNUAL RETURN MADE UP TO 31/10/01
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 REGULATORY POLICY INSTITUTE 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 REGULATORY POLICY INSTITUTE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REGULATORY POLICY INSTITUTE 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 Within One Year 2013-03-31 £ 2,850
Creditors Due Within One Year 2012-03-31 £ 4,293

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 REGULATORY POLICY INSTITUTE

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 24,730
Cash Bank In Hand 2012-03-31 £ 74,840
Current Assets 2013-03-31 £ 37,717
Current Assets 2012-03-31 £ 114,181
Debtors 2013-03-31 £ 12,987
Debtors 2012-03-31 £ 39,341
Shareholder Funds 2013-03-31 £ 36,363
Shareholder Funds 2012-03-31 £ 110,692
Tangible Fixed Assets 2013-03-31 £ 1,496

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REGULATORY POLICY INSTITUTE registering or being granted any patents
Domain Names
We do not have the domain name information for REGULATORY POLICY INSTITUTE
Trademarks
We have not found any records of REGULATORY POLICY INSTITUTE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGULATORY POLICY INSTITUTE. 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 REGULATORY POLICY INSTITUTE 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
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Financial Conduct Authority Economic research services

Framework agreement for the provision of economic consultancy services for a wide range of services which includes, but is not restricted to, the following:

Outgoings
Business Rates/Property Tax
No properties were found where REGULATORY POLICY INSTITUTE 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 REGULATORY POLICY INSTITUTE 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 REGULATORY POLICY INSTITUTE 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.