logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
Ceased 23
  • 1
    Smith, Bruce Gordon, Dr
    Chartered Engineer born in October 1939
    Individual (1 offspring)
    Officer
    2003-10-16 ~ 2007-03-05
    OF - Director → CIF 0
  • 2
    Winward, Charles Stephen
    Director born in September 1969
    Individual (2 offsprings)
    Officer
    2013-05-01 ~ 2014-04-23
    OF - Director → CIF 0
  • 3
    Thomas, David Albert
    Solicitor born in July 1954
    Individual (1 offspring)
    Officer
    2001-05-24 ~ 2002-07-23
    OF - Director → CIF 0
    Thomas, David Albert
    Solicitor
    Individual (1 offspring)
    Officer
    2001-10-25 ~ 2002-07-23
    OF - Secretary → CIF 0
  • 4
    Gordon, Nigel Raymond
    Individual (7 offsprings)
    Officer
    2003-10-14 ~ 2004-10-09
    OF - Secretary → CIF 0
  • 5
    Leach, Angela
    Lawyer
    Individual (30 offsprings)
    Officer
    2008-01-08 ~ 2016-05-27
    OF - Secretary → CIF 0
  • 6
    Goodlad, Magnus James
    Manager born in September 1972
    Individual (6 offsprings)
    Officer
    2006-08-18 ~ 2010-09-10
    OF - Director → CIF 0
    Goodlad, Magnus James
    Individual (6 offsprings)
    Officer
    2004-10-09 ~ 2008-01-08
    OF - Secretary → CIF 0
  • 7
    Turner, William James
    Chartered Accountant born in August 1978
    Individual
    Officer
    2006-08-18 ~ 2008-01-08
    OF - Director → CIF 0
  • 8
    Wright, Christopher John, Dr
    Business Executive born in December 1947
    Individual (6 offsprings)
    Officer
    2000-11-22 ~ 2002-11-13
    OF - Director → CIF 0
  • 9
    Aubrey, Alan John
    Director born in April 1961
    Individual (26 offsprings)
    Officer
    2005-08-16 ~ 2021-11-09
    OF - Director → CIF 0
  • 10
    Snow, Alexander Charles Wallace
    Ceo born in April 1969
    Individual (6 offsprings)
    Officer
    2002-07-11 ~ 2004-05-20
    OF - Director → CIF 0
  • 11
    Milburn, Helen
    Individual (6 offsprings)
    Officer
    2016-05-27 ~ 2017-02-03
    OF - Secretary → CIF 0
  • 12
    Byford, Charles William
    Chartered Accountant born in June 1952
    Individual
    Officer
    2000-11-22 ~ 2002-08-26
    OF - Director → CIF 0
  • 13
    Townend, Michael Charles Nettleton
    Dir born in October 1962
    Individual (6 offsprings)
    Officer
    2008-10-08 ~ 2021-11-08
    OF - Director → CIF 0
  • 14
    Lee, Steven Koon Ching, Dr
    Director Life Sciences born in October 1966
    Individual
    Officer
    2002-09-26 ~ 2004-09-01
    OF - Director → CIF 0
  • 15
    Fielding, Alison Margaret, Dr
    Director born in August 1964
    Individual (4 offsprings)
    Officer
    2010-09-10 ~ 2013-06-30
    OF - Director → CIF 0
  • 16
    Norwood, David Robert
    Director born in October 1968
    Individual (4 offsprings)
    Officer
    2000-11-22 ~ 2008-12-31
    OF - Director → CIF 0
  • 17
    Wilson, Robert Ian
    Individual
    Officer
    2000-11-22 ~ 2001-09-27
    OF - Secretary → CIF 0
  • 18
    Bartlett, Anthony David
    Chartered Accountant born in February 1951
    Individual (2 offsprings)
    Officer
    2000-11-22 ~ 2001-05-24
    OF - Director → CIF 0
    2001-10-25 ~ 2002-07-17
    OF - Director → CIF 0
  • 19
    Beeson, Andrew Nigel Wendover
    Stockbroker born in March 1944
    Individual (1 offspring)
    Officer
    2001-05-24 ~ 2003-01-30
    OF - Director → CIF 0
  • 20
    Davies, John
    Finance Director born in December 1972
    Individual (1 offspring)
    Officer
    2001-07-16 ~ 2005-09-13
    OF - Director → CIF 0
  • 21
    26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2000-09-18 ~ 2000-11-22
    PE - Nominee Secretary → CIF 0
  • 22
    5th Floor, 17 Hanover Square, London
    Active Corporate (4 parents, 22 offsprings)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2002-07-23 ~ 2003-03-14
    PE - Secretary → CIF 0
  • 23
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2000-09-18 ~ 2000-11-22
    PE - Nominee Director → CIF 0
parent relation
Company in focus

IP2IPO LIMITED

Linked company numbers found in government register: 04072979, 04204490, 05325867
Previous name
GARDENGOLD LIMITED - 2001-07-31
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management

Related profiles found in government register
  • IP2IPO LIMITED
    Info
    GARDENGOLD LIMITED - 2001-07-31
    Registered number 04072979
    2nd Floor 3 Pancras Square, Kings Cross, London N1C 4AG
    PRIVATE LIMITED COMPANY incorporated on 2000-09-18 (25 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-25
    CIF 0
  • IP2IPO LIMITED
    S
    Registered number 04072979
    24, Cornhill, London, England, EC3V 3ND
    UNITED KINGDOM
    CIF 1
  • IP2IPO LIMITED
    S
    Registered number 04072979
    3 Pancras Square, Pancras Square, Kings Cross, London, England, N1C 4AG
    CIF 2
  • IP2IPO SERVICES LIMITED
    S
    Registered number 04072979
    24, Cornhill, London, England, EC3V 3ND
    ENGLAND WALES
    CIF 3
child relation
Offspring entities and appointments
Active 34
  • 1
    ASALUS MEDICAL INSTRUMENTS LIMITED - 2015-03-12
    MSI PHARMA LIMITED - 2009-10-17
    Cardiff Medicentre, Heath Park, Cardiff
    Active Corporate (8 parents)
    Equity (Company account)
    4,873,489 GBP2021-12-31
    Person with significant control
    2018-09-26 ~ now
    CIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (3 parents)
    Person with significant control
    2018-09-26 ~ now
    CIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (3 parents)
    Person with significant control
    2019-07-11 ~ now
    CIF 68 - Ownership of shares – 75% or moreOE
    CIF 68 - Ownership of voting rights - 75% or moreOE
  • 4
    PLEXUS PLANNING LIMITED - 2015-06-06
    ACSIAN LIMITED - 2008-02-18
    PLEXUS SYSTEMS LIMITED - 2004-02-25
    First Floor, 25 King Street, Bristol, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    BONDCO 944 LIMITED - 2002-09-16
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    46,539 GBP2015-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    3 Field Court, Grays Inn, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -384,148 GBP2022-10-31
    Person with significant control
    2019-10-31 ~ dissolved
    CIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 43 - Has significant influence or controlOE
  • 8
    INTERCEDE 2181 LIMITED - 2007-06-12 11487869, 11514206, 05879163... (more)
    C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (5 parents)
    Equity (Company account)
    7,328 GBP2020-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    ENDOT LIMITED - 2007-08-20
    3 Pancras Square, King's Cross, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,055,666 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ now
    CIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 69 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Ownership of shares – 75% or moreOE
  • 12
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents)
    Person with significant control
    2019-08-05 ~ now
    CIF 57 - Right to appoint or remove directorsOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Ownership of shares – 75% or moreOE
  • 13
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 14
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
  • 15
    POUNDPEOPLE LIMITED - 2003-05-28
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Ownership of shares – 75% or moreOE
  • 16
    PIMCO 2569 LIMITED - 2006-12-14
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 78 - Ownership of shares – 75% or moreOE
    CIF 78 - Ownership of voting rights - 75% or moreOE
  • 17
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
  • 18
    The Walbrook Buildlng, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
  • 19
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 20
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 72 - Ownership of shares – 75% or moreOE
    CIF 72 - Ownership of voting rights - 75% or moreOE
  • 21
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
  • 22
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 73 - Ownership of voting rights - 75% or moreOE
    CIF 73 - Ownership of shares – 75% or moreOE
  • 23
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents)
    Person with significant control
    2016-12-12 ~ now
    CIF 58 - Ownership of shares – 75% or moreOE
    CIF 58 - Right to appoint or remove directorsOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
  • 24
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (6 parents)
    Person with significant control
    2018-11-16 ~ now
    CIF 54 - Ownership of shares – 75% or moreOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Right to appoint or remove directorsOE
  • 25
    2nd Floor 3 Pancras Square, Kings Cross, London, United Kingdom
    Active Corporate (8 parents, 5 offsprings)
    Person with significant control
    2018-09-18 ~ now
    CIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    MODE DIAGNOSTICS LIMITED - 2016-07-22
    WIRELESS BIODEVICES LIMITED - 2008-12-23
    DUNWILCO (1328) LIMITED - 2006-06-21 05887571, 05887574, 05932153... (more)
    1 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    2nd Floor (c/o Ip Group Plc), 3 Pancras Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    2019-05-23 ~ now
    CIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    PHOTOPHARMICA LIMITED - 2013-02-13 08315366
    103 Clarendon Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2011-09-22 ~ dissolved
    CIF 3 - Director → ME
  • 29
    PHOTOPHARMICA RESEARCH LIMITED - 2013-02-13 04663322
    Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    Nexus, Discovery Way, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Institute Of Life Science Swansea University, Singleton Park, Swansea, Wales
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Has significant influence or controlOE
  • 32
    C/o Uhy Hacker Young Lanyon House, Mission Court, Newport, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – More than 50% but less than 75%OE
    CIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
  • 33
    IMPERIAL INNOVATIONS BUSINESSES LLP - 2017-01-04
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (47 parents, 14 offsprings)
    Officer
    2021-10-11 ~ now
    CIF 2 - LLP Designated Member → ME
  • 34
    REPLOX LIMITED - 2007-10-02
    OXBIOMAT LIMITED - 2006-04-11
    PIMCO 2443 LIMITED - 2006-03-08
    The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
Ceased 44
  • 1
    Future Business Centre, Kings Hedges Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,383,639 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ 2017-06-13
    CIF 49 - Has significant influence or control OE
  • 2
    PSIOXUS THERAPEUTICS LIMITED - 2023-01-03
    MYOTEC THERAPEUTICS LTD. - 2011-01-05
    Akamis House 4-10 The Quadrant, Barton Lane, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-04-30 ~ 2018-04-30
    CIF 5 - Director → ME
  • 3
    DUNWILCO (1674) LIMITED - 2011-01-25 05887571, 05887574, 05932153... (more)
    C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2017-06-13
    CIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Windsor House, Cornwall Road, Harrogate, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    15,810 GBP2020-10-31
    Person with significant control
    2016-12-22 ~ 2017-06-13
    CIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    85 Great Portland Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -913,100 GBP2024-12-31
    Person with significant control
    2016-10-24 ~ 2017-06-13
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Boston House, 2a Boston Road, Henley-on-thames, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -250,840 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2019-02-01
    CIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    St John's Innovation Centre, Cowley Road, Cambridge
    Active Corporate (4 parents, 10 offsprings)
    Profit/Loss (Company account)
    -1,011,245 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2016-04-06 ~ 2017-11-23
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    -586,026 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2023-08-01
    CIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    4385, 10434983: Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-10-19 ~ 2017-06-13
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CERES POWER HOLDINGS LIMITED - 2004-11-16
    LAW 2421 LIMITED - 2004-07-13
    Viking House, Foundry Lane, Horsham, West Sussex
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2017-06-26 ~ 2018-10-31
    CIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    30 Westbourne Park Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    65,765 GBP2024-04-30
    Officer
    2016-05-06 ~ 2016-07-28
    CIF 1 - Director → ME
  • 12
    QUANTUM IMAGING LIMITED - 2016-09-05
    29 East Parade, Leeds, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2017-06-13
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    CHURCHER LIMITED - 2003-12-01
    3rd Floor Exchange Crescent No. 1, 1-7 Conference Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    3,926,514 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ 2017-05-02
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    Windsor House, Cornwall Road, Harrogate, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-07 ~ 2017-12-21
    CIF 20 - Has significant influence or control OE
  • 15
    CAMBRIDGE PHOTON TECHNOLOGY LIMITED - 2020-01-10 12296980
    EIGHT19 LIMITED - 2019-07-04
    Elstree House Watson's Yard, High Street, Cottenham, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -399,791 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2019-08-27
    CIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    OXYNTIX LIMITED - 2014-05-09
    JC TECHCO 144 LIMITED - 2011-03-29
    Unit 10 Mead Road, Yarnton, Kidlington, Oxfordshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    5,137,151 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ 2017-06-23
    CIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    Maclaurin Building, Bishop Square, Hatfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    173,053 GBP2020-03-31
    Person with significant control
    2016-05-19 ~ 2017-06-13
    CIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    GENOMICS PLC - 2024-11-07
    GENOMICS LIMITED - 2015-03-30
    King Charles House, Park End Street, Oxford, United Kingdom
    Active Corporate (10 parents)
    Officer
    2014-03-06 ~ 2014-11-21
    CIF 4 - Director → ME
  • 19
    ITG 1096763 LIMITED - 2018-09-08
    IKSUDA THERAPEUTICS LIMITED - 2018-09-07 06433234
    The Biosphere Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Person with significant control
    2019-01-16 ~ 2021-01-19
    CIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    HELIOCHROME LIMITED - 2019-07-17
    Wood Centre For Innovation Quarry Road, Headington, Oxford, England
    Active Corporate (5 parents)
    Person with significant control
    2016-11-28 ~ 2017-06-13
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    ESHTECH LIMITED - 2012-11-06
    Netpark Plexus Thomas Wright Way, Sedgefield, Stockton-on-tees, England
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    -1,264,647 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-04-06 ~ 2017-04-24
    CIF 35 - Has significant influence or control OE
  • 22
    GLYTHERA LIMITED - 2018-09-07 11380673
    The Biosphere Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-06-01
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    Lynthorne House, Intercity Way, Leeds, England
    Active Corporate (10 parents)
    Equity (Company account)
    1,827,354 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2017-06-13
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    MIRRIAD ADVERTISING LIMITED - 2017-11-22
    BROADWALL ACQUISITIONS LIMITED - 2015-06-03
    6th Floor One London Wall, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-06-08
    CIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    INSIDE TRACS LIMITED - 2016-02-12
    London Office, 167-169 Great Portland Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -4,525,166 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-06-13
    CIF 26 - Has significant influence or control OE
  • 26
    Bee House Eastern Avenue, Milton, Abingdon, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,677,517 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ 2017-06-13
    CIF 19 - Has significant influence or control OE
  • 27
    INHIBOX LIMITED - 2017-05-15
    Oxford Centre For Innovation Blue Boar Court, 9 Alfred Street, Oxford, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    286,653 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2019-07-29
    CIF 41 - Has significant influence or control OE
  • 28
    3 Field Court, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    80,304 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2017-06-13
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    1st Floor Stoneham Place Stoneham Lane, Stoneham Lane, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2019-09-30
    CIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    C/o Interpath Ltd, 10, Fleet Place, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    3,198,159 GBP2024-12-31
    Person with significant control
    2019-03-11 ~ 2019-03-23
    CIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    1 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2017-06-13
    CIF 15 - Has significant influence or control OE
  • 32
    RIO ESG LTD - 2025-02-17
    DITTO SUSTAINABILITY LIMITED - 2021-02-08
    CLOUD SUSTAINABILITY LIMITED - 2018-07-05
    REVISE LIMITED - 2014-11-11
    REVISE UK LIMITED - 2009-09-11
    4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -9,506,791 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ 2017-06-13
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    DITTO AI LIMITED - 2022-04-01
    EMPIRICOM TECHNOLOGIES LIMITED - 2017-02-25
    EMPIRICOM LIMITED - 2001-10-25
    4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,020 GBP2024-04-01 ~ 2025-03-31
    Person with significant control
    2016-04-06 ~ 2019-10-01
    CIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    OXFORD RF SENSORS LIMITED - 2013-07-09
    6 Avonbury Business Park, Howes Lane, Bicester, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,112,995 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2016-09-29 ~ 2018-10-16
    CIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (7 parents)
    Equity (Company account)
    -282,642 GBP2022-06-30
    Person with significant control
    2017-02-09 ~ 2017-08-07
    CIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    36 Sandmoor Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    109,347 GBP2024-07-31
    Person with significant control
    2018-11-22 ~ 2020-07-19
    CIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-06-13
    CIF 50 - Ownership of shares – More than 50% but less than 75% OE
    CIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    LYCIDAS (487) LIMITED - 2009-09-07
    Dundee University Incubator Dundee Technopole, James Lindsay Place, Dundee
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    40,597 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2016-04-06 ~ 2017-06-13
    CIF 14 - Has significant influence or control OE
  • 39
    ULTRAHAPTICS HOLDINGS LTD - 2019-09-18 12160885
    The West Wing, Glass Wharf, Bristol, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    0 GBP2021-12-31
    Person with significant control
    2016-06-13 ~ 2017-06-26
    CIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    Nexus, Discovery Way, Leeds, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2017-06-13
    CIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    RIPTRON LIMITED - 2019-05-08 11999388
    UMIP PROJECT 003 LIMITED - 2015-08-13 09114916, 09150865
    4385, 09150911: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -125,112 GBP2015-07-31
    Person with significant control
    2016-04-06 ~ 2017-06-13
    CIF 12 - Has significant influence or control as a member of a firm OE
  • 42
    T-PHY LTD - 2017-12-18
    Nexus, Discovery Way, Leeds, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2017-06-13
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    141 Park Drive, Milton, Abingdon, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    56,957 GBP2015-09-30
    Officer
    2018-03-26 ~ 2021-05-17
    CIF 6 - Director → ME
  • 44
    11th Floor One Temple Row, Birmingham
    Liquidation Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -3,755,347 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2017-06-13
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.